Shortcuts

Cortexo Holdings Limited

Type: NZ Limited Company (Ltd)
9429037498009
NZBN
976266
Company Number
Registered
Company Status
Current address
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 30 Jun 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 750
Individual Smithson, Simon Richard
Shares Allocation #2 Number of Shares: 3375
Individual Wilson, Jonathan Colin Christchurch
Shares Allocation #3 Number of Shares: 2125
Individual Paddy, Terence Ralph Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1250
Individual Blacktopp, Phillip John Avonhead
Christchurch
8042
New Zealand
Individual Paddy, Terence Ralph Christchurch Central
Christchurch
8013
New Zealand
Individual Paddy, Rozalind Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pugh, David Walter Halswell
Christchurch
Other Paddy Family Trust
Other Null - Paddy Family Trust
Individual Crammond, Brent Leslie Oaklands
Christchurch
Directors

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

Nearby companies

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