Shortcuts

Codelingo Limited

Type: NZ Limited Company (Ltd)
9429042401957
NZBN
6020449
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
8 Stafford Street
Dunedin Central
Dunedin 9016
New Zealand
Delivery & postal & office address used since 15 Jul 2019
Level 1, 65 Centennial Ave
45 Camp Street
Alexandra 9320
New Zealand
Registered & physical & service address used since 16 Jun 2022

Codelingo Limited, a registered company, was registered on 04 Jul 2016. 9429042401957 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been supervised by 8 directors: Timothy Lewis Coughlan - an active director whose contract started on 06 May 2022,
Trevor Alan Mcintyre - an active director whose contract started on 15 Aug 2023,
Jonathan Mirkin - an inactive director whose contract started on 22 Jul 2022 and was terminated on 04 Aug 2023,
Jesse Waigani Davies Meek - an inactive director whose contract started on 04 Jul 2016 and was terminated on 22 Jul 2022,
Trevor Alan Mcintyre - an inactive director whose contract started on 06 May 2022 and was terminated on 22 Jul 2022.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 65 Centennial Ave, 45 Camp Street, Alexandra, 9320 (category: registered, physical).
Codelingo Limited had been using 8 Stafford Street, Dunedin Central, Dunedin as their registered address until 16 Jun 2022.
A total of 1639867 shares are allotted to 13 shareholders (11 groups). The first group includes 11422 shares (0.7%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99759 shares (6.08%). Lastly we have the 3rd share allocation (80072 shares 4.88%) made up of 1 entity.

Addresses

Principal place of activity

8 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 8 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Jun 2019 to 16 Jun 2022

Address #2: 28 Reynoldstown Road, Carey's Bay, Dunedin, 9081 New Zealand

Physical & registered address used from 04 Jul 2016 to 11 Jun 2019

Contact info
64 27 3931194
15 Jul 2019 Phone
jesse@codelingo.io
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.codelingo.io
15 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1639867

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11422
Individual Murray, Peter John Melbourne
Victoria 3000
Australia
Shares Allocation #2 Number of Shares: 99759
Entity (NZ Limited Company) Kauru Investments Limited
Shareholder NZBN: 9429034098998
Glenleith
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 80072
Entity (NZ Limited Company) Netvalue Limited
Shareholder NZBN: 9429035401841
192 Anglesea Street
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 5711
Other (Other) Matthew Allen And Aprill Enright-allen Atf Allen Family Superannuation Fund Brunswick East
Victoria 3057
Australia
Shares Allocation #5 Number of Shares: 10895
Other (Other) Lynn Meek & Di Davies Richmond
Victoria 3121
Australia
Shares Allocation #6 Number of Shares: 86133
Other (Other) Right Click Capital Growth Fund Lp Sydney
New South Wales 2000
Australia
Shares Allocation #7 Number of Shares: 200977
Other (Other) Reinventure Group Pty Limited Melbourne
Victoria 3000
Australia
Shares Allocation #8 Number of Shares: 57436
Individual Gaylard, Graham Charles Hamilton East
Hamilton
Waikato 3216
New Zealand
Director Graham Charles Gaylard Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #9 Number of Shares: 1000000
Individual Meek, Jesse Waigani Davies Careys Bay
Otago 9081
New Zealand
Shares Allocation #10 Number of Shares: 30033
Individual Meek, Beth Erie
Colorado 80516
United States
Shares Allocation #11 Number of Shares: 57429
Individual Brash, Geoffrey Michael Rd 2
Tai Tapu
Canterbury 7672
New Zealand
Director Geoffrey Michael Brash Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Peter John Melbourne
3000
Australia
Other Lynn Meek And Di Davies Richmond Vic
3121
Australia
Individual Meek, Jesse Waigani Davies Carey's Bay
Dunedin
9081
New Zealand
Individual Meek, Beth Erie, Co
80516
United States
Entity Simart Limited
Shareholder NZBN: 9429033379470
Company Number: 1945519
Entity Map And Associates Trustee Company Limited
Shareholder NZBN: 9429035672470
Company Number: 1444645
Hamilton

New Zealand
Entity Map And Associates Trustee Company Limited
Shareholder NZBN: 9429035672470
Company Number: 1444645
Hamilton

New Zealand
Individual Inglis, Nicola Maree Huntington
Hamilton
3210
New Zealand
Individual Inglis, Nicola Maree Huntington
Hamilton
3210
New Zealand
Other Reinventure Group Pty Ltd Melbourne Vic
3000
Australia
Individual Inglis, Stuart John Huntington
Hamilton
3210
New Zealand
Individual Inglis, Stuart John Huntington
Hamilton
3210
New Zealand
Other Right Click Capital Growth Fund, Lp Sydney Nsw
2000
Australia
Other Matthew Allen And Aprill Enright-allen As Trustee For Allen Family Superannuation Fund Brunswick East, Victoria
3057
Australia
Director Jesse Waigani Davies Meek Carey's Bay
Dunedin
9081
New Zealand
Entity Map And Associates Trustee Company Limited
Shareholder NZBN: 9429035672470
Company Number: 1444645
Entity Simart Limited
Shareholder NZBN: 9429033379470
Company Number: 1945519
Directors

Timothy Lewis Coughlan - Director

Appointment date: 06 May 2022

Address: Cromwell, 9384 New Zealand

Address used since 08 Dec 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 06 May 2022


Trevor Alan Mcintyre - Director

Appointment date: 15 Aug 2023

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 15 Aug 2023


Jonathan Mirkin - Director (Inactive)

Appointment date: 22 Jul 2022

Termination date: 04 Aug 2023

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 22 Jul 2022


Jesse Waigani Davies Meek - Director (Inactive)

Appointment date: 04 Jul 2016

Termination date: 22 Jul 2022

Address: Careys Bay, Dunedin, 9081 New Zealand

Address used since 05 May 2017


Trevor Alan Mcintyre - Director (Inactive)

Appointment date: 06 May 2022

Termination date: 22 Jul 2022

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 06 May 2022


Rohen Sood - Director (Inactive)

Appointment date: 27 Aug 2018

Termination date: 27 Aug 2020

Address: Sydney/nsw, 2000 Australia

Address used since 27 Aug 2018


Geoffrey Michael Brash - Director (Inactive)

Appointment date: 04 Jul 2016

Termination date: 27 Aug 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 04 Jul 2016


Graham Charles Gaylard - Director (Inactive)

Appointment date: 04 Jul 2016

Termination date: 26 Mar 2018

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 04 Jul 2016

Nearby companies

Lingoqa Limited
28 Reynoldstown Road

Simply Devine Limited
15 Henry Street

Careys Bay Association Incorporated
C/o J Cecchi

N Etienne Limited
53 Harbour Terrace

The Little Box Of Operas Incorporated
6 Harbour Terrace

Frewz Farm (2006) Limited
256 Blueskin Road

Similar companies

Applab Limited
11 Delphic Street

Bioman Limited
79 Nisbet Road

Gloath Limited
540 North Road

Lingoqa Limited
28 Reynoldstown Road

Pixerf Labs Limited
431 North Road

Transient Software Limited
20 Clearwater Street