Shortcuts

Coretex Nz Limited

Type: NZ Limited Company (Ltd)
9429038657276
NZBN
637024
Company Number
Registered
Company Status
063032263
GST Number
J592135
Industry classification code
Gps Data Recording And Analysis Service
Industry classification description
Current address
73 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered address used since 11 Sep 2019
260 Oteha Valley Road
Albany
Auckland 0632
New Zealand
Physical & service address used since 23 May 2022

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.

Addresses

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

Contact info
tracey.herman@coretex.com
Email
Coretex.com
08 Jun 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 128447
Other (Other) Imarda Pty Ltd Acn 125 612 857 Broadbeach
Queensland 4218, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Earl, David William Western Heights
Hamilton
Individual Wallwork, Denise Suzanne Brookby
Auckland
Individual Fleming, Timothy Keith Epsom
Auckland
Individual Richardson, Neil Andrew Hamilton
Individual Pellett, Selwyn Lyall Brookby
Auckland
Individual O'boyle, Michael Kensington, Nsw 2003
Australia
Individual Crawford, Wendy Francis Wattle Downs,
Manurewa
Other Sedamar Inc.
Other Nwm Trust Management Ltd
Individual Johnson, Kevin Murray Manukau
Individual Pellett, Selwyn Lyall Brookby
Auckland
Individual Rattray, Timothy John Howick
Individual Evans, Norman Gilbert Wattle Downs
Manurewa
Entity Richardson Trustee Limited
Shareholder NZBN: 9429034957875
Company Number: 1599764
Entity Richardson Trustee Limited
Shareholder NZBN: 9429034957875
Company Number: 1599764
Individual Lim Yan Li, Lena Singapore 650243
Other Null - Nwm Trust Management Ltd
Other Null - Sedamar Inc.
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Individual Johnson, Cheryl Jennifer Manukau
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Individual Skeates, Graeme Hayward Ponsonby
Auckland
Individual Neumegen, Peter Carl Penrose
Auckland

Ultimate Holding Company

29 Nov 2021
Effective Date
Eroad Limited
Name
Ltd
Type
1036814
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 135 Broadway, Newmarket
Auckland 1149
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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.