Shortcuts

Corde Limited

Type: NZ Limited Company (Ltd)
9429038641527
NZBN
640084
Company Number
Registered
Company Status
62815957
GST Number
No Abn Number
Australian Business Number
Current address
85 Hoskyns Road
Rolleston 7675
New Zealand
Registered address used since 18 Feb 2019
Po Box 125
Rolleston
Rolleston 7643
New Zealand
Postal address used since 12 Apr 2019
85 Hoskyns Road
Rolleston 7675
New Zealand
Office address used since 12 Apr 2019

Corde Limited, a registered company, was registered on 11 May 1994. 9429038641527 is the New Zealand Business Number it was issued. This company has been supervised by 29 directors: Grant Lovell - an active director whose contract started on 15 Nov 2014,
David Patrick Mcevedy - an active director whose contract started on 15 Nov 2014,
Steven William Grave - an active director whose contract started on 03 Jul 2018,
Murray Dawson Wallace Harrington - an active director whose contract started on 11 Dec 2019,
Benjamin Paul Kepes - an active director whose contract started on 08 Mar 2023.
Last updated on 16 Mar 2024, our data contains detailed information about 5 addresses the company registered, specifically: 85 Hoskyns Road, Rolleston, 7675 (delivery address),
85 Hoskyns Road, Rolleston, 7675 (physical address),
85 Hoskyns Road, Rolleston, 7675 (service address),
Po Box 125, Rolleston, Rolleston, 7643 (postal address) among others.
Corde Limited had been using 43 Findlay Avenue, Halswell, Christchurch as their physical address up to 04 Dec 2019.
Past names for the company, as we found at BizDb, included: from 03 Nov 2015 to 31 Jan 2022 they were named Sicon Limited, from 06 Jun 2013 to 03 Nov 2015 they were named Sicon Ferguson Limited and from 05 Apr 2000 to 06 Jun 2013 they were named Sicon Limited.
A single entity controls all company shares (exactly 3294350 shares) - Selwyn District Council - located at 7675, Rolleston, Rolleston.

Addresses

Other active addresses

Address #4: 85 Hoskyns Road, Rolleston, 7675 New Zealand

Physical & service address used from 04 Dec 2019

Address #5: 85 Hoskyns Road, Rolleston, 7675 New Zealand

Delivery address used from 05 Apr 2022

Principal place of activity

85 Hoskyns Road, Rolleston, 7675 New Zealand


Previous addresses

Address #1: 43 Findlay Avenue, Halswell, Christchurch, 8025 New Zealand

Physical address used from 17 Sep 2019 to 04 Dec 2019

Address #2: 2 Norman Kirk Drive, Rolleston, Rolleston, 7643 New Zealand

Physical address used from 16 Sep 2019 to 17 Sep 2019

Address #3: 85 Hoskyns Road, Rolleston, 7675 New Zealand

Physical address used from 18 Feb 2019 to 16 Sep 2019

Address #4: 3 South Terrace, Darfield, 7541 New Zealand

Physical & registered address used from 04 May 2016 to 18 Feb 2019

Address #5: 3 South Terrace, Darfield New Zealand

Registered & physical address used from 25 Jun 1997 to 04 May 2016

Address #6: 3 Sosuth Terrace, Darfield

Physical address used from 25 Jun 1997 to 25 Jun 1997

Contact info
64 3 3188320
12 Apr 2019 Phone
sicon@sicon.co.nz
Email
corde@corde.co.nz
Email
connect@corde.nz
05 Apr 2022 Email
creditors@corde.nz
31 Jan 2022 nzbn-reserved-invoice-email-address-purpose
https://sicon.co.nz/
Website
corde.nz
31 Jan 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 3294350

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3294350
Other (Other) Selwyn District Council Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Selwyn Investment Holdings Limited
Shareholder NZBN: 9429038574542
Company Number: 656095
Entity Selwyn Investment Holdings Limited
Shareholder NZBN: 9429038574542
Company Number: 656095

Ultimate Holding Company

21 Jul 1991
Effective Date
Selwyn District Council
Name
Government Body
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Lovell - Director

Appointment date: 15 Nov 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 15 Nov 2014

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 Jun 2018


David Patrick Mcevedy - Director

Appointment date: 15 Nov 2014

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 15 Nov 2014


Steven William Grave - Director

Appointment date: 03 Jul 2018

Address: West Melton, West Melton, 7618 New Zealand

Address used since 03 Jul 2018


Murray Dawson Wallace Harrington - Director

Appointment date: 11 Dec 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 21 Aug 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Dec 2019


Benjamin Paul Kepes - Director

Appointment date: 08 Mar 2023

Address: Waipara, 7483 New Zealand

Address used since 08 Mar 2023


Christopher Brian Hall - Director

Appointment date: 06 Dec 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2023


Donna Bridgman - Director (Inactive)

Appointment date: 25 Nov 2020

Termination date: 06 Dec 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Dec 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Nov 2020


Grant Arthur Lovell - Director (Inactive)

Appointment date: 15 Nov 2014

Termination date: 25 Nov 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 Jun 2018


Peter John Carnahan - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 11 Dec 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 29 Mar 2013


John Bassett Morten - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 12 Oct 2019

Address: Darfield, Darfield, 7510 New Zealand

Address used since 03 Jul 2018

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 23 Nov 2016


John Bassett Morten - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 28 Sep 2016

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 30 Oct 2013


Nelson Malcolm Mcbreen - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 31 Oct 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Sep 2011


John Bassett Morten - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 12 Oct 2013

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 27 Sep 2012


Leigh Roulston - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 31 May 2013

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 May 2012


Warren James Bell - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 27 Sep 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Sep 2011


Richard Lauder - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 26 Apr 2012

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Dec 2008


Stuart Alexander Leck - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 04 Apr 2012

Address: Christchurch, 8014 New Zealand

Address used since 30 Mar 2012


Gerald Herbert Clemens - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 29 Sep 2011

Address: Rangiora, 7476 New Zealand

Address used since 23 Sep 2003


Kenneth John Beams - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 29 Sep 2011

Address: R.d.2. Upper Moutere, Nelson,

Address used since 22 Sep 2004


Trevor Marshall Tattersfield - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 29 Sep 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 02 Feb 2006


Warren James Bell - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 30 Nov 2008

Address: Cashmere Heights, Christchurch,

Address used since 22 Sep 2004


Anthony Dale Hunter - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 23 Sep 2007

Address: Bryndwr, Christchurch,

Address used since 20 May 1994


Gary Edward Doyle - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 08 Oct 2004

Address: R D 5, Christchurch,

Address used since 05 Mar 1999


Geoffrey James Crighton Clark - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 22 Sep 2004

Address: Cashmere, Christchurch,

Address used since 11 May 1994


Sidney George Mcauley - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 19 Jan 2004

Address: Claremont, Timaru,

Address used since 23 Sep 2003


Ian Thomas Giltrap - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 23 Sep 2003

Address: Christchurch,

Address used since 11 May 1994


Leslie Albert Mccracken - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 23 Sep 2003

Address: Ashburton, 7700 New Zealand

Address used since 22 Sep 2004

Address: Ashburton,

Address used since 24 Sep 2002


Kelvin John Coe - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 05 Mar 1999

Address: Irwell R D 3, Leeston,

Address used since 01 Nov 1995


Evan Miles Frew - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 01 Nov 1995

Address: Darfield,

Address used since 11 May 1994

Nearby companies

A1 Carriers Limited
26 Mathias Street

Akaroa Freight Limited
26 Mathias Street

Malverngis Limited
3 Thornton Street

Darfield Shooting Centre Incorporated
3 Thornton Street

Frews Transport Limited
Mathias Street

Malvern Community Arts Council Incorporated
Selwyn Gallery