Cordan Developments Limited was launched on 17 Jul 2015 and issued an NZBN of 9429041858615. The registered LTD company has been supervised by 2 directors: Robert Daniel Oleary - an active director whose contract started on 17 Jul 2015,
Corey Daniel Oleary - an active director whose contract started on 17 Jul 2015.
As stated in BizDb's information (last updated on 05 May 2025), this company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Cordan Developments Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Oleary, Robert Daniel (a director) located at Prebbleton, Prebbleton postcode 7604.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Oleary, Corey Daniel - located at Prebbleton, Prebbleton. Cordan Developments Limited has been categorised as "Building, house construction" (business classification E301120).
Previous addresses
Address #1: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Dec 2020 to 10 Nov 2021
Address #2: 543 Barbadoes Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Nov 2019 to 18 Dec 2020
Address #3: Level 6 Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 16 Jun 2016 to 28 Nov 2019
Address #4: 153 Victoria Road, Saint Clair, Dunedin, 9012 New Zealand
Physical address used from 17 Jul 2015 to 28 Nov 2019
Address #5: 153 Victoria Road, Saint Clair, Dunedin, 9012 New Zealand
Registered address used from 17 Jul 2015 to 16 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Oleary, Robert Daniel |
Prebbleton Prebbleton 7604 New Zealand |
17 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Oleary, Corey Daniel |
Prebbleton Prebbleton 7604 New Zealand |
17 Jul 2015 - |
Robert Daniel Oleary - Director
Appointment date: 17 Jul 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2022
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 17 Jul 2015
Corey Daniel Oleary - Director
Appointment date: 17 Jul 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Jun 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 17 Jul 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 20 Nov 2019
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street
Alco Joinery And Building Limited
6th Floor Consultancy House
Nathan Lindsay Builder Limited
6th Floor Consultancy House
New Build Otago Limited
265 Princes Street
Queenstown Pharmacy 2008 Limited
5 Crawford Street
Wainwright & Hickey Limited
C/0 G S Mclauchlan & Co
Wingatui Investments Limited
6th Floor Consultancy House