Coresteel Otago Limited (issued an NZBN of 9429046088475) was launched on 26 Apr 2017. 2 addresses are in use by the company: 61 Timaru Street, South Dunedin, Dunedin, 9012 (type: physical, service). 60 Factory Road, Mosgiel had been their physical address, until 21 Aug 2019. Coresteel Otago Limited used more aliases, namely: Tristar South Limited from 20 Apr 2017 to 04 Dec 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Creedy, Michael David (a director) located at Mosgiel, Mosgiel postcode 9024. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Creedy, Simone Esther (an individual) - located at Mosgiel, Mosgiel. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued Coresteel Otago Limited. Businesscheck's data was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Timaru Street, South Dunedin, Dunedin, 9012 | Physical & service & registered | 21 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Michael David Creedy
Mosgiel, Mosgiel, 9024
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - current |
Simone Esther Creedy
Mosgiel, Mosgiel, 9024
Address used since 20 Nov 2017 |
Director | 20 Nov 2017 - current |
Robert Wood
Rd 2, Mosgiel, 9092
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - 20 Nov 2017 |
Previous address | Type | Period |
---|---|---|
60 Factory Road, Mosgiel, 9024 | Physical & registered | 12 Dec 2017 - 21 Aug 2019 |
7 Gladstone Road, Mosgiel, Mosgiel, 9024 | Physical & registered | 26 Apr 2017 - 12 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Creedy, Michael David Director |
Mosgiel Mosgiel 9024 |
26 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Creedy, Simone Esther Individual |
Mosgiel Mosgiel 9024 |
26 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Robert Individual |
Rd 2 Mosgiel 9092 |
26 Apr 2017 - 20 Nov 2017 |
Robert Wood Director |
Rd 2 Mosgiel 9092 |
26 Apr 2017 - 20 Nov 2017 |
Wood, Deborah Margaret Individual |
Rd 2 Mosgiel 9092 |
26 Apr 2017 - 20 Nov 2017 |
Propower (2015) Limited 60 Factory Road |
|
Taieri Wastebusters Trust Inc Mill Park Estate |
|
A J Foods Limited 6 Rentons Road |
|
Ezgrab Limited 60 Green Street |
|
Taieri Area Youth Development Trust 40 Green Street |
|
Grace Bible Church Dunedin Trust 112 Factory Road |
Fraser Property Holdings Limited 22 Joe Brown Avenue |
Drayton Harbour Limited 7 Gladstone Road South |
O'connell Rental Properties Limited 7 Gladstone Road |
Maori Hill Enterprises Limited 7 Gladstone Road |
Lecta Limited 7 Gladstone Road South |
Maungatua Trustee Limited 7 Gladstone Road South |