Cadpro New Zealand Limited, a registered company, was started on 10 Apr 1997. 9429038121685 is the number it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company has been categorised. The company has been managed by 3 directors: Hans Henderik Grootegoed - an active director whose contract began on 10 Apr 1997,
Eric Francis Paul Stride - an inactive director whose contract began on 10 Apr 1997 and was terminated on 20 Jun 2014,
Marcel Martinus Hermanus Van Oosterom - an inactive director whose contract began on 29 Jun 1998 and was terminated on 07 Dec 2006.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 485C Rosebank Road, Avondale, Auckland, 1026 (types include: service, postal).
Cadpro New Zealand Limited had been using Level 1, 527B Rosebank Road, Avondale, Auckland as their registered address up until 23 Jul 2014.
Old names for the company, as we identified at BizDb, included: from 10 Apr 1997 to 25 Nov 2020 they were named Cadpro Systems Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Dht (2019) 4 Limited (an entity) located at Albany, Auckland postcode 0632,
Grootegoed, Jennifer Patricia (an individual) located at Point Chevalier, Auckland postcode 1022,
Grootegoed, Hans Henderik (an individual) located at Point Chevalier, Auckland postcode 1022.
Other active addresses
Address #4: 485c Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 19 Jan 2023
Address #5: 485c Rosebank Road, Avondale, Auckland, 1026 New Zealand
Office & delivery address used from 06 Sep 2023
Address #6: Po Box 90847, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 06 Sep 2023
Address #7: 485c Rosebank Road, Avondale, Auckland, 1026 New Zealand
Service address used from 14 Nov 2023
Principal place of activity
Level 1, 527b Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 1, 527b Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 06 Jan 2005 to 23 Jul 2014
Address #2: P Box 90847, Auckland Mail Serivce Centre New Zealand
Physical address used from 05 Dec 2002 to 23 Jul 2014
Address #3: Suite 6, 1-3 Cowan Street, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 06 Jan 2005
Address #4: Suite 6, 1-3 Cowan Street, Ponsonby, Auckland
Physical address used from 10 Jan 1998 to 10 Jan 1998
Address #5: Suite 6, 1-3 Cowan Street, Ponsonby, Auckland
Registered address used from 10 Jan 1998 to 11 Apr 2000
Address #6: Suite 6a, 88 Cook Street, Auckland
Physical address used from 10 Jan 1998 to 05 Dec 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dht (2019) 4 Limited Shareholder NZBN: 9429047586765 |
Albany Auckland 0632 New Zealand |
25 Jun 2020 - |
Individual | Grootegoed, Jennifer Patricia |
Point Chevalier Auckland 1022 New Zealand |
30 Nov 2009 - |
Individual | Grootegoed, Hans Henderik |
Point Chevalier Auckland 1022 New Zealand |
10 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oosterom, Van Hermanus Martinus Marcel |
Birkenhead Auckland |
10 Apr 1997 - 27 Jun 2010 |
Individual | Oosterom, Van Eerlanda Christian Matty |
Birkenhead Auckland |
10 Apr 1997 - 27 Jun 2010 |
Individual | Stride, Francis Eric |
Titirangi Auckland, (stride Family Trust) New Zealand |
10 Apr 1997 - 15 Jul 2014 |
Individual | Stride, Susan |
Titirangi Auckland, (stride Family Trust) New Zealand |
10 Apr 1997 - 15 Jul 2014 |
Individual | Mansfield, John |
Newmarket Auckland, (stride Family Trust) |
10 Apr 1997 - 15 Jul 2014 |
Individual | Van Oosterom, Marcel Martinus Hermanus |
Birkenhead Auckland, (van Oosterom Family Trust) |
10 Apr 1997 - 21 Dec 2004 |
Individual | Rogers, John |
Birkenhead Auckland |
10 Apr 1997 - 21 Dec 2004 |
Individual | Grootegoed, Hans |
Pt Chevalier Auckland |
10 Apr 1997 - 30 Nov 2009 |
Individual | Stride, Eric Francis Paul |
Titirangi Auckland |
10 Apr 1997 - 30 Nov 2009 |
Individual | Mansfield, John |
Newmarket Auckland, (grootegoed Family Trust) |
10 Apr 1997 - 15 Jul 2014 |
Hans Henderik Grootegoed - Director
Appointment date: 10 Apr 1997
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Apr 1997
Eric Francis Paul Stride - Director (Inactive)
Appointment date: 10 Apr 1997
Termination date: 20 Jun 2014
Address: Green Bay, Waitakere, 0604 New Zealand
Address used since 30 Nov 2009
Marcel Martinus Hermanus Van Oosterom - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 07 Dec 2006
Address: Birkenhead, Auckland,
Address used since 29 Jun 1998
Cadpro Investments Limited
Level 1
Resound Studio Limited
495 Rosebank Road
Emt Trust
495 Rosebank Road
Encounter Hope Foundation
495 Rosebank Road
Universal Tix Pty. Ltd.
Suite J, 489 Rosebank Road
Omni Target Club Incorporated
Unit C/489 Rosebank Rd
Cadpro Investments Limited
Level 1
Epower Incorporation Limited
3/25 Seaview Terrace, Mt Albert
Mana Pasifika Sales Management Limited
33 Totara Avenue
Ombre 2020 Limited
119 Titirangi Road
Pressure Point Limited
6/22 Te Pai Pl
Roll Limited
1a Netherlands Avenue