Core Hr Limited was incorporated on 04 Apr 2017 and issued a business number of 9429046047786. This registered LTD company has been run by 2 directors: Layne Julie Burgess - an active director whose contract started on 04 Apr 2017,
Brenda Rangimarie Christiansen - an inactive director whose contract started on 04 Apr 2017 and was terminated on 24 Jul 2020.
According to our information (updated on 21 May 2025), the company filed 1 address: 63 Ponsonby Road, Ponsonby, Auckland, 1011 (category: registered, service).
Up until 01 May 2017, Core Hr Limited had been using 154A Beach Haven Road, Beach Haven, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Burgess, Layne Julie (a director) located at South Head, Auckland postcode 0874. Core Hr Limited has been classified as "Human relations consultancy service" (ANZSIC M696240).
Other active addresses
Address #4: 12-14 Fitzroy Street, Ponsonby, Auckland, 1011 New Zealand
Postal & office & delivery address used from 10 Jun 2023
Address #5: 12-14 Fitzroy Street, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 19 Jun 2023
Address #6: 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 18 Jun 2024
Principal place of activity
86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: 154a Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand
Physical & registered address used from 04 Apr 2017 to 01 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Burgess, Layne Julie |
South Head Auckland 0874 New Zealand |
04 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yardley, Jeremy Kenneth |
South Head Auckland 0874 New Zealand |
04 Apr 2017 - 03 Feb 2025 |
| Individual | Yardley, Jeremy Kenneth |
South Head Auckland 0874 New Zealand |
04 Apr 2017 - 03 Feb 2025 |
| Individual | Christiansen, Brenda Rangimarie |
Beach Haven Auckland 0626 New Zealand |
04 Apr 2017 - 11 Sep 2020 |
| Individual | Wetini, Melvin Barrie Taiehu |
Beach Haven Auckland 0626 New Zealand |
04 Apr 2017 - 11 Sep 2020 |
Layne Julie Burgess - Director
Appointment date: 04 Apr 2017
Address: South Head, Auckland, 0874 New Zealand
Address used since 16 Feb 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Aug 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Apr 2017
Brenda Rangimarie Christiansen - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 24 Jul 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 04 Apr 2017
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Emrec Limited
56 Reeves Road
Hr For Small Biz Limited
6 Robina Court
People Connect Limited
25 Erne Crescent
Smithallen 2020 Limited
35 Allens Road
TalimĀlŌ Limited
18 Blampied Road