General information

Cortexo Holdings Limited

Type: NZ Limited Company (Ltd)
9429037498009
New Zealand Business Number
976266
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
7500
Total number of Shares
June
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 750
Shareholder Name Address Period
Smithson, Simon Richard
Individual
29 Nov 2022 - current
Shares Allocation #2 Number of Shares: 3375
Shareholder Name Address Period
Wilson, Jonathan Colin
Individual
Christchurch
20 Sep 1999 - current
Shares Allocation #3 Number of Shares: 2125
Shareholder Name Address Period
Paddy, Terence Ralph
Individual
Christchurch Central
Christchurch
8013
20 Sep 1999 - current
Shares Allocation #4 Number of Shares: 1250
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

Historic shareholders

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
Location
Companies nearby
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