Core Group Limited (New Zealand Business Number 9429032934830) was launched on 28 Jan 2008. 2 addresses are in use by the company: 1St Floor, 214 Devon Street East, New Plymouth, 4310 (type: physical, registered). 214 Devon Street East, New Plymouth had been their registered address, up until 29 May 2013. 120 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 40 shares (33.33% of shares), namely:
Bielawski, Peter Adam (an individual) located at Bell Block, New Plymouth postcode 4312,
Obsidian Izzy Titan Trustee Limited (an entity) located at New Plymouth postcode 4310. As far as the second group is concerned, a total of 2 shareholders hold 30.83% of all shares (37 shares); it includes
Magnolia Mountain Trustee Limited (an entity) - located at New Plymouth, New Plymouth,
Rawles, Robert Peter (an individual) - located at Strandon, New Plymouth. Moving on to the third group of shareholders, share allocation (2 shares, 1.67%) belongs to 1 entity, namely:
Rawles, Robert Peter, located at Strandon, New Plymouth (an individual). The Businesscheck information was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 214 Devon Street East, New Plymouth, 4310 | Physical & registered & service | 29 May 2013 |
Name and Address | Role | Period |
---|---|---|
Antony Robert Burn
Moturoa, New Plymouth, 4310
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - current |
Robert Peter Rawles
Strandon, New Plymouth, 4312
Address used since 10 Jun 2021
Westown, New Plymouth, 4310
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - current |
Peter Adam Bielawski
Bell Block, New Plymouth, 4312
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - current |
Nigel Blair Cleland
Oakura, Oakura, 4314
Address used since 29 Jul 2021 |
Director | 29 Jul 2021 - current |
Edward John Carthew
St Leonards, Sydney, 2065
Address used since 10 Jun 2021
Strandon, New Plymouth, 4312
Address used since 26 Jun 2018
Oakura, Oakura, 4314
Address used since 01 Feb 2012 |
Director | 28 Jan 2008 - 29 Jul 2021 |
Richard Mark Smith
New Plymouth, Taranaki, 4312
Address used since 13 Jun 2016 |
Director | 28 Jan 2008 - 05 May 2017 |
John Anthony Glavey
Vogeltown, New Plymouth, 4310
Address used since 28 Jun 2010 |
Director | 28 Jan 2008 - 29 Jul 2016 |
Christopher Ian Barnard
Bell Block, New Plymouth, 4312
Address used since 28 Jun 2010 |
Director | 26 Mar 2010 - 20 Oct 2014 |
Graham Alexander
Merrilands, New Plymouth, 4312
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 20 Oct 2014 |
Previous address | Type | Period |
---|---|---|
214 Devon Street East, New Plymouth, 4310 | Registered | 21 Feb 2013 - 29 May 2013 |
124 St Aubyn Street, New Plymouth | Physical | 18 Nov 2008 - 29 May 2013 |
124 St Aubyn Street, New Plymouth | Registered | 18 Nov 2008 - 21 Feb 2013 |
369 Devon Street East, New Plymouth | Physical & registered | 28 Jan 2008 - 18 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Bielawski, Peter Adam Individual |
Bell Block New Plymouth 4312 |
23 Jun 2017 - current |
Obsidian Izzy Titan Trustee Limited Shareholder NZBN: 9429046173942 Entity (NZ Limited Company) |
New Plymouth 4310 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Magnolia Mountain Trustee Limited Shareholder NZBN: 9429046185471 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
23 Jun 2017 - current |
Rawles, Robert Peter Individual |
Strandon New Plymouth 4312 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Rawles, Robert Peter Individual |
Strandon New Plymouth 4312 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cleland, Nigel Blair Director |
Oakura Oakura 4314 |
02 Aug 2021 - current |
Cleland, Peter Individual |
Upper Vogeltown New Plymouth 4310 |
02 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cleland, Nigel Blair Director |
Oakura Oakura 4314 |
02 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bielawski, Peter Adam Individual |
Bell Block New Plymouth 4312 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Glavey, John Anthony Individual |
Vogeltown New Plymouth 4310 |
28 Jan 2008 - 08 Aug 2016 |
Sole, Christopher George Individual |
New Plymouth |
26 Mar 2010 - 17 Nov 2014 |
Smith, Anita Petronella Johanna Individual |
New Plymouth |
08 May 2009 - 08 May 2017 |
Barnard, Christopher Ian Individual |
Bell Block New Plymouth 4312 |
26 Mar 2010 - 17 Nov 2014 |
Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 Entity |
New Plymouth |
08 May 2009 - 02 Aug 2021 |
Carthew, Clare Patricia Individual |
Strandon New Plymouth 4312 |
08 May 2009 - 02 Aug 2021 |
Carthew, Edward John Individual |
Strandon New Plymouth 4312 |
28 Jan 2008 - 02 Aug 2021 |
Carthew, Edward John Individual |
Strandon New Plymouth 4312 |
28 Jan 2008 - 02 Aug 2021 |
Rmy Trustees (2009) Limited Shareholder NZBN: 9429032409147 Company Number: 2205910 Entity |
12 Apr 2012 - 17 Nov 2014 | |
Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 Entity |
08 May 2009 - 08 Aug 2016 | |
Glavey, Lisa Jane Individual |
Vogeltown New Plymouth 4310 |
08 May 2009 - 08 Aug 2016 |
Alexander, Graham Individual |
Merrilands New Plymouth 4312 |
12 Apr 2012 - 17 Nov 2014 |
Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 Entity |
08 May 2009 - 02 Aug 2021 | |
Rmy Trustees (2009) Limited Shareholder NZBN: 9429032409147 Company Number: 2205910 Entity |
12 Apr 2012 - 17 Nov 2014 | |
Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 Entity |
08 May 2009 - 08 Aug 2016 | |
Smith, Richard Mark Individual |
New Plymouth |
28 Jan 2008 - 08 May 2017 |
Barnard, Lynette Mary Individual |
Bell Block New Plymouth 4312 |
26 Mar 2010 - 17 Nov 2014 |
Quicklube NZ Limited 151 Courtenay Street |
|
Skatebuds New Zealand Limited 112 Gill Street |
|
Te Whare Punanga Korero Trust (incorporated) 250 Devon Street East |
|
Clegg Furnishers Limited 181 Devon Street East |
|
Sss Trustees Limited 178a Devon Street East |
|
Te Henui Holdings Limited 178a Devon Street East |