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 6 directors: Philippa Marion Smith Lambert - an active director whose contract began on 16 Aug 2022,
Daniel S. - an active director whose contract began on 03 Jul 2024,
David D. - an inactive director whose contract began on 16 Aug 2022 and was terminated on 03 Jul 2024,
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.
Updated on 26 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, namely: Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 (service address),
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) among others.
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) - Cordance Operations Llc - located at 1010, 251 Little Falls Drive, Wilmington, Delaware.
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
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Cordance Operations Llc |
251 Little Falls Drive Wilmington, Delaware 19808 United States |
04 Jul 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kiwi Liquidation Inc. |
Chicago 60654 United States |
24 Aug 2012 - 04 Jul 2024 |
Ultimate Holding Company
Philippa Marion Smith Lambert - Director
Appointment date: 16 Aug 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Aug 2022
Daniel S. - Director
Appointment date: 03 Jul 2024
David D. - Director (Inactive)
Appointment date: 16 Aug 2022
Termination date: 03 Jul 2024
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
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
11ants Analytics Group Limited
Level 22, Vero Centre
1place Limited
1 Queen 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