Shortcuts

Cloud One Investments Limited

Type: NZ Limited Company (Ltd)
9429030897601
NZBN
3633371
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
75 Oxford Street
Martinborough 5711
New Zealand
Registered address used since 12 Jun 2013
75 Oxford Street
Martinborough 5711
New Zealand
Physical & service address used since 06 Nov 2013

Cloud One Investments Limited was launched on 04 Nov 2011 and issued an NZ business identifier of 9429030897601. The registered LTD company has been run by 3 directors: Malcolm Frederick Thomas Jaspers - an active director whose contract started on 15 Jan 2013,
Stephanie Winifred Jaspers - an active director whose contract started on 15 Jan 2013,
Julie Merle Williams - an inactive director whose contract started on 04 Nov 2011 and was terminated on 22 Jan 2013.
According to BizDb's data (last updated on 21 Apr 2024), this company filed 1 address: 75 Oxford Street, Martinborough, 5711 (types include: physical, service).
Up until 06 Nov 2013, Cloud One Investments Limited had been using 75 Oxford Street, Martinborough, Martinborough as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Jaspers, Malcolm Frederick Thomas (a director) located at Martinborough, Martinborough postcode 5711.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jaspers, Stephanie Winifred - located at Martinborough, Martinborough. Cloud One Investments Limited was classified as "Sheep and beef cattle farming" (business classification A014420).

Addresses

Previous addresses

Address #1: 75 Oxford Street, Martinborough, Martinborough, 5711 New Zealand

Physical address used from 12 Jun 2013 to 06 Nov 2013

Address #2: 1 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 19 Mar 2013 to 12 Jun 2013

Address #3: Waterside House, Level 2, 220 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Nov 2011 to 19 Mar 2013

Contact info
tony@capitalaccounting.co.nz
05 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Jaspers, Malcolm Frederick Thomas Martinborough
Martinborough
5711
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Jaspers, Stephanie Winifred Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Julie Merle Williams Stokes Valley
Lower Hutt
5019
New Zealand
Individual Williams, Julie Merle Stokes Valley
Lower Hutt
5019
New Zealand
Directors

Malcolm Frederick Thomas Jaspers - Director

Appointment date: 15 Jan 2013

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 04 Jun 2013


Stephanie Winifred Jaspers - Director

Appointment date: 15 Jan 2013

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 04 Jun 2013


Julie Merle Williams - Director (Inactive)

Appointment date: 04 Nov 2011

Termination date: 22 Jan 2013

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 04 Nov 2011

Similar companies

D & K Shaw Limited
39 Jellicoe Street

Gleniti Romneys Limited
217 Raho Ruru Road

H & T Geddes Farming Limited
39 Jellicoe Street

Palliser Ridge Limited
2340 Lake Ferry Road

Tunaca Properties Limited
10 Church Street

Wainuioru Station Limited
518 Te Kopi Road