Code 9 Limited (issued a business number of 9429036669240) was started on 14 Dec 2001. 4 addresses are currently in use by the company: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical). 335 Lincoln Road, Addington, Christchurch had been their registered address, until 16 Jan 2020. Code 9 Limited used other aliases, namely: Security Link (Nz) Limited from 25 Feb 2002 to 06 Jun 2002, Security Link Limited (14 Dec 2001 to 25 Feb 2002). 100000 shares are allocated to 14 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 700 shares (0.7% of shares), namely:
Houston, Charlotte Louise (an individual) located at Sydenham, Christchurch postcode 8023. As far as the second group is concerned, a total of 2 shareholders hold 7.5% of all shares (7500 shares); it includes
Balloch, Christina Maree (an individual) - located at Rd 2, Kaiapoi,
Pml Trustees (Hughes) Limited (an entity) - located at Parklands, Christchurch. The third group of shareholders, share allocation (72049 shares, 72.05%) belongs to 2 entities, namely:
Chalmers, Gary William, located at Mount Pleasant, Christchurch (an individual),
Clarke, Anthony John, located at St Albans, Christchurch (an individual). "Information storage and retrieval service - except library" (ANZSIC J592210) is the classification the ABS issued to Code 9 Limited. The Businesscheck data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 13003, City East, Christchurch, 8141 | Postal & invoice | 29 Jul 2019 |
3a / 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical & service | 16 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony John Clarke
St Albans, Christchurch, 8052
Address used since 26 Jul 2022
Redcliffs, Christchurch, 8081
Address used since 01 Aug 2016 |
Director | 15 Jan 2003 - current |
Richard Nicholas Ineson
Christchurch, 8081
Address used since 14 Dec 2001 |
Director | 14 Dec 2001 - 09 Oct 2009 |
Unit 7, 357 Madras Street , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 25 Sep 2013 - 16 Jan 2020 |
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 | Physical | 15 Jul 2011 - 25 Sep 2013 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 15 Jul 2011 - 25 Sep 2013 |
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 02 Oct 2008 - 15 Jul 2011 |
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 06 Dec 2004 - 02 Oct 2008 |
Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch | Registered & physical | 14 Dec 2001 - 06 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Houston, Charlotte Louise Individual |
Sydenham Christchurch 8023 |
19 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Balloch, Christina Maree Individual |
Rd 2 Kaiapoi 7692 |
02 Dec 2021 - current |
Pml Trustees (hughes) Limited Shareholder NZBN: 9429041166635 Entity (NZ Limited Company) |
Parklands Christchurch 8083 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chalmers, Gary William Individual |
Mount Pleasant Christchurch 8081 |
24 Jul 2019 - current |
Clarke, Anthony John Individual |
St Albans Christchurch 8052 |
09 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Landley Trustees Limited Shareholder NZBN: 9429032539967 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
30 Jul 2019 - current |
Binion-cooper, Jacqueline Faye Individual |
Mapua Mapua 7005 |
01 Sep 2006 - current |
Binion-cooper, Warren Raymond Individual |
Mapua Mapua 7005 |
01 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutchinson, Stephen Individual |
Hillsborough Christchurch 8022 |
19 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Dayna Robyn Individual |
Harewood Christchurch 8051 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerrigan, Denise Helen Individual |
Northwood Christchurch 8051 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Anthony John Individual |
St Albans Christchurch 8052 |
09 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Godman, Nigel Individual |
Northwood Christchurch 8051 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodden, Vivenne Kay Individual |
Mount Pleasant Christchurch 8081 |
09 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Judkins, Christine Ann Individual |
Riccarton Christchurch 8041 |
09 Oct 2003 - 29 Sep 2023 |
Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 Entity |
16 May 2019 - 30 Jul 2019 | |
Binion-cooper, Warren Raymond Individual |
Governors Bay |
09 Oct 2003 - 01 May 2006 |
Ineson, Richard Nicholas Individual |
Christchurch |
09 Oct 2003 - 09 Oct 2003 |
Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 Entity |
Addington Christchurch 8024 |
01 May 2006 - 16 May 2019 |
Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 Entity |
Addington Christchurch 8024 |
01 May 2006 - 16 May 2019 |
Brown, Colin Richard Individual |
Rd 2 Broomfield 7482 |
09 Oct 2003 - 02 Dec 2021 |
Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 Entity |
Addington Christchurch 8024 |
01 May 2006 - 16 May 2019 |
Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 Entity |
Addington Christchurch 8024 |
01 May 2006 - 16 May 2019 |
Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 Entity |
Addington Christchurch 8024 |
16 May 2019 - 30 Jul 2019 |
Fudge Limited 335 Lincoln Road |
|
Wigram Close Investments Limited 335 Lincoln Road |
|
Sacred Water Limited 335 Lincoln Road |
|
Blondell Holdings Limited 335 Lincoln Road |
|
Levide Capital Limited 335 Lincoln Road |
|
Build Master Homes Limited 335 Lincoln Road |
Instant Recall Limited 24 Albany St |
Pickles Pro Limited 68 Hackthorne Road |
Delphinium Enterprises Limited 71 Browns Road |
Checkmate Cloud Based Solutions Limited 80 Beckford Road |
Envormation Limited 2 Erewhon Terrace |
World Marine Sales Limited 49 Balrudry Street |