Cortexo Holdings Limited (issued a business number of 9429037498009) was incorporated on 20 Sep 1999. 2 addresses are in use by the company: 36 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, registered). Unit 2, St James Court, 77 Gloucester Street, Christchurch had been their registered address, up to 30 Jun 2015. Cortexo Holdings Limited used other aliases, namely: Cortexo Limited from 31 Mar 2010 to 17 Dec 2012, Bootstrap It Limited (17 Jul 2001 to 31 Mar 2010) and Rostersetc Limited (20 Sep 1999 - 17 Jul 2001). 7500 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 750 shares (10 per cent of shares). As far as the second group is concerned, a total of 1 shareholder holds 45 per cent of all shares (exactly 3375 shares); it includes
Wilson, Jonathan Colin (an individual) - located at Christchurch. The next group of shareholders, share allotment (2125 shares, 28.33%) belongs to 1 entity, namely:
Paddy, Terence Ralph, located at Christchurch Central, Christchurch (an individual). The Businesscheck data was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
36 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered & service | 30 Jun 2015 |
Name and Address | Role | Period |
---|---|---|
Terence Ralph Paddy
Christchurch Central, Christchurch, 8013
Address used since 22 Jun 2015 |
Director | 20 Sep 1999 - current |
Jonathan Colin Wilson
Redcliffs, Christchurch, 8081
Address used since 01 Jul 2015 |
Director | 01 Sep 2002 - current |
David Walter Pugh
Halswell, Christchurch,
Address used since 11 Jul 2001 |
Director | 11 Jul 2001 - 03 Apr 2009 |
Brent Leslie Crammond
Oaklands, Christchurch,
Address used since 30 Jun 2005 |
Director | 01 Sep 2002 - 30 Jun 2006 |
Rozalind Paddy
Merivale, Christchurch,
Address used since 20 Sep 1999 |
Director | 20 Sep 1999 - 09 Jul 2001 |
Previous address | Type | Period |
---|---|---|
Unit 2, St James Court, 77 Gloucester Street, Christchurch | Registered & physical | 13 Mar 2005 - 30 Jun 2015 |
23 Innes Road, Merivale, Christchurch | Physical | 30 Jul 2001 - 30 Jul 2001 |
23 Innes Road, Merivale, Christchurch | Registered | 30 Jul 2001 - 13 Mar 2005 |
Unit 12, 77 Gloucester Street, Christchurch | Physical | 30 Jul 2001 - 13 Mar 2005 |
23 Innes Road, Merivale, Christchurch | Registered | 12 Apr 2000 - 30 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Smithson, Simon Richard Individual |
29 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Jonathan Colin Individual |
Christchurch |
20 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Paddy, Terence Ralph Individual |
Christchurch Central Christchurch 8013 |
20 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Blacktopp, Phillip John Individual |
Avonhead Christchurch 8042 |
22 Feb 2012 - current |
Paddy, Terence Ralph Individual |
Christchurch Central Christchurch 8013 |
20 Sep 1999 - current |
Paddy, Rozalind Individual |
Christchurch Central Christchurch 8013 |
22 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Pugh, David Walter Individual |
Halswell Christchurch |
20 Sep 1999 - 18 Oct 2006 |
Paddy Family Trust Other |
20 Apr 2009 - 22 Feb 2012 | |
Null - Paddy Family Trust Other |
20 Apr 2009 - 22 Feb 2012 | |
Crammond, Brent Leslie Individual |
Oaklands Christchurch |
20 Sep 1999 - 01 Jul 2005 |
Vulcan Place Investments Limited 36 Birmingham Drive |
|
Yorke Limited 36 Birmingham Drive |
|
Gb & Dw Transport Limited 36 Birmingham Drive |
|
Xoria Limited 36 Birmingham Drive |
|
Testing And Tagging Limited 36 Birmingham Drive |
|
Mint Fitness Birmingham Drive Limited 36 Birmingham Drive |