Shortcuts

Cordall Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429046686794
NZBN
6783653
Company Number
Registered
Company Status
125516556
GST Number
No Abn Number
Australian Business Number
C133240
Industry classification code
Cu22230
Industry classification description
C133210
Industry classification code
Cord And Twine Mfg
Industry classification description
C192040
Industry classification code
Rubber Product Mfg Nec
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 05 Jul 2018
96a Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Postal & office address used since 12 Nov 2019
96a Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Delivery address used since 03 Mar 2020

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).

Addresses

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

Contact info
64 3 5795772
28 Mar 2019 Phone
accounts@cordall.com
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@cordall.com
12 Nov 2019 Email
www.cordall.com
12 Nov 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 120370
Entity (NZ Limited Company) Unwinder 2017 Limited
Shareholder NZBN: 9429045985089
Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 120370
Entity (NZ Limited Company) Jules Taylor Holdings Limited
Shareholder NZBN: 9429034769812
Springlands
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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

Similar companies

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