Shortcuts

Kordia Limited

Type: NZ Limited Company (Ltd)
9429039352439
NZBN
425079
Company Number
Registered
Company Status
Current address
Level 3, 162 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Dec 2013

Kordia Limited was started on 26 May 1989 and issued a New Zealand Business Number of 9429039352439. The registered LTD company has been managed by 32 directors: Shaun Rendell - an active director whose contract began on 30 Oct 2020,
Sophie Haslem - an active director whose contract began on 10 Jun 2022,
Benjamin Paul Kepes - an active director whose contract began on 01 Nov 2022,
Peter Michael Ennis - an inactive director whose contract began on 26 Sep 2019 and was terminated on 01 Nov 2022,
Sheridan Adelene Broadbent - an inactive director whose contract began on 01 Nov 2015 and was terminated on 10 Jun 2022.
According to our data (last updated on 30 Mar 2024), this company registered 1 address: Level 3, 162 Victoria Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Until 16 Dec 2013, Kordia Limited had been using Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified past names for this company: from 26 May 1989 to 17 Nov 2006 they were called Broadcast Communications Limited.
A total of 24000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 24000000 shares are held by 1 entity, namely:
Kordia New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 25 Sep 2012 to 16 Dec 2013

Address: Level 4, Fidelity House, 81 Carlton Gore Rd, Newmarket New Zealand

Physical address used from 22 Mar 2004 to 25 Sep 2012

Address: Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 12 Mar 2004 to 25 Sep 2012

Address: Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 12 Mar 2004 to 22 Mar 2004

Address: 4th Floor, Ubix House, Cnr Nugent Str &, Khyber Pass Rd, Auckland

Physical address used from 10 Sep 2003 to 12 Mar 2004

Address: 3rd Floor, Ubix House, Cnr Nugent Str &, Khyber Pass Rd, Auckland

Registered address used from 09 Sep 2001 to 12 Mar 2004

Address: 147 Tory Street, Wellington

Registered address used from 09 Feb 2001 to 09 Sep 2001

Address: 100 Victoria Street, Auckland

Physical address used from 12 Feb 1997 to 10 Sep 2003

Contact info
64 551 7000
24 Sep 2018 Phone
www.kordia.co.nz
24 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 24000000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 24000000
Entity (NZ Limited Company) Kordia New Zealand Limited
Shareholder NZBN: 9429032840964
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kordia Group Limited
Shareholder NZBN: 9429036423378
Company Number: 1223389
Entity Kordia Group Limited
Shareholder NZBN: 9429036423378
Company Number: 1223389

Ultimate Holding Company

21 Jul 1991
Effective Date
Kordia Group Limited
Name
Ltd
Type
1223389
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 162 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Shaun Rendell - Director

Appointment date: 30 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2020


Sophie Haslem - Director

Appointment date: 10 Jun 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Jun 2022


Benjamin Paul Kepes - Director

Appointment date: 01 Nov 2022

Address: Waipara, 7483 New Zealand

Address used since 01 Nov 2022


Peter Michael Ennis - Director (Inactive)

Appointment date: 26 Sep 2019

Termination date: 01 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Sep 2019


Sheridan Adelene Broadbent - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 10 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Jul 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Nov 2015


John Edward Quirk - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 30 Apr 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2013


Scott Michael Bartlett - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 30 Oct 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Sep 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Oct 2019


Lorraine Mary Witten - Director (Inactive)

Appointment date: 30 Aug 2012

Termination date: 30 Apr 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 15 Jan 2014


David John Clarke - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 01 Nov 2013

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 18 Sep 2009


Geoffrey Stewart Hunt - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 26 Mar 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2005


Janine Laurel Smith - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 30 Nov 2009

Address: Epsom, Auckland 1051,

Address used since 18 Sep 2009


Wayne Kelvin Forrest Brown - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 30 Apr 2009

Address: Foreshore Road, Mangonui,

Address used since 31 Dec 2003


Brian Maurice Oliver - Director (Inactive)

Appointment date: 28 Sep 2004

Termination date: 30 Apr 2009

Address: The Palms, Albany, Auckland,

Address used since 28 Sep 2004


Geoffrey Campbell Lawson - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 14 Jun 2005

Address: Greenlane, Auckland,

Address used since 01 Nov 1996


Russell John Hewitt - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 20 Jan 2004

Address: Remuera, Auckland,

Address used since 31 Dec 2003


Rodney Gilchrist Parker - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 31 Dec 2003

Address: Herne Bay, Auckland,

Address used since 01 Aug 2000


Noel John Vautier - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 11 Nov 2003

Address: Orakei, Auckland,

Address used since 29 Aug 2003


Ross Alexander Armstrong - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 28 Oct 2002

Address: Thorndon, Wellington,

Address used since 23 Feb 2000


Warwick James Ellis - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 30 Apr 2002

Address: Epsom, Auckland,

Address used since 30 Jun 1998


Stewart Douglas Mckenzie - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 20 Apr 2000

Address: Devonport, Auckland,

Address used since 30 Jun 1998


Rosanne Philippa O'loghlen Meo - Director (Inactive)

Appointment date: 01 Mar 1997

Termination date: 17 Feb 2000

Address: Remuera, Auckland,

Address used since 01 Mar 1997


Anthony Trevor Gray - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 30 Jun 1998

Address: Birkenhead, Auckland,

Address used since 14 Nov 1991


Christopher John Anderson - Director (Inactive)

Appointment date: 26 Oct 1995

Termination date: 29 Aug 1997

Address: Kohimarama, Auckland,

Address used since 26 Oct 1995


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 28 Feb 1997

Address: Remuera, Auckland,

Address used since 01 Nov 1996


Douglas John Northey - Director (Inactive)

Appointment date: 24 Apr 1993

Termination date: 31 Oct 1996

Address: Orakei, Auckland,

Address used since 24 Apr 1993


Bruce Edward Wallace - Director (Inactive)

Appointment date: 21 Mar 1994

Termination date: 31 Oct 1996

Address: St Mary's Bay, Auckland,

Address used since 21 Mar 1994


John Anthony Chellingworth - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 01 Apr 1996

Address: Khandallah, Wellington,

Address used since 19 Oct 1993


Darryl Vaughan Dorrington - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 29 Dec 1995

Address: Bayswater, Auckland,

Address used since 14 Nov 1991


Phillip Brent Harman - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 28 Jul 1995

Address: St Heliers, Auckland,

Address used since 14 Nov 1991


Gerald Edward Moriarty - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 12 Jul 1993

Address: Wellington,

Address used since 14 Nov 1991


Graeme Edmond Wilson - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 06 May 1993

Address: Blockhouse Bay, Auckland,

Address used since 14 Nov 1991


Michael John Paton Dunlop - Director (Inactive)

Appointment date: 14 Nov 1991

Termination date: 24 Apr 1993

Address: Wellington,

Address used since 14 Nov 1991

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street