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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 955 | |||
Entity (NZ Limited Company) | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 |
Tauranga Tauranga 3110 New Zealand |
04 Mar 2009 - |
Individual | Wakerley, Grant Harold |
Paerata Pukekohe 2124 New Zealand |
04 Mar 2009 - |
Individual | Wakerley, Lynette Fay |
Paerata Pukekohe 2124 New Zealand |
11 Apr 1997 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Wakerley, Grant Harold |
Paerata Pukekohe 2124 New Zealand |
11 Apr 1997 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wakerley, Lynette Fay |
Paerata Pukekohe 2124 New Zealand |
11 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Brett Wakerley, Kelly Wakerley & Kpmg Financial Services Jointly As Trustees Of Anthem Trust | 03 Aug 2004 - 14 May 2008 | |
Individual | Wakerley, Brett Mackay |
Papamoa Beach Papamoa 3118 New Zealand |
11 Apr 1997 - 22 Nov 2017 |
Individual | Wakerley, Kelly Jean |
Tauranga New Zealand |
11 Apr 1997 - 22 Sep 2010 |
Individual | Wakerley, Brett Mackay |
Papamoa Beach Papamoa 3118 New Zealand |
04 Mar 2009 - 22 Nov 2017 |
Individual | Wakerley, Todd Albert |
Tauranga |
11 Apr 1997 - 27 Jul 2005 |
Other | Null - Todd Wakerley, Nicola Wakerley & Kpmg Financial Services Jointly As Trustees Of T & N Wakerley Family Trust | 03 Aug 2004 - 27 Jul 2005 | |
Other | Null - Brett Wakerley, Kelly Wakerley & Kpmg Financial Services Jointly As Trustees Of Anthem Trust | 03 Aug 2004 - 14 May 2008 | |
Other | Null - Grant Wakerley,lynette Wakerley And Michelle Hill Jointly As Trustees Of Gh & Lf Wakerley Family Trust | 03 Aug 2004 - 14 May 2008 | |
Other | Grant Wakerley,lynette Wakerley And Michelle Hill Jointly As Trustees Of Gh & Lf Wakerley Family Trust | 03 Aug 2004 - 14 May 2008 | |
Other | Todd Wakerley, Nicola Wakerley & Kpmg Financial Services Jointly As Trustees Of T & N Wakerley Family Trust | 03 Aug 2004 - 27 Jul 2005 | |
Individual | Wakerley, Nicola Cheryl |
Tauranga |
11 Apr 1997 - 14 May 2008 |
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
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
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