Corrie and Her Limited was launched on 10 Feb 2016 and issued an NZ business identifier of 9429042161134. The removed LTD company has been run by 2 directors: Samara Gabrielle Thomas - an active director whose contract began on 10 Feb 2016,
Matthew Gerald Rice - an active director whose contract began on 01 Aug 2019.
As stated in BizDb's data (last updated on 17 Sep 2023), this company filed 1 address: 64 Harbutt Road, Te Miro, 3496 (category: physical, service).
Until 17 May 2022, Corrie and Her Limited had been using 15 Hanlin Road, Cambridge as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Thomas, Samara Gabrielle (a director) located at Rd 4, Cambridge postcode 3496. Corrie and Her Limited has been classified as "Cafe operation" (business classification H451110).
Principal place of activity
64 Harbutt Road, Cambridge, 3496 New Zealand
Previous addresses
Address #1: 15 Hanlin Road, Cambridge, 3283 New Zealand
Physical address used from 28 Aug 2020 to 17 May 2022
Address #2: 64 Harbutt Road, Cambridge, 3496 New Zealand
Physical address used from 24 Aug 2020 to 28 Aug 2020
Address #3: 64 Harbutt Road, Cambridge, 3496 New Zealand
Registered address used from 24 Aug 2020 to 27 Aug 2020
Address #4: 8 Gordon Place, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 18 Feb 2016 to 24 Aug 2020
Address #5: 363 Diagonal Road, Rd 1, Waitoa, 3380 New Zealand
Registered & physical address used from 10 Feb 2016 to 18 Feb 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Thomas, Samara Gabrielle |
Rd 4 Cambridge 3496 New Zealand |
10 Feb 2016 - |
Samara Gabrielle Thomas - Director
Appointment date: 10 Feb 2016
Address: Rd 1, Waitoa, 3380 New Zealand
Address used since 10 Feb 2016
Matthew Gerald Rice - Director
Appointment date: 01 Aug 2019
Address: Cambridge, 3496 New Zealand
Address used since 14 Aug 2020
Address: Cambridge, 3432 New Zealand
Address used since 01 Aug 2019
Gls Property Limited
69 Raleigh Street
Imperium Holdings Limited
69 Campbell Street
Samba Tron Incorporated
3 Carlyle Street
Cambridge Waikato Power Boat Club Incorporated
2/50 Raleigh Street
Cambridge Septic Tanks Limited
45 Campbell Street
Cst Group Limited
45 Campbell Street
Aickin Industries Limited
49 Oaklands Drive
Bsgill Limited
Flat 2, 92 Thornton Road
Cafe Oasis (cambridge) 2016 Limited
Chartered Accountants
Davies Holdings Limited
5 Pengover Avenue
Kiwi Kones Limited
48 Alpers Ridge
Millen Catering Limited
12a Shelley Street