Common Ledger Limited was launched on 15 Apr 2013 and issued a business number of 9429030266759. The registered LTD company has been supervised by 10 directors: Carlos Chambers - an active director whose contract began on 16 May 2014,
Sergio Andres Van Dam - an active director whose contract began on 02 Jul 2015,
Konstantine Shinderman - an inactive director whose contract began on 01 Mar 2022 and was terminated on 31 Mar 2023,
Terese Ann Tunnicliffe - an inactive director whose contract began on 01 Aug 2018 and was terminated on 30 Sep 2021,
Derek Ian Bond - an inactive director whose contract began on 21 Jun 2017 and was terminated on 01 Jul 2020.
According to BizDb's information (last updated on 22 Mar 2024), this company uses 1 address: Level 3, 12 Allen Street, Te Aro, Wellington, 6011 (types include: service, office).
Until 19 Sep 2018, Common Ledger Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their physical address.
A total of 690049 shares are allotted to 7 groups (9 shareholders in total). When considering the first group, 305067 shares are held by 1 entity, namely:
Open Accounting Data Limited (an entity) located at Te Aro, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 6.83 per cent shares (exactly 47113 shares) and includes
Team Data Plumbers Limited - located at Wellington Central, Wellington.
The 3rd share allocation (58333 shares, 8.45%) belongs to 1 entity, namely:
Evander Management Limited, located at Wellington Central, Wellington (an entity). Common Ledger Limited was classified as "Development of customised computer software nec" (business classification M700050).
Other active addresses
Address #4: Level 3 Nzx Centre, 11 Cable Street, Wellington Central, Wellington, 6011 New Zealand
Office address used from 10 May 2023
Address #5: Level 3, 12 Allen Street, Te Aro, Wellington, 6011 New Zealand
Service address used from 18 May 2023
Principal place of activity
Level 3, 12 Allen Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 22 May 2017 to 19 Sep 2018
Address #2: 1/88 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 03 Jun 2014 to 22 May 2017
Address #3: Level 3, 11 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 11 Feb 2014 to 03 Jun 2014
Address #4: 205 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Registered & physical address used from 15 Apr 2013 to 11 Feb 2014
Basic Financial info
Total number of Shares: 690049
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 305067 | |||
Entity (NZ Limited Company) | Open Accounting Data Limited Shareholder NZBN: 9429046687289 |
Te Aro Wellington 6011 New Zealand |
07 Oct 2019 - |
Shares Allocation #2 Number of Shares: 47113 | |||
Entity (NZ Limited Company) | Team Data Plumbers Limited Shareholder NZBN: 9429042477204 |
Wellington Central Wellington 6011 New Zealand |
22 Feb 2018 - |
Shares Allocation #3 Number of Shares: 58333 | |||
Entity (NZ Limited Company) | Evander Management Limited Shareholder NZBN: 9429039489586 |
Wellington Central Wellington 6011 New Zealand |
22 Jul 2014 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
07 Apr 2022 - |
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
07 Apr 2022 - |
Individual | Ott, David Geoffrey |
Avonhead Christchurch 8042 New Zealand |
07 Apr 2022 - |
Shares Allocation #5 Number of Shares: 61296 | |||
Individual | Van Dam, Sergio Andreas |
Brooklyn Wellington 6021 New Zealand |
22 Apr 2015 - |
Shares Allocation #6 Number of Shares: 103815 | |||
Director | Chambers, Carlos |
Roseneath Wellington 6011 New Zealand |
11 Jun 2014 - |
Shares Allocation #7 Number of Shares: 64425 | |||
Individual | Wu, Brendan |
Te Aro Wellington 6011 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Mctrusty Trust | 07 Oct 2019 - 07 Oct 2019 | |
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
22 Feb 2018 - 07 Oct 2019 |
Individual | Frame, Ian Stewart |
Roseneath Wellington 6011 New Zealand |
22 Apr 2015 - 07 Oct 2019 |
Individual | Dickinson, Trevor Robert |
Eastbourne Lower Hutt 5013 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Sheaf Trustee Limited Shareholder NZBN: 9429030599734 Company Number: 3908158 |
07 Oct 2019 - 07 Oct 2019 | |
Individual | Hindmarsh, Patrick Ewan |
Maupuia Wellington 6022 New Zealand |
17 Feb 2014 - 07 Oct 2019 |
Individual | Frykberg, Kathleen Sally |
Seatoun Wellington 6022 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Halliday, Katherine |
Havelock North Havelock North 4130 New Zealand |
12 Jan 2016 - 07 Oct 2019 |
Individual | Mehlhopt, Gordon Ross |
Island Bay Wellington 6023 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 Company Number: 1840169 |
Level 19 105 The Terrace, Wellington New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Lewis, Nicholas Romilly |
Khandallah Wellington 6035 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Creative Hq Limited Shareholder NZBN: 9429031729987 Company Number: 2376228 |
Te Aro Wellington 6011 New Zealand |
11 Jun 2014 - 07 Oct 2019 |
Individual | Mehlhopt, Cameron Ross |
Island Bay Wellington 6023 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
07 Oct 2019 - 07 Oct 2019 | |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
12 Jan 2016 - 07 Oct 2019 |
Entity | Simart Limited Shareholder NZBN: 9429033379470 Company Number: 1945519 |
15 Courtenay Place Wellington 6011 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Lewis, Diane Herma |
Khandallah Wellington 6035 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Moskovitz, David Ari |
Seatoun Wellington 6022 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Cloud Investments Limited Shareholder NZBN: 9429031192064 Company Number: 3303048 |
Korokoro Lower Hutt 5012 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
Southern Cross Building 61 High Street, Auckland New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Cm Office Services Limited Shareholder NZBN: 9429030692978 Company Number: 3794897 |
Kaiwharawhara Wellington 6035 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
12 Jan 2016 - 07 Oct 2019 |
Entity | Sheaf Trustee Limited Shareholder NZBN: 9429030599734 Company Number: 3908158 |
07 Oct 2019 - 07 Oct 2019 | |
Individual | Zuba, Martin Klaus |
Raumati South Paraparaumu 5032 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Chambers, Brian John |
Rd 12 Havelock North 4294 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
Southern Cross Building 61 High Street, Auckland New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Warnock, Vince William |
Northland Wellington 6012 New Zealand |
15 Apr 2013 - 22 Feb 2018 |
Individual | Stokes, Simon |
Rd 5 Rangiora 7475 New Zealand |
25 Oct 2013 - 07 Oct 2019 |
Individual | Kepes, Ben |
Waipara Amberley 7483 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Barbalich, Nikola Vladimir |
Kingston Wellington 6021 New Zealand |
22 Apr 2015 - 07 Oct 2019 |
Individual | Spadafora, Mark |
Te Aro Wellington 6011 New Zealand |
17 Feb 2014 - 07 Oct 2019 |
Other | Lightning Lab 2014 Lp Company Number: 2597822 |
Te Aro Wellington 6011 New Zealand |
11 Jun 2014 - 07 Oct 2019 |
Entity | Simart Limited Shareholder NZBN: 9429033379470 Company Number: 1945519 |
15 Courtenay Place Wellington 6011 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Francis, Richard Murray |
Boulcott Lower Hutt 5010 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Frykberg, Kathleen Sally |
Seatoun Wellington 6022 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Frame, Ian Stewart |
Roseneath Wellington 6011 New Zealand |
22 Apr 2015 - 07 Oct 2019 |
Individual | Francis, Julie Ann |
Boulcott Lower Hutt 5010 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Campbell, Glenn John |
Wadestown Wellington 6012 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Chambers, Brian John |
Rd 12 Havelock North 4294 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Dickinson, Trevor Robert |
Eastbourne Lower Hutt 5013 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Other | The Frame Business Trust | 07 Oct 2019 - 07 Oct 2019 | |
Entity | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 Company Number: 1840169 |
Level 19 105 The Terrace, Wellington New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Simart Limited Shareholder NZBN: 9429033379470 Company Number: 1945519 |
15 Courtenay Place Wellington 6011 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Francis, Ronald William |
Waterloo Lower Hutt 5011 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Halliday, Katherine |
Havelock North Havelock North 4130 New Zealand |
12 Jan 2016 - 07 Oct 2019 |
Other | Kaka Beak Family Trust | 07 Oct 2019 - 07 Oct 2019 | |
Individual | Short, Matthew Bernard |
Churton Park Wellington 6037 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Barbalich, Nikola Vladimir |
Kingston Wellington 6021 New Zealand |
22 Apr 2015 - 07 Oct 2019 |
Individual | Zuba, Martin Klaus |
Raumati South Paraparaumu 5032 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Cloud Investments Limited Shareholder NZBN: 9429031192064 Company Number: 3303048 |
Korokoro Lower Hutt 5012 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Broadley, Drew Leon |
Kelson Lower Hutt 5010 New Zealand |
15 Apr 2013 - 22 Feb 2018 |
Individual | Moskovitz, David Ari |
Seatoun Wellington 6022 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Stuttle, Colin |
Rd 1 Levin 5571 New Zealand |
25 Oct 2013 - 07 Oct 2019 |
Entity | Cm Office Services Limited Shareholder NZBN: 9429030692978 Company Number: 3794897 |
Kaiwharawhara Wellington 6035 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Director | Drew Leon Broadley |
Kelson Lower Hutt 5010 New Zealand |
15 Apr 2013 - 22 Feb 2018 |
Director | Vince William Warnock |
Northland Wellington 6012 New Zealand |
15 Apr 2013 - 22 Feb 2018 |
Entity | Creative Hq Limited Shareholder NZBN: 9429031729987 Company Number: 2376228 |
Te Aro Wellington 6011 New Zealand |
11 Jun 2014 - 07 Oct 2019 |
Individual | Lewis, Diane Herma |
Khandallah Wellington 6035 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Individual | Campbell, Glenn John |
Wadestown Wellington 6012 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Cm Office Services Limited Shareholder NZBN: 9429030692978 Company Number: 3794897 |
Kaiwharawhara Wellington 6035 New Zealand |
22 Jul 2014 - 07 Oct 2019 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
12 Jan 2016 - 07 Oct 2019 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
07 Oct 2019 - 07 Oct 2019 | |
Individual | Khan, Daniel Hamid |
Camborne Porirua 5026 New Zealand |
11 Jun 2014 - 07 Oct 2019 |
Carlos Chambers - Director
Appointment date: 16 May 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 May 2014
Sergio Andres Van Dam - Director
Appointment date: 02 Jul 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Jul 2015
Konstantine Shinderman - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 31 Mar 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Mar 2022
Terese Ann Tunnicliffe - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 30 Sep 2021
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Derek Ian Bond - Director (Inactive)
Appointment date: 21 Jun 2017
Termination date: 01 Jul 2020
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 21 Jun 2017
Ben Kepes - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 01 Aug 2018
Address: Waipara, Amberley, 7483 New Zealand
Address used since 16 May 2014
Nicholas Romilly Lewis - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 31 Aug 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 May 2014
Drew Leon Broadley - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 16 May 2014
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 15 Apr 2013
Vince William Warnock - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 16 May 2014
Address: Northland, Wellington, 6012 New Zealand
Address used since 15 Apr 2013
Brendan Wu - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 16 May 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2014
Youdo Limited
Level 2
Inspiration Education Limited
2/10 Courtenay Place
Bats Theatre Charitable Trust
1 Kent Terrace
Bats Theatre Limited
1 Kent Terrace
Career Portal Management Limited
1st Floor, 14 Blair Street
Thompson Bros Holdings Limited
20 Blair Str
Ackama Nz Limited
18-22 Allen St
Farm Iq Systems Limited
15 Allen Street
Fuzzylite Limited
107/9 Blair Street
Interpretive Products And Services Limited
24 Blair Street
Loomio Limited
18 Allen Street
Mixt Limited
8 Kent Terrace