Coresteel Otago Limited was launched on 26 Apr 2017 and issued a business number of 9429046088475. The registered LTD company has been supervised by 3 directors: Michael David Creedy - an active director whose contract began on 26 Apr 2017,
Simone Esther Creedy - an active director whose contract began on 20 Nov 2017,
Robert Wood - an inactive director whose contract began on 26 Apr 2017 and was terminated on 20 Nov 2017.
As stated in BizDb's information (last updated on 03 Mar 2024), the company filed 1 address: 61 Timaru Street, South Dunedin, Dunedin, 9012 (type: physical, service).
Up to 21 Aug 2019, Coresteel Otago Limited had been using 60 Factory Road, Mosgiel as their physical address.
BizDb found old names used by the company: from 20 Apr 2017 to 04 Dec 2017 they were named Tristar South Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Creedy, Michael David (a director) located at Mosgiel, Mosgiel postcode 9024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Creedy, Simone Esther - located at Mosgiel, Mosgiel. Coresteel Otago Limited is classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 60 Factory Road, Mosgiel, 9024 New Zealand
Physical & registered address used from 12 Dec 2017 to 21 Aug 2019
Address: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 New Zealand
Physical & registered address used from 26 Apr 2017 to 12 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Creedy, Michael David |
Mosgiel Mosgiel 9024 New Zealand |
26 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Creedy, Simone Esther |
Mosgiel Mosgiel 9024 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Robert |
Rd 2 Mosgiel 9092 New Zealand |
26 Apr 2017 - 20 Nov 2017 |
Director | Robert Wood |
Rd 2 Mosgiel 9092 New Zealand |
26 Apr 2017 - 20 Nov 2017 |
Individual | Wood, Deborah Margaret |
Rd 2 Mosgiel 9092 New Zealand |
26 Apr 2017 - 20 Nov 2017 |
Michael David Creedy - Director
Appointment date: 26 Apr 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Apr 2017
Simone Esther Creedy - Director
Appointment date: 20 Nov 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 20 Nov 2017
Robert Wood - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 20 Nov 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 26 Apr 2017
Propower (2015) Limited
60 Factory Road
Taieri Wastebusters Trust Inc
Mill Park Estate
A J Foods Limited
6 Rentons Road
Ezgrab Limited
60 Green Street
Taieri Area Youth Development Trust
40 Green Street
Grace Bible Church Dunedin Trust
112 Factory Road
All Mine Limited
C/-gary J Pearson (2007) Limited
Drayton Harbour Limited
7 Gladstone Road South
Fraser Property Holdings Limited
22 Joe Brown Avenue
Lecta Limited
7 Gladstone Road South
Maori Hill Enterprises Limited
7 Gladstone Road
O'connell Rental Properties Limited
7 Gladstone Road