Shortcuts

Thos Corson Holdings Limited

Type: NZ Limited Company (Ltd)
9429040284101
NZBN
151207
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
50 Childers Road
Gisborne
Gisborne 4010
New Zealand
Registered address used since 09 Nov 2018
50 Childers Road
Gisborne
Gisborne 4010
New Zealand
Physical & service address used since 31 Jul 2019
50 Childers Road
Gisborne
Gisborne 4010
New Zealand
Office address used since 03 Jul 2020

Thos Corson Holdings Limited, a registered company, was started on 05 Dec 1929. 9429040284101 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been supervised by 12 directors: Brigit Dorita Corson - an active director whose contract started on 01 Nov 2014,
Thomas Duncan Wait - an active director whose contract started on 18 Apr 2016,
William John Clarke - an active director whose contract started on 20 Apr 2016,
John Mcfadyen Rae - an active director whose contract started on 18 Aug 2016,
Thomas Napier Corson - an inactive director whose contract started on 31 Oct 1991 and was terminated on 18 Aug 2016.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 26 Cochrane Street, Elgin, Gisborne, 4010 (category: registered, office).
Thos Corson Holdings Limited had been using 415 Gladstone Road, Gisborne as their physical address until 31 Jul 2019.
A total of 4000000 shares are allotted to 8 shareholders (5 groups). The first group includes 271998 shares (6.8 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 407071 shares (10.18 per cent). Finally the next share allotment (435200 shares 10.88 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 26 Cochrane Street, Elgin, Gisborne, 4010 New Zealand

Registered address used from 07 Aug 2023

Principal place of activity

50 Childers Road, Gisborne, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 415 Gladstone Road, Gisborne, 4010 New Zealand

Physical address used from 23 Jul 1998 to 31 Jul 2019

Address #2: 415 Gladstone Road, Gisborne, 4010 New Zealand

Registered address used from 22 Mar 1996 to 09 Nov 2018

Contact info
64 869 1320
03 Jul 2020 Phone
nick.w@corson.co.nz
03 Jul 2020 Email
No website
Website
www.corson.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 271998
Individual Corson, Patrick Thomas Cameron Whataupoko
Gisborne
4010
New Zealand
Individual Stannard, Richard William Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 407071
Individual Wait, Alastair Remuera
Auckland
1050
New Zealand
Individual Wait, Thomas Duncan Mosman
Nsw
2088
Australia
Shares Allocation #3 Number of Shares: 435200
Individual Wait, Edric Peter Burnside
Christchurch
8053
New Zealand
Shares Allocation #6 Number of Shares: 570273
Individual Corson, Robin Leslie Gisborne
Shares Allocation #8 Number of Shares: 708714
Individual Corson-lock, Jennifer Patricia Whataupoko
Gisborne
4010
New Zealand
Individual Corson, Jonathan Robert Allan Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corson, John Allan Gisborne
Individual Corson, John Allan Gisborne
Individual Corson, John Allan Gisborne
Individual Corson, John Allan Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Corson, Patricia Margaret Gisborne
Individual Corson, Gail Dorita Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Corson, Patricia Margaret Gisborne
Individual Corson, Gail Dorita Gisborne
Individual Wait, Alastair Remuera
Auckland
1050
New Zealand
Director Wait, Thomas Duncan Mosman
Nsw
2088
Australia
Individual Corson, Patricia Margaret Gisborne
Individual Wait, Sally Charlene Christchurch
Individual Corson, Gail Dorita Gisborne
Individual Wait, Alastair Remuera
Auckland
1050
New Zealand
Director Wait, Thomas Duncan Mosman
Nsw
2088
Australia
Directors

Brigit Dorita Corson - Director

Appointment date: 01 Nov 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jul 2015


Thomas Duncan Wait - Director

Appointment date: 18 Apr 2016

Address: Mosman, Nsw, 2088 Australia

Address used since 18 Apr 2016


William John Clarke - Director

Appointment date: 20 Apr 2016

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 20 Apr 2016


John Mcfadyen Rae - Director

Appointment date: 18 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Aug 2016


Thomas Napier Corson - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 18 Aug 2016

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 18 Jan 2016


John Leslie Musgrave - Director (Inactive)

Appointment date: 18 Aug 2015

Termination date: 05 Apr 2016

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 16 Mar 2016


Sarah Jane Corson - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 01 Dec 2015

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 01 Nov 2014


John Allan Corson - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 30 Nov 2015

Address: Gisborne, Gisborne, 4010 New Zealand

Address used since 30 Jul 2015


Peter David Hunter - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 25 Nov 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Jul 2009


Angus Malcolm Don - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 25 Nov 2014

Address: Remuera, Auckland,

Address used since 01 Aug 1997


Bruce Sterling Cole - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 13 Aug 1997

Address: Epsom, Auckland 3,

Address used since 31 Oct 1991


John Bernard Ede - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 13 Aug 1997

Address: St. Johns, Remuera, Auckland,

Address used since 31 Oct 1991

Nearby companies

Leith Street Espresso Limited
24 Leith Street

Luo & Jiang Limited
435 Gladstone Road

Jiang &luo Limited
435 Gladstone Road

Caroline Fishing 2001 Limited
441 Gladstone Road

Character Roofing Limited
4 Leith Street

Gisborne Fridgsupply Limited
443 Gladstone Road

Similar companies

Clark Group Nominees Limited
178 Papatu Road

Icp General Partner Limited
47-53 The Esplanade

Lochiel Biocycle Limited
107 Sponge Bay Road

Mtwasp Limited
113 Darwin Road

Teesdale Limited
2 Hillary Heights

The Estimator Napier 2002 Limited
173 Queen Street