Coretex Nz Limited, a registered company, was started on 20 Jun 1994. 9429038657276 is the New Zealand Business Number it was issued. "GPS data recording and analysis service" (business classification J592135) is how the company is categorised. This company has been run by 18 directors: Margaret Warrington - an active director whose contract began on 12 May 2022,
Konrad Stempniak - an active director whose contract began on 17 Mar 2023,
Andrew Davies - an inactive director whose contract began on 19 Aug 2022 and was terminated on 17 Mar 2023,
Tony Warwood - an inactive director whose contract began on 30 Nov 2021 and was terminated on 19 Aug 2022,
Alexander George Ball - an inactive director whose contract began on 30 Nov 2021 and was terminated on 12 May 2022.
Last updated on 02 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 260 Oteha Valley Road, Albany, Auckland, 0632 (physical address),
260 Oteha Valley Road, Albany, Auckland, 0632 (service address),
73 Remuera Road, Remuera, Auckland, 1050 (registered address).
Coretex Nz Limited had been using 73 Remuera Road, Remuera, Auckland as their physical address up to 23 May 2022.
Former names used by the company, as we found at BizDb, included: from 20 Dec 2007 to 08 Jan 2016 they were named Imarda Nz Limited, from 08 Jul 2004 to 20 Dec 2007 they were named Prolificx New Zealand Limited and from 18 Sep 2002 to 08 Jul 2004 they were named Prolificx Limited.
One entity owns all company shares (exactly 128447 shares) - Imarda Pty Ltd Acn 125 612 857 - located at 0632, Broadbeach, Queensland 4218, Australia.
Previous addresses
Address #1: 73 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 11 Sep 2019 to 23 May 2022
Address #2: Level 4, 8 Nugent Street, Grafton, Auckland, 1149 New Zealand
Physical & registered address used from 09 Feb 2018 to 11 Sep 2019
Address #3: Level 2, 135 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 12 Oct 2011 to 09 Feb 2018
Address #4: 11 Cheshire St, Parnell, Auckland New Zealand
Registered & physical address used from 04 Jun 2009 to 12 Oct 2011
Address #5: Level 1, 13 Ronwood Ave, Manukau City
Registered & physical address used from 26 Aug 2003 to 04 Jun 2009
Address #6: Unit 2, 80 Dalwhinnie Parade, Howick, Auckland
Registered address used from 06 May 1997 to 26 Aug 2003
Address #7: 2/80 Dalwhinnie Parade, Howick, Auckland
Physical address used from 06 May 1997 to 26 Aug 2003
Basic Financial info
Total number of Shares: 128447
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 128447 | |||
Other (Other) | Imarda Pty Ltd Acn 125 612 857 |
Broadbeach Queensland 4218, Australia Australia |
20 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Earl, David William |
Western Heights Hamilton |
20 Jun 1994 - 14 May 2007 |
Individual | Wallwork, Denise Suzanne |
Brookby Auckland |
20 Jun 1994 - 14 May 2007 |
Individual | Fleming, Timothy Keith |
Epsom Auckland |
27 May 2005 - 14 May 2007 |
Individual | Richardson, Neil Andrew |
Hamilton |
20 Jun 1994 - 29 Jun 2005 |
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
30 Apr 2004 - 14 May 2007 |
Individual | O'boyle, Michael |
Kensington, Nsw 2003 Australia |
29 Jun 2005 - 14 May 2007 |
Individual | Crawford, Wendy Francis |
Wattle Downs, Manurewa |
21 Sep 2005 - 14 May 2007 |
Other | Sedamar Inc. | 08 May 2006 - 14 May 2007 | |
Other | Nwm Trust Management Ltd | 30 Apr 2004 - 30 Apr 2004 | |
Individual | Johnson, Kevin Murray |
Manukau |
30 Apr 2004 - 14 May 2007 |
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
20 Jun 1994 - 14 May 2007 |
Individual | Rattray, Timothy John |
Howick |
30 Apr 2004 - 14 May 2007 |
Individual | Evans, Norman Gilbert |
Wattle Downs Manurewa |
20 Jun 1994 - 14 May 2007 |
Entity | Richardson Trustee Limited Shareholder NZBN: 9429034957875 Company Number: 1599764 |
29 Jun 2005 - 14 May 2007 | |
Entity | Richardson Trustee Limited Shareholder NZBN: 9429034957875 Company Number: 1599764 |
29 Jun 2005 - 14 May 2007 | |
Individual | Lim Yan Li, Lena |
Singapore 650243 |
19 Apr 2006 - 15 Jun 2012 |
Other | Null - Nwm Trust Management Ltd | 30 Apr 2004 - 30 Apr 2004 | |
Other | Null - Sedamar Inc. | 08 May 2006 - 14 May 2007 | |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
30 Apr 2004 - 29 Jun 2005 | |
Individual | Johnson, Cheryl Jennifer |
Manukau |
30 Apr 2004 - 14 May 2007 |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
30 Apr 2004 - 29 Jun 2005 | |
Individual | Skeates, Graeme Hayward |
Ponsonby Auckland |
30 Apr 2004 - 14 May 2007 |
Individual | Neumegen, Peter Carl |
Penrose Auckland |
20 Jun 1994 - 14 May 2007 |
Ultimate Holding Company
Margaret Warrington - Director
Appointment date: 12 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Aug 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 12 May 2022
Konrad Stempniak - Director
Appointment date: 17 Mar 2023
ASIC Name: Eroad Australia Pty Ltd
Address: Dolans Bay, New South Wales, 2229 Australia
Address used since 17 Mar 2023
Andrew Davies - Director (Inactive)
Appointment date: 19 Aug 2022
Termination date: 17 Mar 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 19 Aug 2022
Tony Warwood - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 19 Aug 2022
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 30 Nov 2021
Alexander George Ball - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 12 May 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 30 Nov 2021
Selwyn Lyall Pellett - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 30 Nov 2021
Address: Brookby, Auckland, 2576 New Zealand
Address used since 01 Jan 2002
Mark Terrence Giles - Director (Inactive)
Appointment date: 11 Oct 2011
Termination date: 30 Nov 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jun 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 Oct 2011
Brooke Bone - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 30 Nov 2021
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 15 Dec 2016
John Leonard Walley - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 31 Dec 2017
Address: Heathcote, Christchurch, 8022 New Zealand
Address used since 14 May 2007
Claire Marjorie Mitchell - Director (Inactive)
Appointment date: 11 Oct 2011
Termination date: 01 Jan 2016
Address: Broadbeach, Qld, 4218 Australia
Address used since 11 Oct 2011
Neil Andrew Richardson - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 15 Jun 2015
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 07 Dec 2011
Andrew David Scott - Director (Inactive)
Appointment date: 11 Oct 2011
Termination date: 11 Jul 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 Oct 2011
Neil Andrew Richardson - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 09 Feb 2010
Address: Hamilton, 3200 New Zealand
Address used since 11 Dec 2002
Raffaele Attar - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 24 Jul 2007
Address: Houston, Texas 77079, U.s.a,
Address used since 15 Aug 2005
Norman Gilbert Evans - Director (Inactive)
Appointment date: 19 Aug 2003
Termination date: 21 Mar 2005
Address: Wattle Downs, Manurewa,
Address used since 19 Aug 2003
Kevin Murray Johnson - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 17 Mar 2003
Address: Manukau,
Address used since 20 Jun 1994
David William Earl - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 17 Mar 2003
Address: Mt Roskill, Auckland,
Address used since 20 Jun 1994
Norman Gilbert Evans - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 01 Jan 2002
Address: Glenview, Hamilton,
Address used since 20 Jun 1994
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Astrata (new Zealand) Limited
218 Parnell Road
Coretex Limited
Level 2, 135 Broadway, Newmarket
Ironclad Gps Tracking Limited
Flat 905, 17 Vogel Lane
Stop Tags Limited
Level 8, Chorus House, 66 Wyndham Street
Tentronix Nz Limited
4b/16 Burton Street
Yesbuy Group Limited
Suite 505, Level 5, 350 Queen St.