Cloud Productions Limited, a registered company, was registered on 09 Dec 1998. 9429037705985 is the business number it was issued. "Computer wholesaling - including peripherals" (ANZSIC F349210) is how the company is categorised. This company has been run by 5 directors: Andrew James Mccracken - an active director whose contract began on 22 Jan 1999,
Ingrid Claire Mccracken - an active director whose contract began on 22 Jan 1999,
Ross Douglas Shilling - an inactive director whose contract began on 22 Jan 1999 and was terminated on 30 Mar 2012,
Pierre Laurence Woon - an inactive director whose contract began on 12 Jul 2005 and was terminated on 30 Jun 2009,
Richard John Clark - an inactive director whose contract began on 09 Dec 1998 and was terminated on 22 Jan 1999.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 77B Johnsons Road, Rd 1, Upper Hutt, 5371 (category: registered, service).
Cloud Productions Limited had been using Level 3, 1 Market Grove, Lower Hutt as their physical address up to 03 Aug 2016.
Past names used by the company, as we found at BizDb, included: from 09 Dec 1998 to 20 Jan 1999 they were named Parkhaven Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (50 per cent).
Other active addresses
Address #4: Level 1, 1 Market Grove, Lower Hutt, 5010 New Zealand
Delivery address used from 03 Jul 2019
Address #5: 77b Johnsons Road, Rd 1, Upper Hutt, 5371 New Zealand
Registered & service address used from 04 Jan 2024
Principal place of activity
1 Market Grove, Lower Hutt, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 3, 1 Market Grove, Lower Hutt, 5010 New Zealand
Physical & registered address used from 27 Jul 2010 to 03 Aug 2016
Address #2: L12 79 Boulcott Street, Wellington New Zealand
Physical address used from 04 Nov 2004 to 27 Jul 2010
Address #3: L12, 79 Boulcott Street, Wellington New Zealand
Registered address used from 04 Nov 2004 to 27 Jul 2010
Address #4: Level 12, Travel & Tourism House, 79 Boulcott Street, Wellington
Registered address used from 05 Oct 2001 to 04 Nov 2004
Address #5: C/- The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 30 Mar 2001 to 30 Mar 2001
Address #6: 69 Rutherford Street, Lower Hutt
Registered address used from 30 Mar 2001 to 05 Oct 2001
Address #7: Level 12, Travel & Tourism House, 79 Boulcott Street, Wellington
Physical address used from 30 Mar 2001 to 30 Mar 2001
Address #8: 69 Rutherford Street, Lower Hutt
Physical address used from 30 Mar 2001 to 04 Nov 2004
Address #9: 69 Rutherford Street, Lower Hutt
Registered address used from 12 Apr 2000 to 30 Mar 2001
Basic Financial info
Total number of Shares: 120
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: 60 | |||
Director | Mccracken, Andrew James |
Rd 1 Upper Hutt 5371 New Zealand |
21 Mar 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Mccracken, Ingrid Claire |
Rd 1 Upper Hutt 5371 New Zealand |
21 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cloud Global Limited Shareholder NZBN: 9429034718001 Company Number: 1644283 |
Hutt Central Lower Hutt 5010 New Zealand |
30 Sep 2005 - 21 Mar 2021 |
Individual | Mccracken, Ingrid Claire |
Whitemans Valley Upper Hutt |
09 Dec 1998 - 30 Sep 2005 |
Entity | Cloud Global Limited Shareholder NZBN: 9429034718001 Company Number: 1644283 |
Hutt Central Lower Hutt 5010 New Zealand |
30 Sep 2005 - 21 Mar 2021 |
Individual | Mccracken, Andrew James |
Whitemans Valley Upper Hutt |
09 Dec 1998 - 30 Sep 2005 |
Individual | Shilling, Ross Douglas |
Glen Eden Auckland |
09 Dec 1998 - 30 Sep 2005 |
Ultimate Holding Company
Andrew James Mccracken - Director
Appointment date: 22 Jan 1999
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 16 Jul 2015
Ingrid Claire Mccracken - Director
Appointment date: 22 Jan 1999
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 16 Jul 2015
Ross Douglas Shilling - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 30 Mar 2012
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 22 Jan 1999
Pierre Laurence Woon - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 30 Jun 2009
Address: Tawa, Wellington,
Address used since 12 Jul 2005
Richard John Clark - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 22 Jan 1999
Address: Lower Hutt,
Address used since 09 Dec 1998
Cloud Global Limited
1 Market Grove
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
Actual Size Software Limited
82a Stewart Drive
Cando Technology Limited
Level One, 21-29 Broderick Road
Leading Edge Advanced Technology Limited
Box 40-175
Maxbyte Technologies Limited
6 Puketiro Avenue
Remark-it Solutions Limited
Rear Suite
The Laptop Company Limited
113 Featherston Street