Corner Store Content Limited was launched on 08 Jan 2016 and issued an NZ business identifier of 9429042135005. This registered LTD company has been run by 3 directors: Leon George Kirkbeck - an active director whose contract started on 08 Jan 2016,
Michelle Valerie Walshe - an active director whose contract started on 08 Jan 2016,
Heath Alexander Davy - an inactive director whose contract started on 08 Jan 2016 and was terminated on 11 Aug 2017.
As stated in the BizDb data (updated on 10 May 2025), this company registered 5 addresess: 18 Burleigh Street, Grafton, Auckland, 1023 (registered address),
18 Burleigh Street, Grafton, Auckland, 1023 (service address),
18 Burleigh Street, Grafton, Auckland, 1023 (office address),
18 Burleigh Street, Grafton, Auckland, 1023 (delivery address) among others.
Until 13 May 2025, Corner Store Content Limited had been using Shed 12A, City Works Depot, 90 Wellesley St West, Auckland as their registered address.
BizDb identified more names used by this company: from 07 Jan 2016 to 22 May 2018 they were named Cornerstore Content Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ufo Rodeo Limited (an entity) located at 90 Wellesley Street West, Auckland postcode 1010. Corner Store Content Limited was classified as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 18 Burleigh Street, Grafton, Auckland, 1023 New Zealand
Office & delivery address used from 05 May 2025
Address #5: 18 Burleigh Street, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 13 May 2025
Principal place of activity
Shed 12a, City Works Depot, 90 Wellesley St West, Auckland, 101 New Zealand
Previous addresses
Address #1: Shed 12a, City Works Depot, 90 Wellesley St West, Auckland, 101 New Zealand
Registered & service address used from 23 Aug 2018 to 13 May 2025
Address #2: Shed 8, City Works Depot, 90 Wellesley St West, Auckland, 101 New Zealand
Registered & physical address used from 07 Sep 2017 to 23 Aug 2018
Address #3: Shed 6b, City Works Depot, 90 Wellesley St West, Auckland, 101 New Zealand
Registered & physical address used from 08 Jan 2016 to 07 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ufo Rodeo Limited Shareholder NZBN: 9429046374646 |
90 Wellesley Street West Auckland 1010 New Zealand |
07 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Augusto Limited Shareholder NZBN: 9429032833263 Company Number: 2111707 |
90 Wellesley St West Auckland 1010 New Zealand |
08 Jan 2016 - 07 Jun 2018 |
Entity | Vanilla Productions Limited Shareholder NZBN: 9429031330237 Company Number: 3179885 |
08 Jan 2016 - 01 Aug 2017 | |
Entity | Vanilla Productions Limited Shareholder NZBN: 9429031330237 Company Number: 3179885 |
08 Jan 2016 - 01 Aug 2017 | |
Entity | Augusto Limited Shareholder NZBN: 9429032833263 Company Number: 2111707 |
90 Wellesley St West Auckland 1010 New Zealand |
08 Jan 2016 - 07 Jun 2018 |
Leon George Kirkbeck - Director
Appointment date: 08 Jan 2016
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 01 Jun 2020
Address: Rd 3, Albany, 0793 New Zealand
Address used since 08 Jan 2016
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 06 May 2019
Michelle Valerie Walshe - Director
Appointment date: 08 Jan 2016
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 01 Jun 2020
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 06 May 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 08 Jan 2016
Heath Alexander Davy - Director (Inactive)
Appointment date: 08 Jan 2016
Termination date: 11 Aug 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 08 Jan 2016
The Magazine Publishers Association Of New Zealand Incorporated
Shed 12, City Works Depot
Alister Brown Limited
Shed 3, City Works Depot
Ln Pro Limited
Shed 16.2 Cityworks Depot
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Aj & Elijah Company Limited
Suite 3 & 4, Level 5, No 220 Queen St
Augusto Limited
Shed 8, City Works Depot
Chopperguard Limited
1/95c Cook Street
Dark Doris One Limited
Shed 8, City Works Depot
Hlog Limited
1203-72 Nelson St
Untold Projects Limited
8 Adelaide Street