Cordite Plant Hire Limited was registered on 17 Sep 2003 and issued a number of 9429035768425. The registered LTD company has been managed by 2 directors: David John Clark - an active director whose contract began on 17 Sep 2003,
Alan James Ford - an inactive director whose contract began on 17 Sep 2003 and was terminated on 21 Dec 2011.
As stated in our database (last updated on 10 Apr 2024), this company uses 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up until 18 Dec 2023, Cordite Plant Hire Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their service address.
A total of 100 shares are allotted to 0 groups (0 shareholders in total).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 15 Jul 2014 to 18 Dec 2023
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Sep 2013 to 15 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 06 Sep 2010 to 09 Sep 2013
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 06 Sep 2010 to 09 Sep 2013
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 02 Sep 2008 to 06 Sep 2010
Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 30 Aug 2006 to 02 Sep 2008
Address #7: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland
Registered & physical address used from 23 Aug 2006 to 30 Aug 2006
Address #8: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 17 Sep 2003 to 23 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Auckland Central Auckland 1010 New Zealand |
17 Sep 2003 - 14 Feb 2012 |
Individual | Clark, David John |
Rd 3, Silverdale 0993 New Zealand |
17 Sep 2003 - 14 Feb 2012 |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
17 Sep 2003 - 14 Feb 2012 | |
Individual | Clark, David John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
17 Sep 2003 - 14 Feb 2012 |
Individual | Clark, David John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
17 Sep 2003 - 14 Feb 2012 |
Individual | Ford, Alan James |
Waiwera 0994 New Zealand |
17 Sep 2003 - 16 Apr 2012 |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Auckland Central Auckland 1010 New Zealand |
17 Sep 2003 - 14 Feb 2012 |
Individual | Ford, Alan James |
Waiwera 0994 New Zealand |
17 Sep 2003 - 16 Apr 2012 |
David John Clark - Director
Appointment date: 17 Sep 2003
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 Sep 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Aug 2013
Alan James Ford - Director (Inactive)
Appointment date: 17 Sep 2003
Termination date: 21 Dec 2011
Address: Waiwera, 0994 New Zealand
Address used since 08 Sep 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street