Shortcuts

Cloud Dev Limited

Type: NZ Limited Company (Ltd)
9429030540477
NZBN
3971639
Company Number
Registered
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
Level 5, 79 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 23 Aug 2022
Level 12, 12-26 Swanson Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 23 Aug 2022

Cloud Dev Limited, a registered company, was incorporated on 24 Aug 2012. 9429030540477 is the business number it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company has been categorised. This company has been managed by 5 directors: Philippa Marion Smith Lambert - an active director whose contract began on 16 Aug 2022,
David D. - an active director whose contract began on 16 Aug 2022,
Wayne Campbell Poncia - an inactive director whose contract began on 16 Aug 2022 and was terminated on 24 Jan 2023,
Tony Kong - an inactive director whose contract began on 24 Aug 2012 and was terminated on 16 Aug 2022,
Jan Zawadzki - an inactive director whose contract began on 24 Aug 2012 and was terminated on 30 Sep 2019.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 12-26 Swanson Street, Auckland Central, Auckland, 1010 (physical address),
Level 12, 12-26 Swanson Street, Auckland Central, Auckland, 1010 (service address).
Cloud Dev Limited had been using Leval 12, 12-26 Swanson Street, Auckland Central, Auckland as their registered address up to 23 Aug 2022.
One entity owns all company shares (exactly 120 shares) - Hapara Inc. - located at 1010, Chicago.

Addresses

Previous addresses

Address #1: Leval 12, 12-26 Swanson Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Sep 2020 to 23 Aug 2022

Address #2: Leval 10, 99 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Apr 2015 to 21 Sep 2020

Address #3: Leval 1, 228 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Sep 2013 to 14 Apr 2015

Address #4: 77 Monarch Avenue, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 24 Aug 2012 to 18 Sep 2013

Contact info
No website
Website
hapara.com
02 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) Hapara Inc. Chicago
60654
United States

Ultimate Holding Company

06 Sep 2021
Effective Date
Hapara Inc
Name
C Corporation
Type
US
Country of origin
303 Twin Dolphin Drive, Suite #640
Redwood City
California 94065
United States
Address
Directors

Philippa Marion Smith Lambert - Director

Appointment date: 16 Aug 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Aug 2022


David D. - Director

Appointment date: 16 Aug 2022


Wayne Campbell Poncia - Director (Inactive)

Appointment date: 16 Aug 2022

Termination date: 24 Jan 2023

Address: Mayne Island, British Columbia, V0N 2J2 Canada

Address used since 16 Aug 2022


Tony Kong - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 16 Aug 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 11 Sep 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 31 Oct 2016


Jan Zawadzki - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 30 Sep 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Sep 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 24 Aug 2012

Nearby companies

Universal Network Services Limited
Lvl 10, 21 Queen Street

Du Val Foundation
C/o Du Val Group

Relianz Holdings Limited Partnership
William Buck Christmas Gouwland Limited

Kazoo Pet Co. Nz Lp
William Buck Christmas Gouwland Limited

Mpm Marketing Nz Lp
William Buck Christmas Gouwland Limited

Sc Trustee Limited
Level 4

Similar companies

11ants Analytics Group Limited
Level 22, Vero Centre

Arria Nlg Limited
48 Shortland Street

Henry Schein One New Zealand
Level 6, Kensington Swan Bldg

Quipa Gp Limited
Level 14 Amp Centre

Quipa Holdings Gp Limited
Level 14, Amp Centre

Spoke Network Limited
188 Quay Street