Shortcuts

Kordamentha Partnership Limited

Type: NZ Limited Company (Ltd)
9429039347282
NZBN
427141
Company Number
Registered
Company Status
Current address
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Feb 2019

Kordamentha Partnership Limited was registered on 20 Mar 1989 and issued an NZ business number of 9429039347282. This registered LTD company has been run by 7 directors: Brendon James Gibson - an active director whose contract began on 01 Jan 2018,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Grant Robert Graham - an inactive director whose contract began on 01 Jan 2018 and was terminated on 17 Mar 2023,
Michael Peter Stiassny - an inactive director whose contract began on 29 Jul 2005 and was terminated on 31 Dec 2017,
Peter Murray Walker - an inactive director whose contract began on 29 Jul 2005 and was terminated on 05 Jun 2008.
According to BizDb's database (updated on 23 Mar 2024), this company filed 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 18 Feb 2019, Kordamentha Partnership Limited had been using Level 16, 45 Queen Street, Auckland as their registered address.
BizDb identified previous names for this company: from 26 Jul 1989 to 05 Jun 2008 they were called Ferrier Hodgson & Co Limited, from 20 Mar 1989 to 26 Jul 1989 they were called Redoubtable Corporation Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 125 shares are held by 1 entity, namely:
Jackson, Neale (an individual) located at Northcote Point, Auckland postcode 0627.
Then there is a group that consists of 1 shareholder, holds 12.4% shares (exactly 124 shares) and includes
Gibson, Brendon - located at Parnell, Auckland.
The next share allocation (751 shares, 75.1%) belongs to 1 entity, namely:
Valdivia Enterprises Limited, located at Auckland Central, Auckland (an entity).

Addresses

Previous addresses

Address: Level 16, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 03 Dec 2007 to 18 Feb 2019

Address: C/- Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 08 Nov 2000 to 03 Dec 2007

Address: Same As The Registered Office

Physical address used from 08 Nov 2000 to 03 Dec 2007

Address: Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Registered address used from 21 Apr 1993 to 08 Nov 2000

Address: -

Physical address used from 20 Feb 1992 to 08 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Jackson, Neale Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 124
Individual Gibson, Brendon Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 751
Entity (NZ Limited Company) Valdivia Enterprises Limited
Shareholder NZBN: 9429038841637
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Individual Walker, Peter Murray 2 Market Street
Sydney, Nsw 2000
Individual Ferrier, Ian Douglas Level 17, Mmi Building
3 Market Street, Sydney, Australia
Entity Valdivia Enterprises Limited
Shareholder NZBN: 9429038841637
Company Number: 589909
Individual Hodgson, Anthony George 459 Collins St
Melbourne, Australia
Entity Valdivia Enterprises Limited
Shareholder NZBN: 9429038841637
Company Number: 589909

Ultimate Holding Company

21 Jul 1991
Effective Date
Valdivia Enterprises Limited
Name
Ltd
Type
589909
Ultimate Holding Company Number
NZ
Country of origin
Directors

Brendon James Gibson - Director

Appointment date: 01 Jan 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018


Neale Jackson - Director

Appointment date: 01 Jan 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 13 Oct 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jan 2018


Grant Robert Graham - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 17 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018


Michael Peter Stiassny - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 31 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Nov 2015


Peter Murray Walker - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 05 Jun 2008

Address: 2 Market Street, Sydney, Nsw 2000,

Address used since 29 Jul 2005


Ian Douglas Ferrier - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 29 Jul 2005

Address: Level 17, Mmi Building, 3 Market Street, Sydyney, Australia,

Address used since 11 Dec 1990


Anthony George Hodgson - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 29 Jul 2005

Address: 459 Collins St, Melbourne, Australia,

Address used since 11 Dec 1990