Corinthian Drive Management Limited (New Zealand Business Number 9429042176961) was started on 26 Feb 2016. 4 addresses are currently in use by the company: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch, 8011 (type: registered, service). 1 Ihumata Road, Milford, Auckland had been their physical address, up to 24 Apr 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Quarry Gp Nominees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Business management service nec" (ANZSIC M696210) is the classification the ABS issued to Corinthian Drive Management Limited. The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical & service | 24 Apr 2020 |
Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch, 8011 | Registered & service | 22 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Samuel David Robert Kitson
Halswell, Christchurch, 8025
Address used since 14 Sep 2023 |
Director | 14 Sep 2023 - current |
David Ronald Kitson
Kennedys Bush, Christchurch, 8025
Address used since 14 Sep 2023 |
Director | 14 Sep 2023 - current |
Michael Thomas Kohing
Westmorland, Christchurch, 8025
Address used since 14 Sep 2023 |
Director | 14 Sep 2023 - current |
Alan Richard Hall
Kerikeri, 0293
Address used since 25 Feb 2020
Saint Marys Bay, Auckland, 1011
Address used since 26 Feb 2016 |
Director | 26 Feb 2016 - 14 Sep 2023 |
Daryl Vance Devereux
Waipu, 0582
Address used since 28 Nov 2022
Milford, Auckland, 0620
Address used since 26 Feb 2016
Takapuna, Auckland, 0622
Address used since 13 Nov 2017
Milford, Auckland, 0620
Address used since 18 Jul 2019 |
Director | 26 Feb 2016 - 14 Sep 2023 |
Brian Douglas Caldwell
Murrays Bay, Auckland, 0630
Address used since 26 Feb 2016 |
Director | 26 Feb 2016 - 14 Sep 2023 |
Sean Anthony Parsons
Milford, Auckland, 0620
Address used since 06 Aug 2020
Milford, Auckland, 0620
Address used since 26 Feb 2016 |
Director | 26 Feb 2016 - 14 Sep 2023 |
Previous address | Type | Period |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Physical & registered | 26 Nov 2019 - 24 Apr 2020 |
145 Kitchener Road, Milford, Auckland, 0620 | Registered & physical | 26 Feb 2016 - 26 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Quarry Gp Nominees Limited Shareholder NZBN: 9429051575908 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
14 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Parsons, Sean Anthony Individual |
Milford Auckland 0620 |
26 Feb 2016 - 14 Sep 2023 |
Caldwell, Brian Douglas Individual |
Murrays Bay Auckland 0630 |
26 Feb 2016 - 14 Sep 2023 |
Devereux, Daryl Vance Individual |
Waipu 0582 |
26 Feb 2016 - 14 Sep 2023 |
Hall, Alan Richard Individual |
Kerikeri 0293 |
26 Feb 2016 - 14 Sep 2023 |
Magebinary Limited 11/145 Kitchener Rd |
|
Urgent Care Limited 145 Kitchener Road |
|
North Shore Orthopaedic Surgeons Limited 145 Kitchener Road |
|
Kmu Surveys Limited 145 Kitchener Road |
|
Whale Pumps Limited 145 Kitchener Road |
|
Esuwaai Living Water Limited 145 Kitchener Road |
Global Purchasing NZ Limited 3/17a Fenwick Avenue |
L J Pilot Limited Flat 1, 37 Milford Road |
Condor Holdings Property One Limited 37 Saltburn Road |
Gold Fountain Financial Management Limited 19b Seine Road |
Ward & Associates Limited 34a Beach Road |
Charmaine Mionnet Trustee Limited Flat 1, 86 Seaview Road |