Cadcam Services 2009 Limited was started on 03 Mar 2010 and issued a business number of 9429031638913. The registered LTD company has been managed by 4 directors: Graham Knox - an active director whose contract began on 13 Apr 2015,
Angela Cherie Knox - an inactive director whose contract began on 03 Mar 2010 and was terminated on 01 May 2018,
Janice Olive Knox - an inactive director whose contract began on 03 Mar 2010 and was terminated on 13 Apr 2015,
Howard Karl Taylor - an inactive director whose contract began on 03 Mar 2010 and was terminated on 03 Mar 2010.
According to our information (last updated on 16 Mar 2024), the company registered 1 address: 4 Pickmere Lane, Kerikeri, Kerikeri, 0230 (category: postal, delivery).
Up until 18 Jul 2016, Cadcam Services 2009 Limited had been using 153 Glenbrook Station Road, Rd 1, Waiuku as their registered address.
BizDb found previous names for the company: from 03 Mar 2010 to 08 Jun 2010 they were named Madas 89 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Waters-Knox, Patricia (an individual) located at Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Knox, Graham - located at Kerikeri, Kerikeri.
Other active addresses
Address #4: 4 Pickmere Lane, Kerikeri, Kerikeri, 0230 New Zealand
Postal & delivery address used from 26 May 2021
Principal place of activity
4 Pickmere Lane, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 153 Glenbrook Station Road, Rd 1, Waiuku, 2681 New Zealand
Registered address used from 23 Apr 2015 to 18 Jul 2016
Address #2: 153 Glenbrook Station Road, Rd 1, Waiuku, 2681 New Zealand
Physical address used from 23 Apr 2015 to 15 Jul 2016
Address #3: 153 Glenbrook Station Road, Rd 1, Waiuku, 2681 New Zealand
Physical & registered address used from 17 Jun 2011 to 23 Apr 2015
Address #4: C/-hk Taylor -accountant, 3 Cowan Street Ponsonby, Auckland New Zealand
Physical & registered address used from 03 Mar 2010 to 17 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Waters-knox, Patricia |
Kerikeri 0230 New Zealand |
26 May 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knox, Graham |
Kerikeri Kerikeri 0230 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knox, Angela Cherie |
Rd 1 Waiuku 2681 New Zealand |
03 Aug 2010 - 26 May 2021 |
Individual | Taylor, Howard Karl |
Ponsonby Auckland |
03 Mar 2010 - 03 Aug 2010 |
Director | Janice Olive Knox |
Rd 1 Waiuku 2681 New Zealand |
03 Aug 2010 - 09 Apr 2015 |
Individual | Knox, Janice Olive |
Rd 1 Waiuku 2681 New Zealand |
03 Aug 2010 - 09 Apr 2015 |
Graham Knox - Director
Appointment date: 13 Apr 2015
Address: Kerikeri, 0230 New Zealand
Address used since 01 Jun 2020
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 13 Apr 2015
Angela Cherie Knox - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 01 May 2018
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 21 Jul 2010
Janice Olive Knox - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 13 Apr 2015
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 21 Jul 2010
Howard Karl Taylor - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 03 Mar 2010
Address: Ponsonby, Auckland,
Address used since 03 Mar 2010
Concept Painting Limited
23b Pa Road
Burdev Trustee Company Limited
18 Pickmere Lane
Kerikeri Taxi Shuttle & Tours Limited
92 Kerikeri Inlet Rd Kerikeri
Natural Effects Limited
25 Keridale Lane
Northland Property Group Limited
20 Keridale Lane
Shepherd Chiropractor Limited
29g Darwin Road