Shortcuts

Cloud Intelligence Limited

Type: NZ Limited Company (Ltd)
9429030810471
NZBN
3713828
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
46 Woodhouse Avenue
Karori
Wellington 6012
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jan 2012
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Aug 2020

Cloud Intelligence Limited was incorporated on 27 Jan 2012 and issued an NZ business identifier of 9429030810471. This registered LTD company has been managed by 1 director, named Robert Steven Hawthorne - an active director whose contract started on 27 Jan 2012.
As stated in our data (updated on 20 Mar 2024), this company filed 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: registered, physical).
Up to 17 Aug 2020, Cloud Intelligence Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
BizDb identified former names used by this company: from 27 Jan 2012 to 24 Nov 2016 they were named Silver Lantern Limited.
A total of 1000000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 990000 shares are held by 1 entity, namely:
Hawthorne, Robert Steven (a director) located at Karori, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 1% shares (exactly 10000 shares) and includes
Hawthorne, Margaret Ann - located at Karori, Wellington. Cloud Intelligence Limited is classified as "Computer software publishing" (ANZSIC J542010).

Addresses

Previous addresses

Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 27 May 2019 to 17 Aug 2020

Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 27 May 2019

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 06 May 2019

Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 08 Sep 2014 to 07 Mar 2016

Address #5: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 09 Sep 2013 to 08 Sep 2014

Address #6: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 27 Jan 2012 to 08 Sep 2014

Address #7: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 27 Jan 2012 to 09 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990000
Director Hawthorne, Robert Steven Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Hawthorne, Margaret Ann Karori
Wellington
6012
New Zealand
Directors

Robert Steven Hawthorne - Director

Appointment date: 27 Jan 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Jan 2012

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House

Similar companies

Access-it Software International Limited
44 Victoria Street

Get Smart Limited
Level 5, Simpl House

Hunch Buzz Limited
4 Bond Street

Rataora Limited
82 Willis Street

Seekom Limited
L9, Willbank House

Snipesoft Limited
Level 3