Codebreakers Limited (issued an NZBN of 9429042115052) was incorporated on 16 Dec 2015. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8141 (type: physical, registered). 335 Lincoln Road, Addington, Christchurch had been their physical address, up to 13 Feb 2020. Codebreakers Limited used other names, namely: Crate Escape Limited from 09 Dec 2015 to 28 Jul 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 510 shares (51 per cent of shares), namely:
Mcmillan, John Kevin (an individual) located at Strowan, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (exactly 490 shares); it includes
Mcmillan, Logan Scott (a director) - located at Addington, Christchurch. "Entertainment centre operation" (business classification R900320) is the classification the Australian Bureau of Statistics issued Codebreakers Limited. Our data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Blenheim Road, Riccarton, Christchurch, 8141 | Physical & registered & service | 13 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Logan Scott Mcmillan
Addington, Christchurch, 8024
Address used since 13 Apr 2022
Cashmere, Christchurch, 8022
Address used since 01 Feb 2017 |
Director | 16 Dec 2015 - current |
John Kevin Mcmillan
Strowan, Christchurch, 8052
Address used since 09 Oct 2017 |
Director | 09 Oct 2017 - current |
Henry Rufus Jones
Merivale, Christchurch, 8014
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - 08 May 2017 |
Brett David O'donnell
Prebbleton, 7604
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - 13 Jan 2017 |
Previous address | Type | Period |
---|---|---|
335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 17 Oct 2017 - 13 Feb 2020 |
109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 16 Dec 2015 - 17 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mcmillan, John Kevin Individual |
Strowan Christchurch 8052 |
07 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmillan, Logan Scott Director |
Addington Christchurch 8024 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
O'donnell, Brett David Individual |
Prebbleton 7604 |
16 Dec 2015 - 10 May 2017 |
Johnston, Philip Alexander Robert Individual |
Prebbleton Prebbleton 7604 |
16 Dec 2015 - 10 May 2017 |
Jones, Henry Rufus Individual |
Merivale Christchurch 8014 |
16 Dec 2015 - 10 May 2017 |
Henry Rufus Jones Director |
Merivale Christchurch 8014 |
16 Dec 2015 - 10 May 2017 |
Matsis, Joel Individual |
Ngauranga Wellington 6035 |
07 Jul 2016 - 10 May 2017 |
Brett David O'donnell Director |
Prebbleton 7604 |
16 Dec 2015 - 10 May 2017 |
Elimelech, Samuel Individual |
Ngauranga Wellington 6035 |
07 Jul 2016 - 10 May 2017 |
Grainger, Sarah Jane Individual |
Prebbleton Prebbleton 7604 |
16 Dec 2015 - 10 May 2017 |
Levide Capital Limited 335 Lincoln Road |
|
Build Master Homes Limited 335 Lincoln Road |
|
Capital Investment Planning Limited 335 Lincoln Road |
|
Virtual Radio International Limited 335 Lincoln Road, Addington |
|
Fudge Limited 335 Lincoln Road |
|
Wigram Close Investments Limited 335 Lincoln Road |
Sleepers Are Dreamers Productions Limited 287-293 Durham Street North |
Funtime Events Limited 17 Victors Road |
Patronbase Limited 82 Condell Avenue |
Q E Ii Hydroslides Limited Level 4, 123 Victoria Street |
Kiwiland International Trading Limited 59 Kittyhawk Avenue |
Kinnaird Enterprises (2015) Limited 33 Purple Peak Road |