Cortexo Holdings Limited was incorporated on 20 Sep 1999 and issued an NZ business number of 9429037498009. The registered LTD company has been run by 5 directors: Terence Ralph Paddy - an active director whose contract began on 20 Sep 1999,
Jonathan Colin Wilson - an active director whose contract began on 01 Sep 2002,
David Walter Pugh - an inactive director whose contract began on 11 Jul 2001 and was terminated on 03 Apr 2009,
Brent Leslie Crammond - an inactive director whose contract began on 01 Sep 2002 and was terminated on 30 Jun 2006,
Rozalind Paddy - an inactive director whose contract began on 20 Sep 1999 and was terminated on 09 Jul 2001.
As stated in our database (last updated on 19 Apr 2024), the company uses 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, registered).
Until 30 Jun 2015, Cortexo Holdings Limited had been using Unit 2, St James Court, 77 Gloucester Street, Christchurch as their registered address.
BizDb found previous aliases used by the company: from 31 Mar 2010 to 17 Dec 2012 they were called Cortexo Limited, from 17 Jul 2001 to 31 Mar 2010 they were called Bootstrap It Limited and from 20 Sep 1999 to 17 Jul 2001 they were called Rostersetc Limited.
A total of 7500 shares are allotted to 4 groups (6 shareholders in total).
The second group consists of 1 shareholder, holds 45 per cent shares (exactly 3375 shares) and includes
Wilson, Jonathan Colin - located at Christchurch.
The next share allotment (2125 shares, 28.33%) belongs to 1 entity, namely:
Paddy, Terence Ralph, located at Christchurch Central, Christchurch (an individual).
Previous addresses
Address: Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 13 Mar 2005 to 30 Jun 2015
Address: 23 Innes Road, Merivale, Christchurch
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: 23 Innes Road, Merivale, Christchurch
Registered address used from 30 Jul 2001 to 13 Mar 2005
Address: Unit 12, 77 Gloucester Street, Christchurch
Physical address used from 30 Jul 2001 to 13 Mar 2005
Address: 23 Innes Road, Merivale, Christchurch
Registered address used from 12 Apr 2000 to 30 Jul 2001
Basic Financial info
Total number of Shares: 7500
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Smithson, Simon Richard | 29 Nov 2022 - | |
Shares Allocation #2 Number of Shares: 3375 | |||
Individual | Wilson, Jonathan Colin |
Christchurch |
20 Sep 1999 - |
Shares Allocation #3 Number of Shares: 2125 | |||
Individual | Paddy, Terence Ralph |
Christchurch Central Christchurch 8013 New Zealand |
20 Sep 1999 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Blacktopp, Phillip John |
Avonhead Christchurch 8042 New Zealand |
22 Feb 2012 - |
Individual | Paddy, Terence Ralph |
Christchurch Central Christchurch 8013 New Zealand |
20 Sep 1999 - |
Individual | Paddy, Rozalind |
Christchurch Central Christchurch 8013 New Zealand |
22 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pugh, David Walter |
Halswell Christchurch |
20 Sep 1999 - 18 Oct 2006 |
Other | Paddy Family Trust | 20 Apr 2009 - 22 Feb 2012 | |
Other | Null - Paddy Family Trust | 20 Apr 2009 - 22 Feb 2012 | |
Individual | Crammond, Brent Leslie |
Oaklands Christchurch |
20 Sep 1999 - 01 Jul 2005 |
Terence Ralph Paddy - Director
Appointment date: 20 Sep 1999
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Jun 2015
Jonathan Colin Wilson - Director
Appointment date: 01 Sep 2002
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Jul 2015
David Walter Pugh - Director (Inactive)
Appointment date: 11 Jul 2001
Termination date: 03 Apr 2009
Address: Halswell, Christchurch,
Address used since 11 Jul 2001
Brent Leslie Crammond - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 30 Jun 2006
Address: Oaklands, Christchurch,
Address used since 30 Jun 2005
Rozalind Paddy - Director (Inactive)
Appointment date: 20 Sep 1999
Termination date: 09 Jul 2001
Address: Merivale, Christchurch,
Address used since 20 Sep 1999
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive