Shortcuts

Core Properties Limited

Type: NZ Limited Company (Ltd)
9429039847331
NZBN
272336
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 22 Jul 2019

Core Properties Limited, a registered company, was registered on 23 May 1985. 9429039847331 is the NZBN it was issued. The company has been run by 2 directors: Allison Gemmell Corson - an active director whose contract began on 07 Mar 1988,
Eric Desmond Corson - an active director whose contract began on 07 Mar 1988.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Core Properties Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their registered address up to 22 Jul 2019.
Past names for this company, as we found at BizDb, included: from 23 May 1985 to 09 Sep 1996 they were called Gesta Properties Limited.
A total of 40000 shares are allotted to 2 shareholders (2 groups). The first group consists of 20000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Dec 2018 to 22 Jul 2019

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Aug 2010 to 06 Dec 2018

Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 16 Jul 2005 to 26 Aug 2010

Address: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 10 Jul 1998 to 16 Jul 2005

Address: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 10 Jul 1998 to 10 Jul 1998

Address: -

Physical address used from 01 Jul 1997 to 10 Jul 1998

Address: C/o Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 10 Jul 1991 to 16 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Corson, Eric Desmond Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Corson, Allison Gemmell Fendalton
Christchurch

New Zealand
Directors

Allison Gemmell Corson - Director

Appointment date: 07 Mar 1988

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 17 Jun 2010


Eric Desmond Corson - Director

Appointment date: 07 Mar 1988

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 17 Jun 2010