Kordia Group Limited (New Zealand Business Number 9429036423378) was incorporated on 05 Jul 2002. 5 addresess are in use by the company: Po Box 2495, Shortland Street, Auckland, 1140 (type: postal, office). Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland had been their physical address, until 16 Dec 2013. Kordia Group Limited used other aliases, namely: Transmission Holdings Limited from 05 Jul 2002 to 17 Nov 2006. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Minister Of Finance (an other) located at Wellington. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Minister For State-Owned Enterprises (an other) - located at Wellington. Businesscheck's database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 162 Victoria Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 16 Dec 2013 |
Po Box 2495, Shortland Street, Auckland, 1140 | Postal | 03 Sep 2021 |
Level 3, 162 Victoria Street, Auckland Central, Auckland, 1010 | Office & delivery | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Hunter Adams
Bethlehem, Tauranga, 3110
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - current |
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Benjamin Paul Kepes
Waipara, 7483
Address used since 01 Nov 2022
Waipara, 7447
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
Neil Douglas Livingston
Weiti Bay, Silverdale, 0794
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Nicola Elizabeth Riordan
Browns Bay, Auckland, 0630
Address used since 18 May 2023
Mairangi Bay, Auckland, 0630
Address used since 21 Sep 2022 |
Director | 21 Sep 2022 - current |
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Kent James Pohio
Mount Eden, Auckland, 1024
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
Martin Thomas Harold Matthews
Karori, Wellington, 6012
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
Peter Michael Ennis
St Heliers, Auckland, 1071
Address used since 20 Jul 2021
St Heliers, Auckland, 1071
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - 01 Nov 2022 |
Anthony St John O'brien
Herne Bay, Auckland, 1011
Address used since 10 Dec 2019 |
Director | 01 Nov 2019 - 01 Nov 2022 |
Sheridan Adelene Broadbent
Westmere, Auckland, 1022
Address used since 06 Jul 2020
Rd 1, Karaka, 2580
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 10 Jun 2022 |
Sue Therese O'connor
Richmond, Melbourne, Vic, 3121
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 31 May 2022 |
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 31 Jul 2021 |
John Edward Quirk
Epsom, Auckland, 1023
Address used since 01 May 2011 |
Director | 01 May 2011 - 30 Apr 2021 |
Sir Paul Hunter Adams
Bethlehem, Tauranga, 3110
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - 01 Nov 2019 |
Graeme Francis Sumner
Western Australia, 6017
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 May 2014 |
Director | 01 May 2014 - 01 Oct 2017 |
Lorraine Mary Witten
Ngaio, Wellington, 6035
Address used since 15 Jan 2014 |
Director | 01 Jul 2008 - 30 Apr 2017 |
Rachel Helen Farrant
Karori, Wellington, 6012
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 31 Dec 2016 |
John Holmes Allen
Rd 4, Whangarei, 0174
Address used since 16 Apr 2012 |
Director | 01 Nov 2010 - 31 Oct 2015 |
Bryan David Hemi
St Heliers, Auckland, 1071
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 31 Oct 2015 |
Anthony Norris Briscoe
Rd 1, Waikanae, 5391
Address used since 11 Sep 2012 |
Director | 01 May 2012 - 30 Apr 2014 |
David John Clarke
Rd 1, Manurewa, 2576
Address used since 17 Sep 2009 |
Director | 01 May 2009 - 01 Nov 2013 |
Debra Ruth Birch
Seatoun, Wellington, 6022
Address used since 30 Sep 2013 |
Director | 01 Nov 2010 - 01 Nov 2013 |
Rhoda Phillippo Holmes
Te Aro, Wellington, 6011
Address used since 15 Jul 2012 |
Director | 01 Nov 2009 - 31 Dec 2012 |
Kenneth George Benson
Docklands, Melbourne 3008, Australia,
Address used since 01 Nov 2009 |
Director | 01 Nov 2009 - 09 Feb 2012 |
Taaringaroa Albert William Nicholas
Judea, Tauranga, 3110
Address used since 21 Dec 2004 |
Director | 31 Dec 2003 - 30 Apr 2011 |
Janine Laurel Smith
Epsom, Auckland, 1051
Address used since 17 Sep 2009 |
Director | 31 Dec 2003 - 31 Mar 2011 |
Phillip James Meyer
Roseneath, Wellington, 6011
Address used since 15 Dec 2005 |
Director | 01 Jan 2005 - 31 Oct 2010 |
Brian Maurice Oliver
Unsworth Heights, North Shore City, 0632
Address used since 17 Sep 2009 |
Director | 31 Dec 2003 - 31 Oct 2009 |
Wayne Kelvin Forrest Brown
Foreshore Road, Mangonui,
Address used since 31 Dec 2003 |
Director | 31 Dec 2003 - 30 Apr 2009 |
Sturt Richard Eastwood
Lindfield, Nsw 2070, Australia,
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 16 Feb 2009 |
Wendy Noelle Brandon
Mt Victoria, Wellington 6011,
Address used since 06 Jun 2007 |
Director | 31 Dec 2003 - 03 Mar 2008 |
Anthony John Baird
Waipara, North Canterbury,
Address used since 31 Dec 2003 |
Director | 31 Dec 2003 - 21 Mar 2007 |
Russell John Hewitt
Remuera, Auckland,
Address used since 31 Dec 2003 |
Director | 31 Dec 2003 - 20 Jan 2004 |
Rodney Gilchrist Parker
Herne Bay, Auckland,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 31 Dec 2003 |
Craig David Boyce
Sumner, Christchurch,
Address used since 19 Dec 2002 |
Director | 19 Dec 2002 - 31 Dec 2003 |
Ross Alexander Armstrong
Thorndon, Wellington,
Address used since 05 Jul 2002 |
Director | 05 Jul 2002 - 28 Oct 2002 |
Level 3, 162 Victoria Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 11 Sep 2012 - 16 Dec 2013 |
Level 4, Fidelity House, 81 Carlton Gore Rd, Newmarket | Physical | 22 Mar 2004 - 11 Sep 2012 |
Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland | Registered | 12 Mar 2004 - 11 Sep 2012 |
100 Victoria Street, Auckland | Registered | 05 Jul 2002 - 12 Mar 2004 |
100 Victoria Street, Auckland | Physical | 05 Jul 2002 - 22 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Minister Of Finance Other (Other) |
Wellington |
30 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Minister For State-owned Enterprises Other (Other) |
Wellington |
30 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Cullen, Michael John Individual |
Parliament Buildings Wellington |
13 Oct 2004 - 13 Oct 2004 |
Television New Zealand Limited Shareholder NZBN: 9429039404619 Company Number: 408578 Entity |
05 Jul 2002 - 13 Oct 2004 | |
Television New Zealand Limited Shareholder NZBN: 9429039404619 Company Number: 408578 Entity |
05 Jul 2002 - 13 Oct 2004 | |
Burton, Richard Mark Individual |
Parliament Buildings Wellington |
13 Oct 2004 - 27 Jun 2010 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |