Code 9 Limited was registered on 14 Dec 2001 and issued an NZ business number of 9429036669240. This registered LTD company has been supervised by 4 directors: Benjamin James Wooding - an active director whose contract began on 01 Nov 2024,
Andrew Neil Gollings - an active director whose contract began on 01 Nov 2024,
Anthony John Clarke - an inactive director whose contract began on 15 Jan 2003 and was terminated on 01 Nov 2024,
Richard Nicholas Ineson - an inactive director whose contract began on 14 Dec 2001 and was terminated on 09 Oct 2009.
According to BizDb's database (updated on 09 Jun 2025), this company registered 1 address: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: registered, service).
Until 16 Jan 2020, Code 9 Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb identified more names for this company: from 25 Feb 2002 to 06 Jun 2002 they were called Security Link (Nz) Limited, from 14 Dec 2001 to 25 Feb 2002 they were called Security Link Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Red Badge Holdings Limited (an entity) located at Christchurch postcode 8013. Code 9 Limited is categorised as "Information storage and retrieval service - except library" (ANZSIC J592210).
Principal place of activity
Unit 7, 357 Madras Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 Sep 2013 to 16 Jan 2020
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 15 Jul 2011 to 25 Sep 2013
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 25 Sep 2013
Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 02 Oct 2008 to 15 Jul 2011
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 02 Oct 2008
Address #6: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 14 Dec 2001 to 06 Dec 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Red Badge Holdings Limited Shareholder NZBN: 9429048830751 |
Christchurch 8013 New Zealand |
04 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Balloch, Christina Maree |
Rd 2 Kaiapoi 7692 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Binion-cooper, Warren Raymond |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Jacqueline Faye |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Balloch, Christina Maree |
Rd 2 Kaiapoi 7692 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Kerrigan, Denise Helen |
Northwood Christchurch 8051 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Williams, Dayna Robyn |
Harewood Christchurch 8051 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Binion-cooper, Warren Raymond |
Farringdon Rolleston 8971 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Warren Raymond |
Farringdon Rolleston 8971 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Warren Raymond |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Warren Raymond |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Rodden, Vivenne Kay |
Mount Pleasant Christchurch 8081 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Hutchinson, Stephen |
Hillsborough Christchurch 8022 New Zealand |
19 Sep 2022 - 04 Nov 2024 |
| Entity | Pml Trustees (hughes) Limited Shareholder NZBN: 9429041166635 Company Number: 5090781 |
Parklands Christchurch 8083 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Entity | Pml Trustees (hughes) Limited Shareholder NZBN: 9429041166635 Company Number: 5090781 |
Parklands Christchurch 8083 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Godman, Nigel |
Northwood Christchurch 8051 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Entity | Landley Trustees Limited Shareholder NZBN: 9429032539967 Company Number: 2177470 |
Sydenham Christchurch 8023 New Zealand |
30 Jul 2019 - 04 Nov 2024 |
| Individual | Binion-cooper, Jacqueline Faye |
Farringdon Rolleston 8971 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Jacqueline Faye |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Jacqueline Faye |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Binion-cooper, Jacqueline Faye |
Mapua Mapua 7005 New Zealand |
01 Sep 2006 - 04 Nov 2024 |
| Individual | Chalmers, Gary William |
Mount Pleasant Christchurch 8081 New Zealand |
24 Jul 2019 - 04 Nov 2024 |
| Individual | Chalmers, Gary William |
Mount Pleasant Christchurch 8081 New Zealand |
24 Jul 2019 - 04 Nov 2024 |
| Individual | Kerrigan, Denise Helen |
Northwood Christchurch 8051 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Williams, Dayna Robyn |
Harewood Christchurch 8051 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Balloch, Christina Maree |
Rd 2 Kaiapoi 7692 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Balloch, Christina Maree |
Rd 2 Kaiapoi 7692 New Zealand |
02 Dec 2021 - 04 Nov 2024 |
| Individual | Houston, Charlotte Louise |
Sydenham Christchurch 8023 New Zealand |
19 Sep 2022 - 04 Nov 2024 |
| Individual | Houston, Charlotte Louise |
Sydenham Christchurch 8023 New Zealand |
19 Sep 2022 - 04 Nov 2024 |
| Individual | Clarke, Anthony John |
St Albans Christchurch 8052 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Clarke, Anthony John |
Redcliffs Christchurch 8081 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Clarke, Anthony John |
Redcliffs Christchurch 8081 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Clarke, Anthony John |
Redcliffs Christchurch 8081 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Clarke, Anthony John |
St Albans Christchurch 8052 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Clarke, Anthony John |
St Albans Christchurch 8052 New Zealand |
09 Oct 2003 - 04 Nov 2024 |
| Individual | Binion-cooper, Warren Raymond |
Governors Bay |
09 Oct 2003 - 01 May 2006 |
| Individual | Judkins, Christine Ann |
Riccarton Christchurch 8041 New Zealand |
09 Oct 2003 - 29 Sep 2023 |
| Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
16 May 2019 - 30 Jul 2019 | |
| Individual | Ineson, Richard Nicholas |
Christchurch |
09 Oct 2003 - 09 Oct 2003 |
| Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
Addington Christchurch 8024 New Zealand |
01 May 2006 - 16 May 2019 |
| Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
Addington Christchurch 8024 New Zealand |
01 May 2006 - 16 May 2019 |
| Individual | Brown, Colin Richard |
Rd 2 Broomfield 7482 New Zealand |
09 Oct 2003 - 02 Dec 2021 |
| Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
Addington Christchurch 8024 New Zealand |
01 May 2006 - 16 May 2019 |
| Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
Addington Christchurch 8024 New Zealand |
01 May 2006 - 16 May 2019 |
| Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
Addington Christchurch 8024 New Zealand |
16 May 2019 - 30 Jul 2019 |
Benjamin James Wooding - Director
Appointment date: 01 Nov 2024
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2024
Andrew Neil Gollings - Director
Appointment date: 01 Nov 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Nov 2024
Anthony John Clarke - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 01 Nov 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 26 Jul 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Aug 2016
Richard Nicholas Ineson - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 09 Oct 2009
Address: Christchurch, 8081 New Zealand
Address used since 14 Dec 2001
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Delphinium Enterprises Limited
71 Browns Road
Easy Giving Limited
5 Durham Street
Instant Recall Limited
24 Albany St
Mipad Ip Limited
Level 3, 31 Victoria Street
Quorus Limited
21 Birmingham Drive
Wheezy Storage Limited
138 Fitzgerald Avenue