Codil Limited, a registered company, was incorporated on 11 Apr 2016. 9429042256670 is the New Zealand Business Number it was issued. "Investment - patents and copyrights" (business classification L664020) is how the company has been categorised. The company has been supervised by 6 directors: Jeffery Kenneth Tanner - an active director whose contract began on 11 Apr 2016,
Alan Robert Hartley - an active director whose contract began on 11 Apr 2016,
Mark Richard Taylor - an active director whose contract began on 11 Apr 2016,
Tom Roger Boon - an active director whose contract began on 11 Apr 2016,
Nigel Colin Wilshier - an active director whose contract began on 11 Apr 2016.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 163 West Street, Ashburton, 7700 (type: physical, registered).
Codil Limited had been using Level 1, 160 Havelock Street, Ashburton as their registered address until 12 Oct 2016.
A total of 42000 shares are allotted to 6 shareholders (6 groups). The first group consists of 7000 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 7000 shares (16.67 per cent). Finally the third share allotment (7000 shares 16.67 per cent) made up of 1 entity.
Previous address
Address: Level 1, 160 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Apr 2016 to 12 Oct 2016
Basic Financial info
Total number of Shares: 42000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | O.t.c. Timber Company Limited Shareholder NZBN: 9429040150611 |
Otorohanga New Zealand |
11 Apr 2016 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Taranaki Sawmills Limited Shareholder NZBN: 9429037011710 |
Bell Block New Plymouth 4312 New Zealand |
11 Apr 2016 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Lumber One Limited Shareholder NZBN: 9429035757696 |
Putaruru New Zealand |
11 Apr 2016 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Niagara Sawmilling Company Limited Shareholder NZBN: 9429040268682 |
Kennington Invercargill 9871 New Zealand |
11 Apr 2016 - |
Shares Allocation #5 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Pukepine Sawmills (1998) Limited Shareholder NZBN: 9429037881948 |
Te Puke Te Puke 3119 New Zealand |
11 Apr 2016 - |
Shares Allocation #6 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Tenon Manufacturing Limited Shareholder NZBN: 9429040767307 |
34 Shortland St Auckland 1010 New Zealand |
11 Apr 2016 - |
Jeffery Kenneth Tanner - Director
Appointment date: 11 Apr 2016
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 11 Apr 2016
Alan Robert Hartley - Director
Appointment date: 11 Apr 2016
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 11 Sep 2018
Address: Ashburton, 7700 New Zealand
Address used since 11 Apr 2016
Mark Richard Taylor - Director
Appointment date: 11 Apr 2016
Address: Taupo, Taupo, 3330 New Zealand
Address used since 11 Sep 2018
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 11 Apr 2016
Tom Roger Boon - Director
Appointment date: 11 Apr 2016
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 11 Sep 2018
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 11 Apr 2016
Nigel Colin Wilshier - Director
Appointment date: 11 Apr 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 11 Apr 2016
Kerry Douglas Malcolm Bloor - Director
Appointment date: 11 Apr 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 11 Sep 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 11 Apr 2016
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street
Accessman Intellectual Property Limited
314 Riccarton Road
Ip For Industry Limited
Suite 3, 213 Blenheim Road
Lexur Limited
332 Worsleys Road
Lincspun Tech Limited
94 Mcmurdo Street
Synosure Limited
24 Jackson Street
The Kvas Company Limited
14 Tosland Street