Cadcam Services Nz Limited, a registered company, was started on 19 Dec 2006. 9429033751191 is the NZ business number it was issued. This company has been managed by 5 directors: Paul Harold Carter - an active director whose contract started on 05 Mar 2014,
Sandra Dorothy Millar - an inactive director whose contract started on 29 Jan 2007 and was terminated on 31 Mar 2017,
Graham Knox - an inactive director whose contract started on 19 Dec 2006 and was terminated on 03 Mar 2010,
David Graham Sporle - an inactive director whose contract started on 19 Dec 2006 and was terminated on 11 Sep 2008,
Paul Harold Carter - an inactive director whose contract started on 19 Dec 2006 and was terminated on 30 Jan 2007.
Last updated on 09 May 2025, BizDb's data contains detailed information about 1 address: 1 School Road, Morningside, Auckland, 1021 (type: registered, service).
Cadcam Services Nz Limited had been using Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their physical address up until 28 Sep 2020.
A single entity owns all company shares (exactly 900 shares) - Carter, Paul Harold - located at 1021, Morningside, Auckland.
Previous addresses
Address #1: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2018 to 28 Sep 2020
Address #2: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Aug 2016 to 06 Jul 2018
Address #3: Suite 8, 3 Cowan Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Jul 2010 to 15 Aug 2016
Address #4: 418 Peach Hill Road, Ararimu, Auckland New Zealand
Registered & physical address used from 25 May 2009 to 27 Jul 2010
Address #5: 19c Ronwood Ave, Manukau City
Registered & physical address used from 02 Oct 2008 to 25 May 2009
Address #6: Unit C 19 Ronwood Ave, Manukau City
Registered address used from 18 Sep 2008 to 02 Oct 2008
Address #7: 19c Ronwood Ave, Manukua City
Physical address used from 18 Sep 2008 to 02 Oct 2008
Address #8: 25c Neil Park Drive, East Tamaki, Auckland
Registered & physical address used from 19 Dec 2006 to 18 Sep 2008
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 900 | |||
| Individual | Carter, Paul Harold |
Morningside Auckland 1021 New Zealand |
05 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carter, Paul Harold |
Kingsland Auckland |
19 Dec 2006 - 11 Sep 2008 |
| Individual | Knox, Graham |
Ararimu Auckland |
19 Dec 2006 - 19 Jul 2010 |
| Individual | Millar, Sandra Dorothy |
Kingsland Auckland 1021 New Zealand |
19 Jul 2010 - 02 Aug 2017 |
| Individual | Sporle, David Graham |
Pakuranga Auckland |
19 Dec 2006 - 17 Apr 2008 |
| Individual | Millar, Sandra Dorothy |
Kingsland Auckland 1021 |
25 Sep 2008 - 25 Sep 2008 |
| Director | Sandra Dorothy Millar |
Kingsland Auckland 1021 New Zealand |
19 Jul 2010 - 02 Aug 2017 |
Paul Harold Carter - Director
Appointment date: 05 Mar 2014
Address: Morningside, Auckland, 1021 New Zealand
Address used since 05 Mar 2014
Sandra Dorothy Millar - Director (Inactive)
Appointment date: 29 Jan 2007
Termination date: 31 Mar 2017
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 29 Jan 2007
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 29 Jan 2007
Graham Knox - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 03 Mar 2010
Address: Rd 3, Drury, 2579 New Zealand
Address used since 24 Jun 2010
David Graham Sporle - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 11 Sep 2008
Address: Pakuranga, Auckland,
Address used since 19 Dec 2006
Paul Harold Carter - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 30 Jan 2007
Address: Kingsland, Auckland,
Address used since 19 Dec 2006
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane
Taittinger Properties Limited
Apartment 3404, 1 Courthouse Lane