Cardanic Limited, a registered company, was registered on 23 Jun 2003. 9429035928720 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: David James Peacock - an active director whose contract began on 25 Jul 2024,
Timothy Richardson Peacock - an inactive director whose contract began on 23 Jun 2003 and was terminated on 19 Aug 2024.
Updated on 15 May 2025, our database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Cardanic Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up until 13 Sep 2019.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 13 Mar 2018 to 13 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 13 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 13 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 08 Dec 2010 to 24 Oct 2014
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 08 Dec 2010 to 29 Aug 2013
Address: Whk, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Dec 2009 to 08 Dec 2010
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 01 Dec 2009
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 23 Jun 2003 to 01 Aug 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Peacock, David James |
Waipukurau 4200 New Zealand |
26 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Peacock, Timothy Richardson |
Waipukurau 4200 New Zealand |
26 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peacock, Mary Teresa |
Waipukurau 4200 New Zealand |
23 Jun 2003 - 26 Aug 2024 |
| Individual | Peacock, Mary Teresa |
Waipukurau 4200 New Zealand |
23 Jun 2003 - 26 Aug 2024 |
| Individual | Peacock, Timothy Richardson |
Waipukurau Waipukurau 4200 New Zealand |
23 Jun 2003 - 26 Aug 2024 |
| Individual | Peacock, Timothy Richardson |
Waipukurau Waipukurau 4200 New Zealand |
23 Jun 2003 - 26 Aug 2024 |
| Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
23 Jun 2003 - 19 Feb 2014 |
David James Peacock - Director
Appointment date: 25 Jul 2024
Address: Waipukurau, 4200 New Zealand
Address used since 25 Jul 2024
Timothy Richardson Peacock - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 19 Aug 2024
Address: Waipukurau, 4200 New Zealand
Address used since 28 Sep 2015
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Poukawa Valley Limited
First Floor