Advanced C.a.d. Limited was launched on 09 Jun 2006 and issued an NZ business identifier of 9429034083024. This registered LTD company has been managed by 2 directors: Eileen Petah Cocks - an active director whose contract began on 09 Jun 2006,
Richard Gordon Cocks - an active director whose contract began on 09 Jun 2006.
As stated in our data (updated on 03 Apr 2024), this company uses 4 addresses: 105 Apollo Drive, Rosedale, Auckland, 0632 (postal address),
105 Apollo Drive, Rosedale, Auckland, 0632 (office address),
105 Apollo Drive, Rosedale, Auckland, 0632 (delivery address),
105 Apollo Drive, Rosedale, Auckland, 0632 (physical address) among others.
Up until 09 Apr 2018, Advanced C.a.d. Limited had been using 3B Redwing Street, Browns Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cocks, Eileen Petah (an individual) located at Rosedale, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cocks, Richard Gordon - located at Rosedale, Auckland. Advanced C.a.d. Limited has been classified as "Drafting service - architectural" (business classification M692130).
Other active addresses
Address #4: 105 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Postal & office & delivery address used from 21 Apr 2020
Principal place of activity
105 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3b Redwing Street, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 11 May 2017 to 09 Apr 2018
Address #2: 79a Girrahween Drive, Totara Vale, Auckland, 0629 New Zealand
Registered & physical address used from 11 Apr 2011 to 11 May 2017
Address #3: 79a Girrahween Drive, Glenfield, Auckland New Zealand
Physical address used from 09 Jun 2006 to 11 Apr 2011
Address #4: 79a Girrrahween Drive, Glenfield, Auckland New Zealand
Registered address used from 09 Jun 2006 to 11 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cocks, Eileen Petah |
Rosedale Auckland 0632 New Zealand |
09 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cocks, Richard Gordon |
Rosedale Auckland 0632 New Zealand |
09 Jun 2006 - |
Eileen Petah Cocks - Director
Appointment date: 09 Jun 2006
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Jun 2006
Richard Gordon Cocks - Director
Appointment date: 09 Jun 2006
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Jun 2006
Abc Accounting Limited
105 Apollo Drive
Aymani Limited
Apartment 104 Hugh Green Village, 105 Apollo Drive
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive
Travel Clinic-products Nz Limited
8/101 Apollo Drive
Eventide Limited
Unit 15, 101 Apollo Drive
Ziplines New Zealand Limited
Unit 15, 101 Apollo Drive
A D Studio Limited
41 Landvale Court
Andd Architects Limited
102 Sycamore Drive
Blueline Group Limited
37d Fields Parade
Draftit Limited
44 - 46 Constellation Drive
Jvc Architectural Consultants Limited
20 Pharlap Drive
Karo Design Limited
1 Bryn Mawr Place