Shortcuts

Cordan Developments Limited

Type: NZ Limited Company (Ltd)
9429041858615
NZBN
5750288
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
153 Victoria Road
St Clair
Dunedin 9012
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 08 Jun 2016
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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 19 Feb 2024), 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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Oleary, Robert Daniel Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Oleary, Corey Daniel Prebbleton
Prebbleton
7604
New Zealand
Directors

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

Nearby companies
Similar companies

Alco Joinery And Building Limited
6th Floor Consultancy House

Kvick Building Contractor Limited
6th Floor Consultancy House

Nathan Lindsay Builder Limited
6th Floor Consultancy House

New Build Otago Limited
265 Princes Street

Wainwright & Hickey Limited
C/0 G S Mclauchlan & Co

Wingatui Investments Limited
6th Floor Consultancy House