Shortcuts

Comrad Holdings Limited

Type: NZ Limited Company (Ltd)
9429032708578
NZBN
2139682
Company Number
Registered
Company Status
Current address
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Aug 2017
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Postal & office & delivery address used since 02 Apr 2019

Comrad Holdings Limited was started on 25 Jun 2008 and issued a New Zealand Business Number of 9429032708578. The registered LTD company has been managed by 9 directors: Mark John Bowman - an active director whose contract began on 25 Jun 2008,
Mark Dossor - an active director whose contract began on 01 Dec 2008,
Catherine Maria Savage - an active director whose contract began on 29 Mar 2010,
John Livingston - an active director whose contract began on 01 Oct 2017,
Andrew David Scott - an inactive director whose contract began on 25 Jun 2008 and was terminated on 29 May 2015.
As stated in our data (last updated on 30 Mar 2024), the company uses 1 address: Level 4, 120 Hereford Street, Christchurch Central, Christchurch, 8011 (types include: postal, office).
Until 29 Aug 2017, Comrad Holdings Limited had been using Level 1, 225 Papanui Road, Merivale, Christchurch as their physical address.
A total of 605308 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 605308 shares are held by 1 entity, namely:
Savage Group Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Principal place of activity

Level 4, 120 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 225 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 12 Oct 2011 to 29 Aug 2017

Address #2: Level 1, 225 Papanui Road, Merivale, Christchurch, 8146 New Zealand

Physical & registered address used from 11 Oct 2011 to 12 Oct 2011

Address #3: Level 1, 225 Papanui Road, Christchurch, 8014 New Zealand

Registered address used from 11 Aug 2011 to 11 Oct 2011

Address #4: Level2, 225 Papanui Road, Christchurch, 8014 New Zealand

Registered address used from 13 Jul 2011 to 11 Aug 2011

Address #5: Level2, 225 Papanui Road, Christchurch, 8014 New Zealand

Physical address used from 29 Jun 2011 to 11 Oct 2011

Address #6: Level 3 Bnz House, 129 Hereford Street, Christchurch New Zealand

Physical address used from 15 Aug 2008 to 29 Jun 2011

Address #7: Level 3 Bnz House, 129 Hereford Street, Christchurch New Zealand

Registered address used from 15 Aug 2008 to 13 Jul 2011

Address #8: Level 10, Clear Centre, 155 Worcester Street, Christchurch

Physical & registered address used from 25 Jun 2008 to 15 Aug 2008

Contact info
64 3 3664881
02 Apr 2019 Phone
accounts@comrad.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 605308

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 605308
Entity (NZ Limited Company) Savage Group Limited
Shareholder NZBN: 9429040739618
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Delahunty, Elizabeth Mary Yarragon
Victoria
3823
Australia
Individual French, Jerry Anthony Christchurch

New Zealand
Individual Kulpe, Thomas Diamond Harbour
Christchurch
Individual Claridge, Paul Rd 2
Christchurch
7672
New Zealand
Individual French, Jerry Anthony Christchurch
8013
New Zealand
Individual Kulpe, Thomas Christchurch
8972
New Zealand
Individual Cockram, Angus Mauger Christchurch

New Zealand
Entity Comrad Trustee Limited
Shareholder NZBN: 9429032708745
Company Number: 2139683
Individual Scott, Andrew David Christchurch

New Zealand
Individual Bowman, Mark John Fendalton
Christchurch
Entity Comrad Trustee Limited
Shareholder NZBN: 9429032708745
Company Number: 2139683
Individual Bowman, Mark John Fendalton
Christchurch
8014
New Zealand
Individual Cockram, Angus Mauger Cashmere
Christchurch
8025
New Zealand
Director Thomas Kulpe Christchurch
8972
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Savage Group Limited
Name
Ltd
Type
45613
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark John Bowman - Director

Appointment date: 25 Jun 2008

Address: Christchurch, 8014 New Zealand

Address used since 01 Oct 2014


Mark Dossor - Director

Appointment date: 01 Dec 2008

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2008


Catherine Maria Savage - Director

Appointment date: 29 Mar 2010

Address: Karori, Wellington 6012, 6012 New Zealand

Address used since 22 Apr 2016


John Livingston - Director

Appointment date: 01 Oct 2017

ASIC Name: Ballarat And Clarendon College

Address: Central Victoria, Australia

Address: Newington, Victoria, Australia

Address used since 01 Oct 2017


Andrew David Scott - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 May 2015

Address: Christchurch, New Zealand

Address used since 25 Jun 2008


Thomas Kulpe - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 May 2015

Address: Christchurch, 8972 New Zealand

Address used since 25 Jun 2008


Glenn Stewart - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 29 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Mar 2014


Anthony Westray Aston - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 19 Dec 2013

Address: Auckland, 1050 New Zealand

Address used since 25 Jun 2008


Glenn James Stewart - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Mar 2010

Address: Wellington, 6012 New Zealand

Address used since 25 Jun 2008

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street