Corde Limited, a registered company, was registered on 11 May 1994. 9429038641527 is the New Zealand Business Number it was issued. This company has been supervised by 29 directors: Grant Lovell - an active director whose contract started on 15 Nov 2014,
David Patrick Mcevedy - an active director whose contract started on 15 Nov 2014,
Steven William Grave - an active director whose contract started on 03 Jul 2018,
Murray Dawson Wallace Harrington - an active director whose contract started on 11 Dec 2019,
Benjamin Paul Kepes - an active director whose contract started on 08 Mar 2023.
Last updated on 25 Apr 2024, our data contains detailed information about 5 addresses the company registered, specifically: 85 Hoskyns Road, Rolleston, 7675 (delivery address),
85 Hoskyns Road, Rolleston, 7675 (physical address),
85 Hoskyns Road, Rolleston, 7675 (service address),
Po Box 125, Rolleston, Rolleston, 7643 (postal address) among others.
Corde Limited had been using 43 Findlay Avenue, Halswell, Christchurch as their physical address up to 04 Dec 2019.
Past names for the company, as we found at BizDb, included: from 03 Nov 2015 to 31 Jan 2022 they were named Sicon Limited, from 06 Jun 2013 to 03 Nov 2015 they were named Sicon Ferguson Limited and from 05 Apr 2000 to 06 Jun 2013 they were named Sicon Limited.
A single entity controls all company shares (exactly 3294350 shares) - Selwyn District Council - located at 7675, Rolleston, Rolleston.
Other active addresses
Address #4: 85 Hoskyns Road, Rolleston, 7675 New Zealand
Physical & service address used from 04 Dec 2019
Address #5: 85 Hoskyns Road, Rolleston, 7675 New Zealand
Delivery address used from 05 Apr 2022
Principal place of activity
85 Hoskyns Road, Rolleston, 7675 New Zealand
Previous addresses
Address #1: 43 Findlay Avenue, Halswell, Christchurch, 8025 New Zealand
Physical address used from 17 Sep 2019 to 04 Dec 2019
Address #2: 2 Norman Kirk Drive, Rolleston, Rolleston, 7643 New Zealand
Physical address used from 16 Sep 2019 to 17 Sep 2019
Address #3: 85 Hoskyns Road, Rolleston, 7675 New Zealand
Physical address used from 18 Feb 2019 to 16 Sep 2019
Address #4: 3 South Terrace, Darfield, 7541 New Zealand
Physical & registered address used from 04 May 2016 to 18 Feb 2019
Address #5: 3 South Terrace, Darfield New Zealand
Registered & physical address used from 25 Jun 1997 to 04 May 2016
Address #6: 3 Sosuth Terrace, Darfield
Physical address used from 25 Jun 1997 to 25 Jun 1997
Basic Financial info
Total number of Shares: 3294350
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3294350 | |||
Other (Other) | Selwyn District Council |
Rolleston Rolleston 7614 New Zealand |
25 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Selwyn Investment Holdings Limited Shareholder NZBN: 9429038574542 Company Number: 656095 |
11 May 1994 - 25 Sep 2013 | |
Entity | Selwyn Investment Holdings Limited Shareholder NZBN: 9429038574542 Company Number: 656095 |
11 May 1994 - 25 Sep 2013 |
Ultimate Holding Company
Grant Lovell - Director
Appointment date: 15 Nov 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Nov 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jun 2018
David Patrick Mcevedy - Director
Appointment date: 15 Nov 2014
Address: Southbridge, Southbridge, 7602 New Zealand
Address used since 15 Nov 2014
Steven William Grave - Director
Appointment date: 03 Jul 2018
Address: West Melton, West Melton, 7618 New Zealand
Address used since 03 Jul 2018
Murray Dawson Wallace Harrington - Director
Appointment date: 11 Dec 2019
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 21 Aug 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Dec 2019
Benjamin Paul Kepes - Director
Appointment date: 08 Mar 2023
Address: Waipara, 7483 New Zealand
Address used since 08 Mar 2023
Christopher Brian Hall - Director
Appointment date: 06 Dec 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2023
Donna Bridgman - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 06 Dec 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Dec 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Nov 2020
Grant Arthur Lovell - Director (Inactive)
Appointment date: 15 Nov 2014
Termination date: 25 Nov 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jun 2018
Peter John Carnahan - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 11 Dec 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 29 Mar 2013
John Bassett Morten - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 12 Oct 2019
Address: Darfield, Darfield, 7510 New Zealand
Address used since 03 Jul 2018
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 23 Nov 2016
John Bassett Morten - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 28 Sep 2016
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 30 Oct 2013
Nelson Malcolm Mcbreen - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 31 Oct 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Sep 2011
John Bassett Morten - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 12 Oct 2013
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 27 Sep 2012
Leigh Roulston - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 31 May 2013
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 May 2012
Warren James Bell - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 27 Sep 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Sep 2011
Richard Lauder - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 26 Apr 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 10 Dec 2008
Stuart Alexander Leck - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 04 Apr 2012
Address: Christchurch, 8014 New Zealand
Address used since 30 Mar 2012
Gerald Herbert Clemens - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 29 Sep 2011
Address: Rangiora, 7476 New Zealand
Address used since 23 Sep 2003
Kenneth John Beams - Director (Inactive)
Appointment date: 22 Sep 2004
Termination date: 29 Sep 2011
Address: R.d.2. Upper Moutere, Nelson,
Address used since 22 Sep 2004
Trevor Marshall Tattersfield - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 29 Sep 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Feb 2006
Warren James Bell - Director (Inactive)
Appointment date: 22 Sep 2004
Termination date: 30 Nov 2008
Address: Cashmere Heights, Christchurch,
Address used since 22 Sep 2004
Anthony Dale Hunter - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 23 Sep 2007
Address: Bryndwr, Christchurch,
Address used since 20 May 1994
Gary Edward Doyle - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 08 Oct 2004
Address: R D 5, Christchurch,
Address used since 05 Mar 1999
Geoffrey James Crighton Clark - Director (Inactive)
Appointment date: 11 May 1994
Termination date: 22 Sep 2004
Address: Cashmere, Christchurch,
Address used since 11 May 1994
Sidney George Mcauley - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 19 Jan 2004
Address: Claremont, Timaru,
Address used since 23 Sep 2003
Ian Thomas Giltrap - Director (Inactive)
Appointment date: 11 May 1994
Termination date: 23 Sep 2003
Address: Christchurch,
Address used since 11 May 1994
Leslie Albert Mccracken - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 23 Sep 2003
Address: Ashburton, 7700 New Zealand
Address used since 22 Sep 2004
Address: Ashburton,
Address used since 24 Sep 2002
Kelvin John Coe - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 05 Mar 1999
Address: Irwell R D 3, Leeston,
Address used since 01 Nov 1995
Evan Miles Frew - Director (Inactive)
Appointment date: 11 May 1994
Termination date: 01 Nov 1995
Address: Darfield,
Address used since 11 May 1994
A1 Carriers Limited
26 Mathias Street
Akaroa Freight Limited
26 Mathias Street
Malverngis Limited
3 Thornton Street
Darfield Shooting Centre Incorporated
3 Thornton Street
Frews Transport Limited
Mathias Street
Malvern Community Arts Council Incorporated
Selwyn Gallery