General information

Coretex NZ Limited

Type: NZ Limited Company (Ltd)
9429038657276
New Zealand Business Number
637024
Company Number
Registered
Company Status
063032263
GST Number
J592135 - Gps Data Recording And Analysis Service
Industry classification codes with description

Coretex Nz Limited (New Zealand Business Number 9429038657276) was started on 20 Jun 1994. 2 addresses are in use by the company: 260 Oteha Valley Road, Albany, Auckland, 0632 (type: physical, service). 73 Remuera Road, Remuera, Auckland had been their physical address, up until 23 May 2022. Coretex Nz Limited used other aliases, namely: Imarda Nz Limited from 20 Dec 2007 to 08 Jan 2016, Prolificx New Zealand Limited (08 Jul 2004 to 20 Dec 2007) and Prolificx Limited (18 Sep 2002 - 08 Jul 2004). 128447 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 128447 shares (100% of shares), namely:
Imarda Pty Ltd Acn 125 612 857 (an other) located at Broadbeach, Queensland 4218, Australia. "GPS data recording and analysis service" (ANZSIC J592135) is the classification the Australian Bureau of Statistics issued to Coretex Nz Limited. The Businesscheck information was updated on 02 Mar 2024.

Current address Type Used since
73 Remuera Road, Remuera, Auckland, 1050 Registered 11 Sep 2019
260 Oteha Valley Road, Albany, Auckland, 0632 Physical & service 23 May 2022
Contact info
tracey.herman@coretex.com
Email
Coretex.com
Website
Directors
Name and Address Role Period
Margaret Warrington
Albany, Auckland, 0632
Address used since 31 Aug 2022
Narrow Neck, Auckland, 0622
Address used since 12 May 2022
Director 12 May 2022 - current
Konrad Stempniak
Dolans Bay, New South Wales, 2229
Address used since 17 Mar 2023
Director 17 Mar 2023 - current
Andrew Davies
Campbells Bay, Auckland, 0630
Address used since 19 Aug 2022
Director 19 Aug 2022 - 17 Mar 2023
Tony Warwood
Rd 2, Helensville, 0875
Address used since 30 Nov 2021
Director 30 Nov 2021 - 19 Aug 2022
Alexander George Ball
Saint Johns, Auckland, 1072
Address used since 30 Nov 2021
Director 30 Nov 2021 - 12 May 2022
Selwyn Lyall Pellett
Brookby, Auckland, 2576
Address used since 01 Jan 2002
Director 01 Jan 2002 - 30 Nov 2021
Mark Terrence Giles
Devonport, Auckland, 0624
Address used since 01 Jun 2021
Devonport, Auckland, 0624
Address used since 11 Oct 2011
Director 11 Oct 2011 - 30 Nov 2021
Brooke Bone
Rd 1, Waimauku, 0881
Address used since 15 Dec 2016
Director 15 Dec 2016 - 30 Nov 2021
John Leonard Walley
Heathcote, Christchurch, 8022
Address used since 14 May 2007
Director 01 Feb 2006 - 31 Dec 2017
Claire Marjorie Mitchell
Broadbeach, Qld, 4218
Address used since 11 Oct 2011
Director 11 Oct 2011 - 01 Jan 2016
Neil Andrew Richardson
Pukete, Hamilton, 3200
Address used since 07 Dec 2011
Director 07 Dec 2011 - 15 Jun 2015
Andrew David Scott
Devonport, Auckland, 0624
Address used since 11 Oct 2011
Director 11 Oct 2011 - 11 Jul 2013
Neil Andrew Richardson
Hamilton, 3200
Address used since 11 Dec 2002
Director 11 Dec 2002 - 09 Feb 2010
Raffaele Attar
Houston, Texas 77079, U.s.a,
Address used since 15 Aug 2005
Director 15 Aug 2005 - 24 Jul 2007
Norman Gilbert Evans
Wattle Downs, Manurewa,
Address used since 19 Aug 2003
Director 19 Aug 2003 - 21 Mar 2005
Kevin Murray Johnson
Manukau,
Address used since 20 Jun 1994
Director 20 Jun 1994 - 17 Mar 2003
David William Earl
Mt Roskill, Auckland,
Address used since 20 Jun 1994
Director 20 Jun 1994 - 17 Mar 2003
Norman Gilbert Evans
Glenview, Hamilton,
Address used since 20 Jun 1994
Director 20 Jun 1994 - 01 Jan 2002
Addresses
Previous address Type Period
73 Remuera Road, Remuera, Auckland, 1050 Physical 11 Sep 2019 - 23 May 2022
Level 4, 8 Nugent Street, Grafton, Auckland, 1149 Physical & registered 09 Feb 2018 - 11 Sep 2019
Level 2, 135 Broadway, Newmarket, Auckland, 1149 Registered & physical 12 Oct 2011 - 09 Feb 2018
11 Cheshire St, Parnell, Auckland Registered & physical 04 Jun 2009 - 12 Oct 2011
Level 1, 13 Ronwood Ave, Manukau City Registered & physical 26 Aug 2003 - 04 Jun 2009
Unit 2, 80 Dalwhinnie Parade, Howick, Auckland Registered 06 May 1997 - 26 Aug 2003
2/80 Dalwhinnie Parade, Howick, Auckland Physical 06 May 1997 - 26 Aug 2003
Financial Data
Financial info
128447
Total number of Shares
May
Annual return filing month
March
Financial report filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 128447
Shareholder Name Address Period
Imarda Pty Ltd Acn 125 612 857
Other (Other)
Broadbeach
Queensland 4218, Australia
20 Dec 2007 - current

Historic shareholders

Shareholder Name Address Period
Earl, David William
Individual
Western Heights
Hamilton
20 Jun 1994 - 14 May 2007
Wallwork, Denise Suzanne
Individual
Brookby
Auckland
20 Jun 1994 - 14 May 2007
Fleming, Timothy Keith
Individual
Epsom
Auckland
27 May 2005 - 14 May 2007
Richardson, Neil Andrew
Individual
Hamilton
20 Jun 1994 - 29 Jun 2005
Pellett, Selwyn Lyall
Individual
Brookby
Auckland
30 Apr 2004 - 14 May 2007
O'boyle, Michael
Individual
Kensington, Nsw 2003
Australia
29 Jun 2005 - 14 May 2007
Crawford, Wendy Francis
Individual
Wattle Downs,
Manurewa
21 Sep 2005 - 14 May 2007
Sedamar Inc.
Other
08 May 2006 - 14 May 2007
Nwm Trust Management Ltd
Other
30 Apr 2004 - 30 Apr 2004
Johnson, Kevin Murray
Individual
Manukau
30 Apr 2004 - 14 May 2007
Pellett, Selwyn Lyall
Individual
Brookby
Auckland
20 Jun 1994 - 14 May 2007
Rattray, Timothy John
Individual
Howick
30 Apr 2004 - 14 May 2007
Evans, Norman Gilbert
Individual
Wattle Downs
Manurewa
20 Jun 1994 - 14 May 2007
Richardson Trustee Limited
Shareholder NZBN: 9429034957875
Company Number: 1599764
Entity
29 Jun 2005 - 14 May 2007
Richardson Trustee Limited
Shareholder NZBN: 9429034957875
Company Number: 1599764
Entity
29 Jun 2005 - 14 May 2007
Lim Yan Li, Lena
Individual
Singapore 650243
19 Apr 2006 - 15 Jun 2012
Null - Nwm Trust Management Ltd
Other
30 Apr 2004 - 30 Apr 2004
Null - Sedamar Inc.
Other
08 May 2006 - 14 May 2007
Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Entity
30 Apr 2004 - 29 Jun 2005
Johnson, Cheryl Jennifer
Individual
Manukau
30 Apr 2004 - 14 May 2007
Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Entity
30 Apr 2004 - 29 Jun 2005
Skeates, Graeme Hayward
Individual
Ponsonby
Auckland
30 Apr 2004 - 14 May 2007
Neumegen, Peter Carl
Individual
Penrose
Auckland
20 Jun 1994 - 14 May 2007

Ultimate Holding Company
Effective Date 29 Nov 2021
Name Eroad Limited
Type Ltd
Ultimate Holding Company Number 1036814
Country of origin NZ
Address Level 2, 135 Broadway, Newmarket
Auckland 1149
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Similar companies
Stop Tags Limited
Anz Centre Level 34/23 Albert Street
Satnavnz Limited
2-4 Sultan Street
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Mav Installations Limited
116e Cavendish Drive
Asset Gps Trackers Limited
1f Clark Road
Ping Gps Limited
43 Carlyle Street