Cordall Manufacturing Limited, a registered company, was registered on 28 Mar 2018. 9429046686794 is the NZBN it was issued. "cu22230" (ANZSIC C133240) is how the company has been classified. The company has been run by 3 directors: Mark William Desmond Unwin - an active director whose contract started on 28 Mar 2018,
George Fyans Julius Elworthy - an active director whose contract started on 28 Mar 2018,
Richard Adrian Coon - an active director whose contract started on 11 May 2018.
Updated on 13 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 7 Sheffield Street, Levin, Levin, 5510 (physical address),
7 Sheffield Street, Levin, Levin, 5510 (service address),
96A Middle Renwick Road, Springlands, Blenheim, 7201 (delivery address),
96A Middle Renwick Road, Springlands, Blenheim, 7201 (postal address) among others.
Cordall Manufacturing Limited had been using 96A Middle Renwick Road, Springlands, Blenheim as their physical address until 06 Apr 2021.
Old names for this company, as we managed to find at BizDb, included: from 27 Mar 2018 to 24 Apr 2019 they were called Solcor Nz Limited.
A total of 240740 shares are allocated to 2 shareholders (2 groups). The first group includes 120370 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 120370 shares (50 per cent).
Other active addresses
Address #4: 7 Sheffield Street, Levin, Levin, 5510 New Zealand
Physical & service address used from 06 Apr 2021
Principal place of activity
34 New Renwick Road, Burleigh, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 96a Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand
Physical address used from 11 Mar 2020 to 06 Apr 2021
Address #2: 96a Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand
Physical address used from 07 Mar 2019 to 11 Mar 2020
Address #3: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 05 Jul 2018 to 07 Mar 2019
Address #4: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 28 Mar 2018 to 05 Jul 2018
Basic Financial info
Total number of Shares: 240740
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120370 | |||
Entity (NZ Limited Company) | Unwinder 2017 Limited Shareholder NZBN: 9429045985089 |
Springlands Blenheim 7201 New Zealand |
28 Mar 2018 - |
Shares Allocation #2 Number of Shares: 120370 | |||
Entity (NZ Limited Company) | Jules Taylor Holdings Limited Shareholder NZBN: 9429034769812 |
Springlands Blenheim 7201 New Zealand |
28 Mar 2018 - |
Mark William Desmond Unwin - Director
Appointment date: 28 Mar 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Mar 2018
George Fyans Julius Elworthy - Director
Appointment date: 28 Mar 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Mar 2018
Richard Adrian Coon - Director
Appointment date: 11 May 2018
Address: Rd 1, Picton, 7281 New Zealand
Address used since 11 May 2018
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Ardex New Zealand Limited
C/- Chapman Tripp Sheffield Oung
Nautilus Braid (nz) Limited
Twin Creeks
Specialised Washers & Gaskets (2005) Limited
19 Hillcrest Drive
Synapco Industries Limited
14 Tunnel Grove
Total Rope Worx Nz Limited
78 First Avenue
Waugh Rubber Bands (2015) Limited
29 Kings Crescent