Shortcuts

Kordia Group Limited

Type: NZ Limited Company (Ltd)
9429036423378
NZBN
1223389
Company Number
Registered
Company Status
Current address
Level 3, 162 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Dec 2013
Po Box 2495
Shortland Street
Auckland 1140
New Zealand
Postal address used since 03 Sep 2021
Level 3, 162 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 03 Sep 2021

Kordia Group Limited, a registered company, was started on 05 Jul 2002. 9429036423378 is the New Zealand Business Number it was issued. The company has been managed by 37 directors: Paul Hunter Adams - an active director whose contract started on 01 Nov 2015,
Sophie Haslem - an active director whose contract started on 01 May 2017,
Benjamin Paul Kepes - an active director whose contract started on 19 Jul 2021,
Neil Douglas Livingston - an active director whose contract started on 01 Mar 2022,
Nicola Elizabeth Riordan - an active director whose contract started on 21 Sep 2022.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 2495, Shortland Street, Auckland, 1140 (types include: postal, office).
Kordia Group Limited had been using Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their physical address up until 16 Dec 2013.
Former names used by the company, as we identified at BizDb, included: from 05 Jul 2002 to 17 Nov 2006 they were called Transmission Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

Level 3, 162 Victoria Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 11 Sep 2012 to 16 Dec 2013

Address #2: Level 4, Fidelity House, 81 Carlton Gore Rd, Newmarket New Zealand

Physical address used from 22 Mar 2004 to 11 Sep 2012

Address #3: Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 12 Mar 2004 to 11 Sep 2012

Address #4: 100 Victoria Street, Auckland

Registered address used from 05 Jul 2002 to 12 Mar 2004

Address #5: 100 Victoria Street, Auckland

Physical address used from 05 Jul 2002 to 22 Mar 2004

Contact info
64 551 7000
31 Jan 2019 Phone
www.kordia.co.nz
31 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Minister Of Finance Wellington
Shares Allocation #2 Number of Shares: 500
Other (Other) Minister For State-owned Enterprises Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullen, Michael John Parliament Buildings
Wellington
Entity Television New Zealand Limited
Shareholder NZBN: 9429039404619
Company Number: 408578
Entity Television New Zealand Limited
Shareholder NZBN: 9429039404619
Company Number: 408578
Individual Burton, Richard Mark Parliament Buildings
Wellington
Directors

Paul Hunter Adams - Director

Appointment date: 01 Nov 2015

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Nov 2015


Sophie Haslem - Director

Appointment date: 01 May 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 May 2017


Benjamin Paul Kepes - Director

Appointment date: 19 Jul 2021

Address: Waipara, 7483 New Zealand

Address used since 01 Nov 2022

Address: Waipara, 7447 New Zealand

Address used since 19 Jul 2021


Neil Douglas Livingston - Director

Appointment date: 01 Mar 2022

Address: Weiti Bay, Silverdale, 0794 New Zealand

Address used since 01 Mar 2022


Nicola Elizabeth Riordan - Director

Appointment date: 21 Sep 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 18 May 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 21 Sep 2022


Linda May Robertson - Director

Appointment date: 01 Nov 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Nov 2022


Kent James Pohio - Director

Appointment date: 05 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Apr 2023


Martin Thomas Harold Matthews - Director

Appointment date: 05 Apr 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 05 Apr 2023


Peter Michael Ennis - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 01 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2015


Anthony St John O'brien - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 01 Nov 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Dec 2019


Sheridan Adelene Broadbent - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 10 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Jul 2020

Address: Rd 1, Karaka, 2580 New Zealand

Address used since 01 Jul 2014


Sue Therese O'connor - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 31 May 2022

Address: Richmond, Melbourne, Vic, 3121 Australia

Address used since 01 Jan 2019


David Thomas Havercroft - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 31 Jul 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Jan 2019


John Edward Quirk - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 30 Apr 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2011


Sir Paul Hunter Adams - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 01 Nov 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Nov 2015


Graeme Francis Sumner - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 01 Oct 2017

ASIC Name: Advanced Braking Technology Ltd

Address: Western Australia, 6017 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 May 2014


Lorraine Mary Witten - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Apr 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 15 Jan 2014


Rachel Helen Farrant - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 31 Dec 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Nov 2013


John Holmes Allen - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Oct 2015

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 16 Apr 2012


Bryan David Hemi - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 31 Oct 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013


Anthony Norris Briscoe - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 30 Apr 2014

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 11 Sep 2012


David John Clarke - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 01 Nov 2013

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 17 Sep 2009


Debra Ruth Birch - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 Nov 2013

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 Sep 2013


Rhoda Phillippo Holmes - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 31 Dec 2012

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Jul 2012


Kenneth George Benson - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 09 Feb 2012

Address: Docklands, Melbourne 3008, Australia,

Address used since 01 Nov 2009


Taaringaroa Albert William Nicholas - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 30 Apr 2011

Address: Judea, Tauranga, 3110 New Zealand

Address used since 21 Dec 2004


Janine Laurel Smith - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 31 Mar 2011

Address: Epsom, Auckland, 1051 New Zealand

Address used since 17 Sep 2009


Phillip James Meyer - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 31 Oct 2010

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Dec 2005


Brian Maurice Oliver - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 31 Oct 2009

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 17 Sep 2009


Wayne Kelvin Forrest Brown - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 30 Apr 2009

Address: Foreshore Road, Mangonui,

Address used since 31 Dec 2003


Sturt Richard Eastwood - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 16 Feb 2009

Address: Lindfield, Nsw 2070, Australia,

Address used since 01 Jan 2008


Wendy Noelle Brandon - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 03 Mar 2008

Address: Mt Victoria, Wellington 6011,

Address used since 06 Jun 2007


Anthony John Baird - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 21 Mar 2007

Address: Waipara, North Canterbury,

Address used since 31 Dec 2003


Russell John Hewitt - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 20 Jan 2004

Address: Remuera, Auckland,

Address used since 31 Dec 2003


Rodney Gilchrist Parker - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 31 Dec 2003

Address: Herne Bay, Auckland,

Address used since 05 Jul 2002


Craig David Boyce - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 31 Dec 2003

Address: Sumner, Christchurch,

Address used since 19 Dec 2002


Ross Alexander Armstrong - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 28 Oct 2002

Address: Thorndon, Wellington,

Address used since 05 Jul 2002

Nearby companies

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