Intercad (N.z.) Limited, a registered company, was started on 03 Oct 1995. 9429038412615 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Max Piper - an active director whose contract started on 23 Dec 2009,
Owen Dullea - an active director whose contract started on 22 Nov 2011,
David Randall - an inactive director whose contract started on 14 Aug 2009 and was terminated on 14 Oct 2021,
Harvey Samson - an inactive director whose contract started on 27 Aug 2009 and was terminated on 22 Nov 2011,
Graham Cubbin - an inactive director whose contract started on 11 Mar 2009 and was terminated on 21 Aug 2009.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, Air New Zealand Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0632 (category: postal, office).
Intercad (N.z.) Limited had been using Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland as their physical address until 10 May 2017.
A single entity owns all company shares (exactly 100000 shares) - Intercad Pty Limited Acn 072666016 - located at 0632, 20 Bridge Street, Pymble, N S W.
Principal place of activity
Level 3, Air New Zealand Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland New Zealand
Physical & registered address used from 18 Jul 2007 to 10 May 2017
Address #2: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland
Registered & physical address used from 24 Aug 2006 to 18 Jul 2007
Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 02 Oct 2003 to 24 Aug 2006
Address #4: C/- Bdo Spicers, Level 8, Wespactrust Tower, 120 Albert Street, Auckland
Registered address used from 24 May 2002 to 02 Oct 2003
Address #5: Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 24 May 2002 to 02 Oct 2003
Address #6: 15b Mt Albert Road, Mt Albert, Auckland
Registered & physical address used from 03 Oct 1995 to 24 May 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Intercad Pty Limited Acn 072666016 |
20 Bridge Street Pymble, N S W 2073 Australia |
03 Oct 1995 - |
Ultimate Holding Company
Max Piper - Director
Appointment date: 23 Dec 2009
ASIC Name: Ci Group Holdings Pty Limited
Address: Roseville, Nsw 2066, Australia
Address used since 23 Dec 2009
Address: Pymble, New South Wales, 2073 Australia
Address: Frenchs Forest, New South Wales, 2086 Australia
Owen Dullea - Director
Appointment date: 22 Nov 2011
ASIC Name: Ci Group Holdings Pty Limited
Address: Pymble, New South Wales, 2073 Australia
Address: Castle Hill Nsw, 2154 Australia
Address used since 22 Nov 2011
Address: Frenchs Forest, New South Wales, 2086 Australia
David Randall - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 14 Oct 2021
ASIC Name: Ci Group Holdings Pty Limited
Address: Pymble, New South Wales, 2073 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 03 Apr 2014
Address: Frenchs Forest, New South Wales, 2086 Australia
Harvey Samson - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 22 Nov 2011
Address: Hale, Altrincham, Cheshire Wa15 9jx. Uk,
Address used since 27 Aug 2009
Graham Cubbin - Director (Inactive)
Appointment date: 11 Mar 2009
Termination date: 21 Aug 2009
Address: Dawes Point, Nsw, 2000,
Address used since 11 Mar 2009
Stephen Moss - Director (Inactive)
Appointment date: 11 Mar 2009
Termination date: 14 Aug 2009
Address: Forest Lodge, Nsw, 2037,
Address used since 11 Mar 2009
Scott Michael Frayne - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 09 Mar 2009
Address: Lindfield Nsw 2070, Australia,
Address used since 31 Jan 2007
Jarmo Kalevi Ronneberg - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 01 Feb 2007
Address: Cromer Nsw 2099, Australia,
Address used since 03 Oct 1995
Paul Ganz - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Feb 2007
Address: Beauty Point, Nsw 2088, Australia,
Address used since 01 Apr 2002
Peter Orczykowski - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Feb 2007
Address: Avalon, Nsw 2107, Australia,
Address used since 01 Apr 2002
Alan Robert Coop - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 01 Apr 2002
Address: Mt Albert, Auckland,
Address used since 03 Oct 1995
Central Innovation Limited
Level 3, Air New Zealand Building
Retail Meat New Zealand Incorporated
Grd Floor, Air Nz Bldg
The New Zealand Robotics Charitable Trust
Smales Farm Technology Office Park
Community Action On Suicide Prevention, Education & Research Trust
Telstra Clear Centre
Telco Limited
72 Taharoto Road
Threefold Group Limited
72 Taharoto Road