Shortcuts

Cardanic Limited

Type: NZ Limited Company (Ltd)
9429035928720
NZBN
1333221
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 13 Sep 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Peacock, David James Waipukurau
4200
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Peacock, Timothy Richardson Waipukurau
4200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacock, Mary Teresa Waipukurau
4200
New Zealand
Individual Peacock, Mary Teresa Waipukurau
4200
New Zealand
Individual Peacock, Timothy Richardson Waipukurau
Waipukurau
4200
New Zealand
Individual Peacock, Timothy Richardson Waipukurau
Waipukurau
4200
New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Directors

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

Nearby companies

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