Cloud Global Limited, a registered company, was started on 20 Jun 2005. 9429034718001 is the number it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company has been categorised. The company has been managed by 4 directors: Andrew James Mccracken - an active director whose contract began on 20 Jun 2005,
Ingrid Claire Mccracken - an active director whose contract began on 20 Jun 2005,
Ross Douglas Shilling - an inactive director whose contract began on 20 Jun 2005 and was terminated on 30 Mar 2012,
Pierre Woon - an inactive director whose contract began on 12 Jul 2005 and was terminated on 26 Mar 2009.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 77B Johnsons Road, Rd 1, Upper Hutt, 5371 (category: registered, service).
Cloud Global Limited had been using Level 1 , 1 Market Grove, Lower Hutt as their physical address up until 02 Aug 2017.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
1 Market Grove, Lower Hutt, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1 , 1 Market Grove, Lower Hutt, 5010 New Zealand
Physical address used from 28 Jul 2017 to 02 Aug 2017
Address #2: Level 1 , 1 Market Grove, Lower Hutt, 5010 New Zealand
Registered address used from 03 Aug 2016 to 02 Aug 2017
Address #3: Level 3 , 1 Market Grove, Lower Hutt, 5010 New Zealand
Physical address used from 27 Jul 2010 to 28 Jul 2017
Address #4: Level 3 , 1 Market Grove, Lower Hutt, 5010 New Zealand
Registered address used from 27 Jul 2010 to 03 Aug 2016
Address #5: 77b Johnson Road, Whitemans Valley, Upper Hutt New Zealand
Physical & registered address used from 20 Jun 2005 to 27 Jul 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Mccracken, Ingrid Claire |
Whitemans Valley Upper Hutt |
20 Jun 2005 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mccracken, Andrew James |
Whitemans Valley Upper Hutt |
20 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woon, Pierre |
Australia |
30 Sep 2005 - 28 Jul 2016 |
Individual | Te Angina, Pierre Laurence |
Melbourne Australia |
28 Jul 2016 - 29 Nov 2017 |
Individual | Shilling, Ross Douglas |
Glen Eden, Auckland |
20 Jun 2005 - 27 Jun 2010 |
Individual | Shilling, Ross Douglas |
Glen Eden, Auckland |
30 Sep 2005 - 27 Apr 2012 |
Andrew James Mccracken - Director
Appointment date: 20 Jun 2005
Address: Whitemans Valley, Upper Hutt, 5371 New Zealand
Address used since 16 Jul 2018
Address: Whitemans Valley, Upper Hutt, 5371 New Zealand
Address used since 16 Jul 2015
Ingrid Claire Mccracken - Director
Appointment date: 20 Jun 2005
Address: Whitemans Valley, Upper Hutt, 5371 New Zealand
Address used since 16 Jul 2015
Ross Douglas Shilling - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 30 Mar 2012
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 20 Jun 2005
Pierre Woon - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 26 Mar 2009
Address: Tawa, Wellington,
Address used since 12 Jul 2005
Ringwraith Investments Limited
2 Market Grove
Rmcft Limited
2 Market Grove
Arlo Software Limited
7 Ward Street
Body Logic Therapy Limited
4 Market Grove
Manaaki Ability Trust
60 Woburn Road
Anglican Social Services (hutt Valley) Trust Board
71 Woburn Road
Carrus Corporation Limited
Offices Of Kmg Kendons
Inxpress New Zealand
69 Rutherford Street
Mbc Consulting Limited
32 Guadeloupe Cr
Nuovo Group Limited
Level 1, 119 Queens Drive
Russell - Hodge Limited
160 Horokiwi Road
Sign Foundry Limited
47a Victoria Street