Corcoran Law Office Limited, a registered company, was incorporated on 13 Jan 2016. 9429042140627 is the NZBN it was issued. "Conveyancing service - by qualified legal practitioner" (business classification M693115) is how the company is classified. This company has been run by 5 directors: Anthony Corcoran - an active director whose contract started on 13 Jan 2016,
Medona Gretta Cherry - an active director whose contract started on 14 Oct 2021,
Roger Stewart Brown - an active director whose contract started on 26 Jun 2023,
Sharon Michelle Ward - an active director whose contract started on 26 Jun 2023,
Annita Corcoran - an inactive director whose contract started on 13 Jan 2016 and was terminated on 20 Jun 2017.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Unit E, 135 Farrington Avenue, Bishopdale, Christchurch, 8053 (category: registered, service).
Corcoran Law Office Limited had been using Unit 23A, 150 Cavendish Road, Casebrook, Christchurch as their registered address up to 01 Aug 2023.
Other names used by the company, as we managed to find at BizDb, included: from 25 Jul 2019 to 31 Jul 2019 they were called Cyber Legal Limited, from 13 Jan 2016 to 25 Jul 2019 they were called Danuto Investments Limited.
A single entity owns all company shares (exactly 100 shares) - Corcoran, Anthony Sean - located at 8053, Bryndwr, Christchurch.
Other active addresses
Address #4: Unit E, 135 Farrington Avenue, Bishopdale, Christchurch, 8053 New Zealand
Registered & service address used from 01 Aug 2023
Principal place of activity
Unit 23a, Cavendish Business Park, 150 Cavendish Road,, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Unit 23a, 150 Cavendish Road, Casebrook, Christchurch, 8053 New Zealand
Registered & service address used from 01 Oct 2021 to 01 Aug 2023
Address #2: 17 Sevenoaks Drive, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2019 to 01 Oct 2021
Address #3: 33 Riverwood Boulevard, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 13 Jan 2016 to 20 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Corcoran, Anthony Sean |
Bryndwr Christchurch 8053 New Zealand |
13 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corcoran, Annita Carolyn |
Redwood Christchurch 8051 New Zealand |
13 Jan 2016 - 20 Jun 2017 |
Anthony Corcoran - Director
Appointment date: 13 Jan 2016
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 12 Jun 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Jan 2016
Medona Gretta Cherry - Director
Appointment date: 14 Oct 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 Oct 2021
Roger Stewart Brown - Director
Appointment date: 26 Jun 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Jun 2023
Sharon Michelle Ward - Director
Appointment date: 26 Jun 2023
Address: Rd1, Rangiora, 7470 New Zealand
Address used since 26 Jun 2023
Annita Corcoran - Director (Inactive)
Appointment date: 13 Jan 2016
Termination date: 20 Jun 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Jan 2016
Global Switch Limited
7 Coolspring Way
Geraldine Property Holdings Limited
56 Willowview Drive
Geraldine Retirement Village (2009) Limited
56 Willowview Drive
Cunliffe House Retirement Home 2006 Limited
56 Willow View Drive
Cunliffe Property Holdings Limited
56 Willow View Drive
Master International Products Limited
50 Willowview Drive
Bishopdale Trustees Limited
129a Farrington Avenue
Conveyancing Canterbury Limited
20 Gothic Place
Kiwi Conveyancing Solutions Limited
474 Innes Road
Landsborough Trustee Services No 25 Limited
21 Leslie Hills Drive
Richard Sprott Trustees Limited
129a Farrington Avenue
Rjb Law Limited
8 Parkham Drive