Cloud Cannon Limited was started on 24 Dec 2010 and issued an NZ business number of 9429031261432. The registered LTD company has been run by 4 directors: George Paul Phillips - an active director whose contract started on 24 Dec 2010,
Michael N. - an active director whose contract started on 24 Dec 2010,
John Alexander Holt - an inactive director whose contract started on 17 Jul 2014 and was terminated on 28 Jan 2021,
Scott Mason - an inactive director whose contract started on 22 Apr 2019 and was terminated on 28 Jan 2021.
As stated in our database (last updated on 27 Mar 2024), this company uses 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Until 09 Oct 2019, Cloud Cannon Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address.
BizDb identified previous aliases used by this company: from 24 Dec 2010 to 13 Jun 2014 they were called Whiteleaf Software Limited.
A total of 16083 shares are allotted to 22 groups (31 shareholders in total). In the first group, 143 shares are held by 1 entity, namely:
Simmonds, Andrew David (an individual) located at Khandallah, Wellington postcode 6035.
Another group consists of 1 shareholder, holds 2.23% shares (exactly 359 shares) and includes
Tainz Ventures Limited - located at Karaka Bays, Wellington.
The third share allotment (72 shares, 0.45%) belongs to 3 entities, namely:
Moskovitz, David Ari, located at Seatoun, Wellington (an individual),
Bendall & Cant Trustee Company Limited, located at Southern Cross Building, 61 High Street, Auckland (an entity),
Frykberg, Kathleen Sally, located at Seatoun, Wellington (an individual). Cloud Cannon Limited was categorised as "Web hosting" (business classification J592150).
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Sep 2014 to 09 Oct 2019
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Physical & registered address used from 24 Dec 2010 to 03 Sep 2014
Basic Financial info
Total number of Shares: 16083
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 143 | |||
Individual | Simmonds, Andrew David |
Khandallah Wellington 6035 New Zealand |
06 Nov 2023 - |
Shares Allocation #2 Number of Shares: 359 | |||
Entity (NZ Limited Company) | Tainz Ventures Limited Shareholder NZBN: 9429030047990 |
Karaka Bays Wellington 6022 New Zealand |
26 Aug 2014 - |
Shares Allocation #3 Number of Shares: 72 | |||
Individual | Moskovitz, David Ari |
Seatoun Wellington 6022 New Zealand |
26 Aug 2014 - |
Entity (NZ Limited Company) | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 |
Southern Cross Building 61 High Street, Auckland New Zealand |
26 Aug 2014 - |
Individual | Frykberg, Kathleen Sally |
Seatoun Wellington 6022 New Zealand |
26 Aug 2014 - |
Shares Allocation #4 Number of Shares: 359 | |||
Individual | Forsyth, Anne Elizabeth |
2-12 Allen Street Wellington 6011 New Zealand |
26 Aug 2014 - |
Entity (NZ Limited Company) | Ftl Trustees (mcsyth) Limited Shareholder NZBN: 9429042310471 |
Thorndon Wellington 6011 New Zealand |
12 Aug 2016 - |
Individual | Mccaw, Philip John |
2-12 Allen Street Wellington 6011 New Zealand |
26 Aug 2014 - |
Shares Allocation #5 Number of Shares: 827 | |||
Individual | Mcguinness, Mark Daniel |
Te Aro Wellington 6011 New Zealand |
04 Jul 2023 - |
Individual | Morgan, Gareth Huw Thomas |
Oriental Bay Wellington 6011 New Zealand |
04 Jul 2023 - |
Individual | Morgan, Gareth Samuel |
Te Aro Wellington 6011 New Zealand |
04 Jul 2023 - |
Shares Allocation #6 Number of Shares: 719 | |||
Entity (NZ Limited Company) | Evander Management Limited Shareholder NZBN: 9429039489586 |
Wellington Central Wellington 6011 New Zealand |
26 Aug 2014 - |
Shares Allocation #7 Number of Shares: 359 | |||
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
26 Aug 2014 - |
Shares Allocation #8 Number of Shares: 179 | |||
Individual | Clark, Adam |
Greenlane Auckland 1051 New Zealand |
21 Jul 2023 - |
Shares Allocation #9 Number of Shares: 143 | |||
Individual | Tait, Lyndsay John |
39 Victoria Avenue Wanganui 4500 New Zealand |
26 Aug 2014 - |
Individual | Bryant, Sharon May |
39 Victoria Avenue Wanganui 4500 New Zealand |
26 Aug 2014 - |
Shares Allocation #10 Number of Shares: 430 | |||
Individual | Abbott, Richard Lindsay |
Seatoun Wellington 6022 New Zealand |
26 Aug 2014 - |
Entity (NZ Limited Company) | Ftl Trustees (jester) Limited Shareholder NZBN: 9429042310518 |
Thorndon Wellington 6011 New Zealand |
08 Aug 2023 - |
Individual | Newland, Gillian Patricia |
Seatoun Wellington 6022 New Zealand |
26 Aug 2014 - |
Shares Allocation #11 Number of Shares: 184 | |||
Individual | Khan, Daniel Hamid |
Camborne Porirua 5026 New Zealand |
17 Jul 2014 - |
Shares Allocation #12 Number of Shares: 229 | |||
Entity (NZ Limited Company) | Creative Hq Limited Shareholder NZBN: 9429031729987 |
Te Aro Wellington 6011 New Zealand |
17 Jul 2014 - |
Shares Allocation #13 Number of Shares: 323 | |||
Entity | Lightning Lab 2014 Lp |
Level 4, 50 Manners Street Wellington 6011 |
17 Jul 2014 - |
Shares Allocation #14 Number of Shares: 254 | |||
Entity (NZ Limited Company) | Clearpoint Investment Two Limited Shareholder NZBN: 9429030087460 |
Auckland 1010 New Zealand |
26 Aug 2014 - |
Shares Allocation #15 Number of Shares: 45 | |||
Individual | Bergeron, James |
Ponte Vedra Florida 32082 United States |
10 Oct 2022 - |
Shares Allocation #16 Number of Shares: 190 | |||
Individual | French, Julia |
Tacoma/washington 98407 United States |
31 Aug 2022 - |
Shares Allocation #17 Number of Shares: 169 | |||
Individual | Reitel, Laura |
Mount Victoria Wellington 6011 New Zealand |
26 Aug 2014 - |
Shares Allocation #18 Number of Shares: 211 | |||
Individual | Ransley, Graeme |
Titirangi Auckland 0604 New Zealand |
26 Aug 2014 - |
Shares Allocation #19 Number of Shares: 254 | |||
Individual | Van Dam, Sergio Andres |
Brooklyn Wellington 6021 New Zealand |
26 Aug 2014 - |
Shares Allocation #20 Number of Shares: 634 | |||
Entity (NZ Limited Company) | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 |
4 Graham Street Auckland 1010 New Zealand |
26 Aug 2014 - |
Shares Allocation #21 Number of Shares: 5000 | |||
Director | Neumegen, Michael Carl |
Waverley Dunedin 9013 New Zealand |
24 Dec 2010 - |
Shares Allocation #22 Number of Shares: 5000 | |||
Director | Phillips, George Paul |
Andersons Bay Dunedin 9013 New Zealand |
24 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Simart Limited Shareholder NZBN: 9429033379470 Company Number: 1945519 |
15 Courtenay Place Wellington 6011 New Zealand |
26 Aug 2014 - 06 Nov 2023 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
57 Willis Street Wellington 6011 New Zealand |
26 Aug 2014 - 08 Aug 2023 |
Individual | Adam, Clark |
Greenlane Auckland 1051 New Zealand |
26 Aug 2014 - 21 Jul 2023 |
Entity | Jasmine Investment Holdings No.2 Limited Shareholder NZBN: 9429032446227 Company Number: 2197242 |
Thorndon Wellington 6011 New Zealand |
26 Aug 2014 - 04 Jul 2023 |
Other | James P. Bergeron Revocable Trust Dated May 18, 2020. |
Ponte Vedra/florida 32082 United States |
08 Sep 2022 - 10 Oct 2022 |
Individual | Bergeron, James |
Ponte Vedra/florida 32082 United States |
31 Aug 2022 - 08 Sep 2022 |
George Paul Phillips - Director
Appointment date: 24 Dec 2010
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Jul 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 08 Sep 2015
Michael N. - Director
Appointment date: 24 Dec 2010
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 24 Dec 2010
John Alexander Holt - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 28 Jan 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Jul 2014
Scott Mason - Director (Inactive)
Appointment date: 22 Apr 2019
Termination date: 28 Jan 2021
Address: Kew, Dunedin, 9012 New Zealand
Address used since 22 Apr 2019
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Cmwd Limited
50 Tamar Street
Idea Rocket Limited
147 Scott Street
Ip Investors Limited
289 Cornish Point Rd
Pureflow Limited
100 Loess Lane
Squaladesign Limited
38a Frome Street
Yellow Design Limited
43 York Street