Sorted 2023 Limited, a registered company, was launched on 11 Jun 1998. 9429037828684 is the number it was issued. This company has been run by 5 directors: Murray Lloyd Jones - an active director whose contract started on 17 Feb 2003,
Russell John Ross - an active director whose contract started on 15 Feb 2005,
Christopher Charles Rycroft - an inactive director whose contract started on 17 Feb 2003 and was terminated on 23 Feb 2015,
Angela Catherine Mcwhinnie - an inactive director whose contract started on 11 Jun 1998 and was terminated on 15 Feb 2005,
Robert Bruce Mcwhinnie - an inactive director whose contract started on 11 Jun 1998 and was terminated on 15 Feb 2005.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: physical, registered).
Sorted 2023 Limited had been using Unit 2/ 60 Hayton Road, Sockburn, Christchurch as their registered address up to 01 May 2018.
One entity owns all company shares (exactly 60000 shares) - Ross, Russell John - located at 8041, Hillsborough, Christchurch.
Previous addresses
Address: Unit 2/ 60 Hayton Road, Sockburn, Christchurch, 8025 New Zealand
Registered & physical address used from 28 Feb 2012 to 01 May 2018
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 17 Oct 2011 to 28 Feb 2012
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 24 Jun 2011 to 28 Feb 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered address used from 15 Feb 2005 to 24 Jun 2011
Address: Unit 2 / 60 Hayton Road, Sockburn, Christchurch New Zealand
Physical address used from 14 May 2004 to 17 Oct 2011
Address: Miller Gale And Winter, Level 6 / Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 12 Apr 2000 to 15 Feb 2005
Address: 51 Ford Road, Opawa, Christchurch 8002
Physical address used from 12 Jun 1998 to 14 May 2004
Basic Financial info
Total number of Shares: 60000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Ross, Russell John |
Hillsborough Christchurch 8022 New Zealand |
07 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholl, Codie Allan |
Bromley Christchurch 8062 New Zealand |
31 Mar 2014 - 13 Sep 2022 |
Individual | Rycroft, Christopher Charles |
Lincoln Lincoln 7608 New Zealand |
11 Jun 1998 - 13 Sep 2022 |
Individual | Jones, Murray Lloyd |
Halswell Christchurch 8025 New Zealand |
11 Jun 1998 - 17 Mar 2022 |
Individual | Mcwhinnie, Robert Bruce |
Christchurch 2 |
11 Jun 1998 - 16 May 2007 |
Individual | Mcwhinnie, Angela Catherine |
Christchurch 2 |
11 Jun 1998 - 16 May 2007 |
Murray Lloyd Jones - Director
Appointment date: 17 Feb 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2016
Russell John Ross - Director
Appointment date: 15 Feb 2005
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 02 Feb 2015
Christopher Charles Rycroft - Director (Inactive)
Appointment date: 17 Feb 2003
Termination date: 23 Feb 2015
Address: Christchurch, 8025 New Zealand
Address used since 16 May 2007
Angela Catherine Mcwhinnie - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 15 Feb 2005
Address: Christchurch 2,
Address used since 11 Jun 1998
Robert Bruce Mcwhinnie - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 15 Feb 2005
Address: Christchurch 2,
Address used since 11 Jun 1998
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road