Cad Marketing Solutions Limited was incorporated on 12 Jun 2013 and issued a business number of 9429030190801. The registered LTD company has been run by 3 directors: Donald Wilfred Menzies - an active director whose contract began on 12 Jun 2013,
Alison Marie Clayton-Reed - an active director whose contract began on 12 Jun 2013,
Alison Marie Trow - an inactive director whose contract began on 12 Jun 2013 and was terminated on 20 Mar 2020.
According to our information (last updated on 10 Jan 2025), this company uses 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, registered).
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 68 shares are held by 2 entities, namely:
Menzies, Dianne Jeannette (an individual) located at Bellevue, Tauranga postcode 3110,
Menzies, Donald Wilfred (a director) located at Bellevue, Tauranga postcode 3110.
The second group consists of 2 shareholders, holds 30 per cent shares (exactly 30 shares) and includes
Stewart, Peter William - located at Te Puke, Te Puke,
Stewart, Katrina Joy - located at Te Puke, Te Puke.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Menzies, Dianne Jeannette, located at Bellevue, Tauranga (an individual). Cad Marketing Solutions Limited was classified as "Travel agency service" (business classification N722060).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68 | |||
Individual | Menzies, Dianne Jeannette |
Bellevue Tauranga 3110 New Zealand |
12 Jun 2013 - |
Director | Menzies, Donald Wilfred |
Bellevue Tauranga 3110 New Zealand |
12 Jun 2013 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Stewart, Peter William |
Te Puke Te Puke 3119 New Zealand |
03 Jun 2020 - |
Individual | Stewart, Katrina Joy |
Te Puke Te Puke 3119 New Zealand |
03 Jun 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Menzies, Dianne Jeannette |
Bellevue Tauranga 3110 New Zealand |
12 Jun 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Menzies, Donald Wilfred |
Bellevue Tauranga 3110 New Zealand |
12 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trow, Martin George |
Mount Eden Auckland 1024 New Zealand |
18 Aug 2015 - 26 Mar 2020 |
Individual | Clayton-reed, Alison Marie |
Mount Eden Auckland 1024 New Zealand |
12 Jun 2013 - 14 Oct 2019 |
Director | Alison Marie Clayton-reed |
Mount Eden Auckland 1024 New Zealand |
12 Jun 2013 - 14 Oct 2019 |
Individual | Trow, Alison Marie |
Mount Eden Auckland 1024 New Zealand |
14 Oct 2019 - 26 Mar 2020 |
Individual | Trow, Alison Marie |
Mount Eden Auckland 1024 New Zealand |
14 Oct 2019 - 26 Mar 2020 |
Director | Alison Marie Clayton-reed |
Mount Eden Auckland 1024 New Zealand |
12 Jun 2013 - 14 Oct 2019 |
Individual | Trow, Martin George |
Mount Eden Auckland 1024 New Zealand |
18 Aug 2015 - 26 Mar 2020 |
Donald Wilfred Menzies - Director
Appointment date: 12 Jun 2013
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 01 Feb 2016
Alison Marie Clayton-reed - Director
Appointment date: 12 Jun 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Alison Marie Trow - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 20 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street
Wl & Js Holdings Limited
Second Floor, 60 Durham Street
International Rail Limited
Second Floor, 60 Durham Street
J. W. & D. A. Ross Limited
3/2 Sixth Avenue
Learning Journeys Limited
Young Read Woudberg
Nz Apex Travel Service Limited
141 Cameron Road
Timsue Limited
141 Cameron Road
World Travel Centre Limited
Second Floor, 60 Durham Street