Shortcuts

Corbans Holdings Limited

Type: NZ Limited Company (Ltd)
9429040666105
NZBN
65254
Company Number
Registered
Company Status
Current address
314 Great North Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 08 Dec 2021

Corbans Holdings Limited, a registered company, was registered on 16 Sep 1963. 9429040666105 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Sharon Assid Rose Alexander - an active director whose contract started on 29 Nov 2021,
Brian Phillip Najib Corban - an inactive director whose contract started on 16 Jul 1990 and was terminated on 29 Nov 2021,
Assid Khaleel Corban - an inactive director whose contract started on 09 Aug 1990 and was terminated on 10 Oct 2018,
Michael Caliel Assid Khouri - an inactive director whose contract started on 09 Aug 1990 and was terminated on 24 Jun 2014.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 314 Great North Road, Henderson, Auckland, 0612 (type: registered, physical).
Corbans Holdings Limited had been using 7 Oakfield Avenue, Mount Albert, Auckland as their registered address until 08 Dec 2021.
All company shares (5000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Corban, Alec Assid Khaliel (an individual) located at Henderson, Auckland postcode 0612,
Alexander, Sharon Assid Rose (an individual) located at Te Atatu South, Auckland postcode 0610.

Addresses

Previous addresses

Address: 7 Oakfield Avenue, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 04 Oct 2018 to 08 Dec 2021

Address: Ground Floor, 3 Owens Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 29 Jul 2011 to 04 Oct 2018

Address: Raymond Khouri, 1st Floor, 3 Basque Road, Eden Terrace Auckland 1 New Zealand

Physical address used from 01 Jul 1997 to 29 Jul 2011

Address: Raymond Khouri, 1st Floor, 3 Basque Road, Eden Terrace Auckland 1 New Zealand

Registered address used from 07 May 1996 to 29 Jul 2011

Address: C/o Khouri & Taylor, 3 Basque Rd, Auckland 1, P O Box 2438

Registered address used from 07 May 1996 to 07 May 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Corban, Alec Assid Khaliel Henderson
Auckland
0612
New Zealand
Individual Alexander, Sharon Assid Rose Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corban, Miriam A Henderson
Auckland
0612
New Zealand
Individual Corban, Brian Phillip Najib Mount Albert
Auckland
1025
New Zealand
Individual Corban, Assid Khaleel Henderson
Auckland
0612
New Zealand
Individual Khouri, Michael Caliel Assid Remuera
Auckland
1050
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland
1025
New Zealand
Individual Corban, Assid Khaleel Henderson
Auckland
0612
New Zealand
Individual Corban, Lindsay Griffiths Mount Albert
Auckland
1025
New Zealand
Individual Corban, Brian Phillip Najib Mount Albert
Auckland
1025
New Zealand
Individual Khouri, Michael Caliel Assid Remuera
Auckland
1050
New Zealand
Directors

Sharon Assid Rose Alexander - Director

Appointment date: 29 Nov 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 29 Nov 2021


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 29 Nov 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 13 Apr 2015


Assid Khaleel Corban - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 10 Oct 2018

Address: Henderson, Auckland, 0612 New Zealand

Address used since 09 Aug 1990


Michael Caliel Assid Khouri - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 24 Jun 2014

Address: Remuera, Auckland 1050,

Address used since 11 Mar 2010