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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 605308 | |||
Entity (NZ Limited Company) | Savage Group Limited Shareholder NZBN: 9429040739618 |
Wellington Central Wellington 6011 New Zealand |
25 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delahunty, Elizabeth Mary |
Yarragon Victoria 3823 Australia |
29 Jun 2017 - 11 Jan 2021 |
Individual | French, Jerry Anthony |
Christchurch New Zealand |
25 Jun 2008 - 24 Sep 2014 |
Individual | Kulpe, Thomas |
Diamond Harbour Christchurch |
08 Aug 2008 - 08 Aug 2008 |
Individual | Claridge, Paul |
Rd 2 Christchurch 7672 New Zealand |
24 Sep 2014 - 21 Jun 2015 |
Individual | French, Jerry Anthony |
Christchurch 8013 New Zealand |
16 Apr 2015 - 21 Jun 2015 |
Individual | Kulpe, Thomas |
Christchurch 8972 New Zealand |
15 Sep 2011 - 21 Jun 2015 |
Individual | Cockram, Angus Mauger |
Christchurch New Zealand |
25 Jun 2008 - 24 Sep 2014 |
Entity | Comrad Trustee Limited Shareholder NZBN: 9429032708745 Company Number: 2139683 |
08 Aug 2008 - 21 Jun 2015 | |
Individual | Scott, Andrew David |
Christchurch New Zealand |
25 Jun 2008 - 21 Jun 2015 |
Individual | Bowman, Mark John |
Fendalton Christchurch |
08 Aug 2008 - 08 Aug 2008 |
Entity | Comrad Trustee Limited Shareholder NZBN: 9429032708745 Company Number: 2139683 |
08 Aug 2008 - 21 Jun 2015 | |
Individual | Bowman, Mark John |
Fendalton Christchurch 8014 New Zealand |
03 Jul 2009 - 21 Jun 2015 |
Individual | Cockram, Angus Mauger |
Cashmere Christchurch 8025 New Zealand |
16 Apr 2015 - 21 Jun 2015 |
Director | Thomas Kulpe |
Christchurch 8972 New Zealand |
15 Sep 2011 - 21 Jun 2015 |
Ultimate Holding Company
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
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