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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Corban, Alec Assid Khaliel |
Henderson Auckland 0612 New Zealand |
30 Nov 2021 - |
Individual | Alexander, Sharon Assid Rose |
Te Atatu South Auckland 0610 New Zealand |
30 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corban, Miriam A |
Henderson Auckland 0612 New Zealand |
16 Sep 1963 - 30 Nov 2021 |
Individual | Corban, Brian Phillip Najib |
Mount Albert Auckland 1025 New Zealand |
16 Sep 1963 - 30 Nov 2021 |
Individual | Corban, Assid Khaleel |
Henderson Auckland 0612 New Zealand |
16 Sep 1963 - 30 Nov 2021 |
Individual | Khouri, Michael Caliel Assid |
Remuera Auckland 1050 New Zealand |
16 Sep 1963 - 13 Apr 2015 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
13 Apr 2015 - 30 Nov 2021 |
Individual | Corban, Assid Khaleel |
Henderson Auckland 0612 New Zealand |
16 Sep 1963 - 30 Nov 2021 |
Individual | Corban, Lindsay Griffiths |
Mount Albert Auckland 1025 New Zealand |
16 Sep 1963 - 30 Nov 2021 |
Individual | Corban, Brian Phillip Najib |
Mount Albert Auckland 1025 New Zealand |
16 Sep 1963 - 30 Nov 2021 |
Individual | Khouri, Michael Caliel Assid |
Remuera Auckland 1050 New Zealand |
16 Sep 1963 - 13 Apr 2015 |
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
South Pacific Amenities Limited
Ground Floor
Elliott Corporation Limited
Ground Floor
Hamilton Marketing Limited
Ground Floor
Nordic Holdings Limited
Ground Floor
Seri Graphics Limited
Ground Floor
Michael John Design Limited
Ground Floor