General information

Corinth Resources Limited

Type: NZ Limited Company (Ltd)
9429039390400
New Zealand Business Number
413297
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K623010 - Finance Company Operation
Industry classification codes with description

Corinth Resources Limited (NZBN 9429039390400) was started on 08 Nov 1988. 4 addresses are in use by the company: Level 1 307 Brougham Street, Christchurch, Christchurch, 8023 (type: office, delivery). Unit 1 106 Carlyle Street, Christchurch had been their registered address, until 13 Sep 2022. 65000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 21667 shares (33.33 per cent of shares), namely:
White, Ian Edward (an individual) located at Woodend 7610. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (21666 shares); it includes
Gregor Ewan Cameron, Colin John Tipper Brenda Maureen Tipper (an individual) - located at Rd2 Palmerston, Otago. The third group of shareholders, share allocation (21667 shares, 33.33%) belongs to 1 entity, namely:
Vaughan, Kathryn Anne, located at Sydenham, Christchurch (an individual). "Finance company operation" (ANZSIC K623010) is the classification the Australian Bureau of Statistics issued Corinth Resources Limited. Our database was last updated on 03 Apr 2024.

Current address Type Used since
Level 1 307 Brougham Street, Christchurch, Christchurch, 8023 Registered & physical & service 13 Sep 2022
Level 1 307 Brougham Street, Christchurch, Christchurch, 8023 Office & delivery 03 Oct 2022
Contact info
64 3 3779077
Phone (Phone)
Kathy@cashoncarlyle.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Kathryn Anne Vaughan
Sydenham, Christchurch, 8023
Address used since 09 Jan 2024
Kaiapoi, Kaiapoi, 7630
Address used since 02 Mar 2021
Kaiapoi, Christchurch, 7630
Address used since 28 Jun 2007
Director 04 Oct 1989 - current
Ian Edward White
Woodend, 7630
Address used since 31 Jul 2014
Director 04 Oct 1989 - current
Colin John Tipper
Rd2 Palmerston South,
Address used since 31 Mar 2005
Director 04 Oct 1989 - 02 Jan 2015
Barbara Eilleen Hyde
R D 6, Templeton, Christchurch,
Address used since 01 Nov 1995
Director 01 Nov 1995 - 17 Dec 2014
Bruce Russell Hyde
Christchurch,
Address used since 04 Oct 1989
Director 04 Oct 1989 - 12 Apr 1994
Addresses
Principal place of activity
106 Carlyle Street , Sydenham , Christchurch , 8023
Previous address Type Period
Unit 1 106 Carlyle Street, Christchurch Registered & physical 13 Nov 2006 - 13 Sep 2022
175 Bealey Avenue, Christchurch Physical 12 Aug 1999 - 13 Nov 2006
145 Worcester Street, Christchurch Physical 12 Aug 1999 - 12 Aug 1999
145 Worcester Street, Christchurch Registered 12 Aug 1999 - 13 Nov 2006
224 Cashel Street, Christchurch Registered 08 Dec 1995 - 12 Aug 1999
Financial Data
Financial info
65000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 21667
Shareholder Name Address Period
White, Ian Edward
Individual
Woodend 7610
08 Nov 1988 - current
Shares Allocation #2 Number of Shares: 21666
Shareholder Name Address Period
Gregor Ewan Cameron, Colin John Tipper Brenda Maureen Tipper
Individual
Rd2 Palmerston
Otago
9482
08 Nov 1988 - current
Shares Allocation #3 Number of Shares: 21667
Shareholder Name Address Period
Vaughan, Kathryn Anne
Individual
Sydenham
Christchurch
8023
08 Nov 1988 - current

Historic shareholders

Shareholder Name Address Period
Hyde, Barbara Eileen
Individual
Rd6 Templeton
Christchurch
14 Jul 2004 - 24 Nov 2016
Diggs, David Leighton
Individual
Christchurch
17 Oct 2007 - 28 Jun 2010
Roberts, Mary Cheryl
Individual
Christchurch
08 Nov 1988 - 12 Jul 2007
Hyde, Bruce Russell
Individual
Templeton Christchurch
08 Nov 1988 - 14 Jul 2004
Location
Companies nearby
Research First Limited
21-23 Carlyle Street
Coastguard Lake Brunner Incorporated
102 Buchan Street
Life Education Trust, Canterbury
11b Carlyle Street
Progressive Salon Supplies Limited
9 Carlyle Street
Hawdon Motor Limited
87 Hawdon Street
Rmf Nutraceuticals Limited
24 Byron Street
Similar companies
Lichfield Securities Limited
Level 2, 205 Durham Street South
Perriam Finance Limited
2/275 Cashel Street
Perriam Financial Services Limited
Unit B, 275 Cashel Street
Acute Finance Limited
100 Fitzgerald Avenue
Lease Direct Limited
368 Cashel Street
Elmwood Services Limited
287-293 Durham Street North