Cornerstone Drainage (2002) Limited (issued a business number of 9429036461783) was incorporated on 21 Jun 2002. 2 addresses are currently in use by the company: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (type: registered, physical). 222 Memorial Avenue, Burnside, Christchurch had been their registered address, until 15 Sep 2015. 500 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 25 shares (5 per cent of shares), namely:
Zandbergen, Olivia Jane (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 25 shares); it includes
Zandbergen, Samuel Cornelius (an individual) - located at Halswell, Christchurch. Moving on to the next group of shareholders, share allotment (400 shares, 80%) belongs to 2 entities, namely:
Zandbergen, Cornelius, located at Halswell, Christchurch (an individual),
Zandbergen, Lisa Jane, located at Halswell, Christchurch (an individual). Our database was updated on 06 May 2024.
Current address | Type | Used since |
---|---|---|
Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered & physical & service | 15 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Cornelius Zandbergen
Halswell, Christchurch, 8025
Address used since 16 Nov 2017
Rd 8, Christchurch, 7678
Address used since 25 Nov 2009 |
Director | 21 Jun 2002 - current |
Lisa Jane Zandbergen
Halswell, Christchurch, 8025
Address used since 16 Nov 2017
Rd 8, Christchurch, 7678
Address used since 25 Nov 2009 |
Director | 21 Jun 2002 - 01 Apr 2018 |
Previous address | Type | Period |
---|---|---|
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered & physical | 02 Dec 2011 - 15 Sep 2015 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 | Registered & physical | 08 Dec 2010 - 02 Dec 2011 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Physical & registered | 21 Jun 2002 - 08 Dec 2010 |
Shareholder Name | Address | Period |
---|---|---|
Zandbergen, Olivia Jane Individual |
Halswell Christchurch 8025 |
21 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Zandbergen, Samuel Cornelius Individual |
Halswell Christchurch 8025 |
17 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Zandbergen, Cornelius Individual |
Halswell Christchurch 8025 |
17 Apr 2007 - current |
Zandbergen, Lisa Jane Individual |
Halswell Christchurch 8025 |
17 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Zandbergen, Cornelius Individual |
Halswell Christchurch 8025 |
21 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Zandbergen, Thomas Patrick Individual |
Halswell Christchurch 8025 |
24 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Zandbergen, Lisa Jane Individual |
Halswell Christchurch 8025 |
21 Jun 2002 - 24 Aug 2018 |
Axis Bjj NZ Limited Unit 6b, 303 Blenheim Road |
|
Toa Motor Limited Unit 6b, 303 Blenheim Road |
|
Ij Flooring Limited Unit 6b, 303 Blenheim Road |
|
Placement Painters Limited Unit 3b, 303 Blenheim Road |
|
Ashtom Limited Unit 6b, 303 Blenheim Road |
|
Affinity Trust Management Limited Unit 1b, 303 Blenheim Road |