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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11422 | |||
Individual | Murray, Peter John |
Melbourne Victoria 3000 Australia |
30 Oct 2020 - |
Shares Allocation #2 Number of Shares: 99759 | |||
Entity (NZ Limited Company) | Kauru Investments Limited Shareholder NZBN: 9429034098998 |
Glenleith Dunedin 9010 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 80072 | |||
Entity (NZ Limited Company) | Netvalue Limited Shareholder NZBN: 9429035401841 |
192 Anglesea Street Hamilton 3204 New Zealand |
04 Jul 2016 - |
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 |
30 Oct 2020 - |
Shares Allocation #5 Number of Shares: 10895 | |||
Other (Other) | Lynn Meek & Di Davies |
Richmond Victoria 3121 Australia |
30 Oct 2020 - |
Shares Allocation #6 Number of Shares: 86133 | |||
Other (Other) | Right Click Capital Growth Fund Lp |
Sydney New South Wales 2000 Australia |
30 Oct 2020 - |
Shares Allocation #7 Number of Shares: 200977 | |||
Other (Other) | Reinventure Group Pty Limited |
Melbourne Victoria 3000 Australia |
30 Oct 2020 - |
Shares Allocation #8 Number of Shares: 57436 | |||
Individual | Gaylard, Graham Charles |
Hamilton East Hamilton Waikato 3216 New Zealand |
04 Jul 2016 - |
Director | Graham Charles Gaylard |
Hamilton East Hamilton 3216 New Zealand |
04 Jul 2016 - |
Shares Allocation #9 Number of Shares: 1000000 | |||
Individual | Meek, Jesse Waigani Davies |
Careys Bay Otago 9081 New Zealand |
30 Oct 2020 - |
Shares Allocation #10 Number of Shares: 30033 | |||
Individual | Meek, Beth |
Erie Colorado 80516 United States |
30 Oct 2020 - |
Shares Allocation #11 Number of Shares: 57429 | |||
Individual | Brash, Geoffrey Michael |
Rd 2 Tai Tapu Canterbury 7672 New Zealand |
04 Jul 2016 - |
Director | Geoffrey Michael Brash |
Rd 2 Christchurch 7672 New Zealand |
04 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Peter John |
Melbourne 3000 Australia |
27 May 2018 - 30 Oct 2020 |
Other | Lynn Meek And Di Davies |
Richmond Vic 3121 Australia |
18 Dec 2017 - 30 Oct 2020 |
Individual | Meek, Jesse Waigani Davies |
Carey's Bay Dunedin 9081 New Zealand |
04 Jul 2016 - 30 Oct 2020 |
Individual | Meek, Beth |
Erie, Co 80516 United States |
18 Dec 2017 - 30 Oct 2020 |
Entity | Simart Limited Shareholder NZBN: 9429033379470 Company Number: 1945519 |
18 Dec 2017 - 18 Dec 2017 | |
Entity | Map And Associates Trustee Company Limited Shareholder NZBN: 9429035672470 Company Number: 1444645 |
Hamilton New Zealand |
04 Jul 2016 - 18 Dec 2017 |
Entity | Map And Associates Trustee Company Limited Shareholder NZBN: 9429035672470 Company Number: 1444645 |
Hamilton New Zealand |
04 Jul 2016 - 18 Dec 2017 |
Individual | Inglis, Nicola Maree |
Huntington Hamilton 3210 New Zealand |
04 Jul 2016 - 18 Dec 2017 |
Individual | Inglis, Nicola Maree |
Huntington Hamilton 3210 New Zealand |
04 Jul 2016 - 18 Dec 2017 |
Other | Reinventure Group Pty Ltd |
Melbourne Vic 3000 Australia |
18 Dec 2017 - 30 Oct 2020 |
Individual | Inglis, Stuart John |
Huntington Hamilton 3210 New Zealand |
04 Jul 2016 - 18 Dec 2017 |
Individual | Inglis, Stuart John |
Huntington Hamilton 3210 New Zealand |
04 Jul 2016 - 18 Dec 2017 |
Other | Right Click Capital Growth Fund, Lp |
Sydney Nsw 2000 Australia |
18 Dec 2017 - 30 Oct 2020 |
Other | Matthew Allen And Aprill Enright-allen As Trustee For Allen Family Superannuation Fund |
Brunswick East, Victoria 3057 Australia |
06 Mar 2018 - 30 Oct 2020 |
Director | Jesse Waigani Davies Meek |
Carey's Bay Dunedin 9081 New Zealand |
04 Jul 2016 - 30 Oct 2020 |
Entity | Map And Associates Trustee Company Limited Shareholder NZBN: 9429035672470 Company Number: 1444645 |
04 Jul 2016 - 18 Dec 2017 | |
Entity | Simart Limited Shareholder NZBN: 9429033379470 Company Number: 1945519 |
18 Dec 2017 - 18 Dec 2017 |
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
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
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