Cloud 4 Limited was incorporated on 02 Apr 2013 and issued an NZ business identifier of 9429030290730. This registered LTD company has been run by 4 directors: Mark John Chapman - an active director whose contract started on 12 May 2023,
Hannah Louise Bailey - an inactive director whose contract started on 11 Nov 2020 and was terminated on 12 May 2023,
Mark John Chapman - an inactive director whose contract started on 02 Apr 2013 and was terminated on 11 Nov 2020,
Pauline Lesley Chapman - an inactive director whose contract started on 02 Apr 2013 and was terminated on 11 Nov 2020.
As stated in our data (updated on 31 Mar 2024), this company uses 1 address: 919 Cameron Road, Gate Pa, Tauranga, 3112 (types include: registered, service).
Up until 11 Jan 2017, Cloud 4 Limited had been using 590 Cameron Road, Tauranga South, Tauranga as their registered address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Chapman, Mark John (an individual) located at Pyes Pa, Tauranga postcode 3112,
Mark Chapman (a director) located at Pyes Pa, Tauranga postcode 3112.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Chapman, Pauline Lesley - located at Pyes Pa, Tauranga,
Pauline Chapman - located at Pyes Pa, Tauranga. Cloud 4 Limited was classified as "Internet consultancy service" (ANZSIC M700030).
Principal place of activity
Level 1, 120 Eleventh Avenue, Tauranga South, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 590 Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Registered & physical address used from 14 Nov 2014 to 11 Jan 2017
Address #2: 57 Balmedie Ridge, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Apr 2013 to 14 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chapman, Mark John |
Pyes Pa Tauranga 3112 New Zealand |
02 Apr 2013 - |
Director | Mark John Chapman |
Pyes Pa Tauranga 3112 New Zealand |
02 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chapman, Pauline Lesley |
Pyes Pa Tauranga 3112 New Zealand |
02 Apr 2013 - |
Director | Pauline Lesley Chapman |
Pyes Pa Tauranga 3112 New Zealand |
02 Apr 2013 - |
Mark John Chapman - Director
Appointment date: 12 May 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 12 May 2023
Hannah Louise Bailey - Director (Inactive)
Appointment date: 11 Nov 2020
Termination date: 12 May 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jul 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 11 Nov 2020
Mark John Chapman - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 11 Nov 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Apr 2013
Pauline Lesley Chapman - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 11 Nov 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Apr 2013
East Coast Paddler Limited
Level 1 120 Eleventh Avenue
Alba Independant Holdings Limited
Level 1 120 Eleventh Avenue
Pacific Resources Limited
Level 1, 120 Eleventh Avenue
Devon James Investments Limited
Level 1, 120 Eleventh Avenue
Ramsay-davitt Limited
Level , 120 Eleventh Avenue
Number One Painters Limited
19 Kowhai Street
Ar&r Projects Limited
250 Chadwick Road
Cosmic International Limited
247 Cameron Road
Flowlibe Limited
247 Cameron Road
Online Realty International Limited
247 Cameron Road
Propfi.nz Limited
247 Cameron Road
Target Earth Limited
Suite 5, 89 Grey Street