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 30 May 2025), 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:
Knox, Graham (an individual) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Waters-Knox, Patricia - located at Kerikeri. Cadcam Services 2009 Limited has been classified as "Computer software retailing (except computer games)" (business classification G422220).
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: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Knox, Graham |
Kerikeri Kerikeri 0230 New Zealand |
09 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Waters-knox, Patricia |
Kerikeri 0230 New Zealand |
26 May 2021 - |
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
Natural Effects Limited
25 Keridale Lane
Northland Property Group Limited
20 Keridale Lane
Shepherd Chiropractor Limited
29g Darwin Road
Complete Ceiling Systems Limited
83b Hone Heke Road
Absolute Computer Services Limited
3 Rural View Road
Coast Academy (silverdale) Limited
15a Marie Avenue
Integral Technologies Limited
78a Glenmore Road
Oxide Computer Services Limited
9a Paranui Valley Road
Pluja Apps Limited
20b Halder Place
Xumla Limited
1011 Old North Road