Coretext Limited (NZBN 9429035094210) was registered on 09 Nov 2004. 2 addresses are currently in use by the company: 2 Belisi Way, Beachlands, Auckland, 2018 (type: registered, physical). 8 Palmer Crescent, Mission Bay, Auckland had been their physical address, up to 17 Jun 2022. Coretext Limited used other aliases, namely: Coretalk Nz Limited from 09 Nov 2004 to 03 Oct 2017. 10000 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Morgan, Clare Rose (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 2 shareholders hold 49.98% of all shares (exactly 4998 shares); it includes
Carroll, Michael John (a director) - located at Beachlands, Auckland,
Carroll, Marilyn Suzanne (an individual) - located at Beachlands, Auckland. Next there is the third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Carroll, Michael John, located at Beachlands, Auckland (a director). Businesscheck's database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Belisi Way, Beachlands, Auckland, 2018 | Registered & physical & service | 17 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Michael John Carroll
Beachlands, Auckland, 2018
Address used since 09 Jun 2022
Mission Bay, Auckland, 1071
Address used since 17 Nov 2015 |
Director | 09 Nov 2004 - current |
Peter Jason Morgan
Remuera, Auckland, 1050
Address used since 16 Nov 2009 |
Director | 09 Nov 2004 - current |
Dennis Rundle
Kohimarama, Auckland, 1071
Address used since 07 Mar 2013 |
Director | 09 Nov 2005 - 01 Jul 2012 |
Previous address | Type | Period |
---|---|---|
8 Palmer Crescent, Mission Bay, Auckland, 1071 | Physical & registered | 29 Nov 2013 - 17 Jun 2022 |
99 St Georges Bay Road, Parnell, Auckland, 1052 | Physical & registered | 24 Nov 2010 - 29 Nov 2013 |
125 St Heliers Bay Road, St Heliers, Auckland 1005 | Registered & physical | 09 Nov 2004 - 24 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Clare Rose Individual |
Remuera Auckland 1050 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carroll, Michael John Director |
Beachlands Auckland 2018 |
19 Jul 2013 - current |
Carroll, Marilyn Suzanne Individual |
Beachlands Auckland 2018 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carroll, Michael John Director |
Beachlands Auckland 2018 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carroll, Marilyn Suzanne Individual |
Beachlands Auckland 2018 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Peter Jason Director |
Remuera Auckland 1050 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Clare Rose Individual |
Remuera Auckland 1050 |
19 Jul 2013 - current |
Morgan, Peter Jason Director |
Remuera Auckland 1050 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carr, Kerry Agnes Individual |
Ellerslie Auckland 1051 |
19 Jul 2013 - 30 Jul 2022 |
Rundle, Dennis Individual |
Kohimarama Auckland 1071 |
01 Dec 2006 - 19 Jul 2013 |
Strategis One Limited Shareholder NZBN: 9429035080176 Company Number: 1576845 Entity |
29 Nov 2005 - 19 Jul 2013 | |
Strategis One Limited Shareholder NZBN: 9429035080176 Company Number: 1576845 Entity |
29 Nov 2005 - 19 Jul 2013 | |
Woollywool (n.z.) Limited Shareholder NZBN: 9429037371562 Company Number: 1013858 Entity |
29 Nov 2005 - 29 Nov 2005 | |
Carroll, Michael John Individual |
Mission Bay |
09 Nov 2004 - 27 Jun 2010 |
Rundle, Rosalind Individual |
Kohimarama Auckland 1071 |
01 Dec 2006 - 19 Jul 2013 |
Morgan, Peter Jason Individual |
Remuera |
09 Nov 2004 - 27 Jun 2010 |
Woollywool (n.z.) Limited Shareholder NZBN: 9429037371562 Company Number: 1013858 Entity |
29 Nov 2005 - 29 Nov 2005 |
Dane Jewellery Limited 10 Palmer Crescent |
|
Salmon & Partners Limited 6 Palmer Crescent |
|
Awatea Properties Limited 17a Dudley Road |
|
Gamut Creative Limited 1 Palmer Crescent |
|
Clayton Dudley Trustee Limited 15a Dudley Road |
|
Battery Hill Hops Limited 15a Dudley Road |