Shortcuts

The Cord Co Limited

Type: NZ Limited Company (Ltd)
9429038115455
NZBN
851636
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
200 Corbett Road
Rd 1
Waihi 3681
New Zealand
Registered & physical & service address used since 06 Apr 2020
9 Simmonds House Road
Paerata
Pukekohe 2124
New Zealand
Registered & service address used since 05 Jul 2023

The Cord Co Limited, a registered company, was launched on 11 Apr 1997. 9429038115455 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been supervised by 4 directors: Grant Harold Wakerley - an active director whose contract began on 11 Apr 1997,
Lynette Wakerley - an inactive director whose contract began on 21 Dec 2017 and was terminated on 07 Jun 2019,
Brett Mackay Wakerley - an inactive director whose contract began on 05 Jun 2002 and was terminated on 06 Nov 2017,
Todd Albert Wakerley - an inactive director whose contract began on 07 Dec 2000 and was terminated on 31 Oct 2007.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 9 Simmonds House Road, Paerata, Pukekohe, 2124 (type: registered, service).
The Cord Co Limited had been using Flat 2, 17 Judges Bay Road, Parnell, Auckland as their registered address until 06 Apr 2020.
Previous names for the company, as we established at BizDb, included: from 08 Apr 2015 to 21 Dec 2017 they were called Wakerley Bros Limited, from 11 Apr 1997 to 08 Apr 2015 they were called Wakerley Motorhomes Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 955 shares (95.5%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 20 shares (2%). Lastly we have the next share allocation (25 shares 2.5%) made up of 1 entity.

Addresses

Principal place of activity

200 Corbett Road, Rd 1, Waihi, 3681 New Zealand


Previous addresses

Address #1: Flat 2, 17 Judges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 11 Jul 2016 to 06 Apr 2020

Address #2: 17 Marsden Avenue, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 01 Jul 2015 to 11 Jul 2016

Address #3: 17 Edwin Grove, Bethlehem, Tauranga, 3110 New Zealand

Physical & registered address used from 04 Jul 2014 to 01 Jul 2015

Address #4: 34 Warner Road, Rd 3, Tauranga, 3173 New Zealand

Physical & registered address used from 05 Jul 2013 to 04 Jul 2014

Address #5: 86 Maleme St, Greerton, Tauranga New Zealand

Physical & registered address used from 03 Aug 2007 to 05 Jul 2013

Address #6: 6 Tangmere Place, Tauranga

Registered address used from 28 Jun 2001 to 03 Aug 2007

Address #7: 36 Glen Lyon Ave, Tauranga

Physical address used from 25 Jun 2001 to 25 Jun 2001

Address #8: 36 Glen Lyon Ave, Tauranga

Registered address used from 25 Jun 2001 to 28 Jun 2001

Address #9: 6 Tangmere Place, Tauranga, Tauranga

Physical address used from 25 Jun 2001 to 25 Jun 2001

Address #10: 285 Youngson Road, R D 6, Omokoroa, Tauranga

Registered address used from 11 Apr 2000 to 25 Jun 2001

Address #11: 285 Youngson Road, R D 6, Omokoroa, Tauranga

Registered address used from 24 Nov 1998 to 11 Apr 2000

Address #12: 285 Youngson Road, R D 6, Omokoroa, Tauranga

Physical address used from 24 Nov 1998 to 25 Jun 2001

Contact info
64 28 4283838
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 955
Entity (NZ Limited Company) Independent Trustees (tauranga) Limited
Shareholder NZBN: 9429039822888
Tauranga
Tauranga
3110
New Zealand
Individual Wakerley, Grant Harold Paerata
Pukekohe
2124
New Zealand
Individual Wakerley, Lynette Fay Paerata
Pukekohe
2124
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Wakerley, Grant Harold Paerata
Pukekohe
2124
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Wakerley, Lynette Fay Paerata
Pukekohe
2124
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Brett Wakerley, Kelly Wakerley & Kpmg Financial Services Jointly As Trustees Of Anthem Trust
Individual Wakerley, Brett Mackay Papamoa Beach
Papamoa
3118
New Zealand
Individual Wakerley, Kelly Jean Tauranga

New Zealand
Individual Wakerley, Brett Mackay Papamoa Beach
Papamoa
3118
New Zealand
Individual Wakerley, Todd Albert Tauranga
Other Null - Todd Wakerley, Nicola Wakerley & Kpmg Financial Services Jointly As Trustees Of T & N Wakerley Family Trust
Other Null - Brett Wakerley, Kelly Wakerley & Kpmg Financial Services Jointly As Trustees Of Anthem Trust
Other Null - Grant Wakerley,lynette Wakerley And Michelle Hill Jointly As Trustees Of Gh & Lf Wakerley Family Trust
Other Grant Wakerley,lynette Wakerley And Michelle Hill Jointly As Trustees Of Gh & Lf Wakerley Family Trust
Other Todd Wakerley, Nicola Wakerley & Kpmg Financial Services Jointly As Trustees Of T & N Wakerley Family Trust
Individual Wakerley, Nicola Cheryl Tauranga
Directors

Grant Harold Wakerley - Director

Appointment date: 11 Apr 1997

Address: Paerata, Pukekohe, 2124 New Zealand

Address used since 27 Jun 2023

Address: Rd 1, Waihi, 3681 New Zealand

Address used since 23 Jun 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Jul 2016


Lynette Wakerley - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 07 Jun 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Dec 2017


Brett Mackay Wakerley - Director (Inactive)

Appointment date: 05 Jun 2002

Termination date: 06 Nov 2017

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Apr 2013


Todd Albert Wakerley - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 31 Oct 2007

Address: Otumoetai, Tauranga,

Address used since 07 Dec 2000

Nearby companies

Silver Life Trustees Limited
44 Castlewold Drive

Corkwood Trustees Limited
44 Castlewold Drive

Maejs Properties Limited
44 Castlewold Drive

Maejs Holdings Limited
44 Castlewold Drive

Okrah Limited
44 Castlewold Drive

Newtech Products Limited
10 Guildford Place

Similar companies

Birkam Consulting Limited
86 Westridge Drive

Bl Mentor Limited
8 Amberley Crescent

Kayelene Consultants Limited
44 Moffat Road

Mueller Limited
5/19 Glencarron Place

Quality Services Limited
27 Moffat Road

Woodbridge Management Limited
67 Orange Lane