Corcoran Law Office Limited (issued an NZ business identifier of 9429042140627) was incorporated on 13 Jan 2016. 5 addresess are in use by the company: Unit E, 135 Farrington Avenue, Bishopdale, Christchurch, 8053 (type: registered, service). Unit 23A, 150 Cavendish Road, Casebrook, Christchurch had been their registered address, up until 01 Aug 2023. Corcoran Law Office Limited used other names, namely: Cyber Legal Limited from 25 Jul 2019 to 31 Jul 2019, Danuto Investments Limited (13 Jan 2016 to 25 Jul 2019). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Corcoran, Anthony Sean (an individual) located at Bryndwr, Christchurch postcode 8053. "Conveyancing service - by qualified legal practitioner" (business classification M693115) is the classification the ABS issued Corcoran Law Office Limited. Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 23a, 150 Cavendish Road, Casebrook, Christchurch, 8053 | Physical | 01 Oct 2021 |
Unit 23a, 150 Cavendish Road, Casebrook, Christchurch, 8053 | Postal & delivery | 09 May 2022 |
Unit 23a, Cavendish Business Park, 150 Cavendish Road,, Casebrook, Christchurch, 8051 | Office | 09 May 2022 |
Unit E, 135 Farrington Avenue, Bishopdale, Christchurch, 8053 | Registered & service | 01 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Anthony Corcoran
Bryndwr, Christchurch, 8053
Address used since 12 Jun 2019
Redwood, Christchurch, 8051
Address used since 13 Jan 2016 |
Director | 13 Jan 2016 - current |
Medona Gretta Cherry
Northwood, Christchurch, 8051
Address used since 14 Oct 2021 |
Director | 14 Oct 2021 - current |
Roger Stewart Brown
Ilam, Christchurch, 8041
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
Sharon Michelle Ward
Rd1, Rangiora, 7470
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
Annita Corcoran
Redwood, Christchurch, 8051
Address used since 13 Jan 2016 |
Director | 13 Jan 2016 - 20 Jun 2017 |
Type | Used since | |
---|---|---|
Unit E, 135 Farrington Avenue, Bishopdale, Christchurch, 8053 | Registered & service | 01 Aug 2023 |
Unit 23a, Cavendish Business Park, 150 Cavendish Road, , Casebrook , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
Unit 23a, 150 Cavendish Road, Casebrook, Christchurch, 8053 | Registered & service | 01 Oct 2021 - 01 Aug 2023 |
17 Sevenoaks Drive, Bryndwr, Christchurch, 8053 | Registered & physical | 20 Jun 2019 - 01 Oct 2021 |
33 Riverwood Boulevard, Redwood, Christchurch, 8051 | Physical & registered | 13 Jan 2016 - 20 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Corcoran, Anthony Sean Individual |
Bryndwr Christchurch 8053 |
13 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Corcoran, Annita Carolyn Individual |
Redwood Christchurch 8051 |
13 Jan 2016 - 20 Jun 2017 |
Global Switch Limited 7 Coolspring Way |
|
Geraldine Property Holdings Limited 56 Willowview Drive |
|
Geraldine Retirement Village (2009) Limited 56 Willowview Drive |
|
Cunliffe House Retirement Home 2006 Limited 56 Willow View Drive |
|
Cunliffe Property Holdings Limited 56 Willow View Drive |
|
Master International Products Limited 50 Willowview Drive |
Richard Sprott Trustees Limited 129a Farrington Avenue |
Rjb Law Limited 6 Esther Mews |
Conveyancing Canterbury Limited 20 Gothic Place |
Christchurch Property Law Limited Unit 7, 243 Blenheim Road |
Strada Trustee Co Limited 362a Colombo Street |
Property Transfer Office Limited 17 Robinia Place |