Cadac Limited, a registered company, was incorporated on 05 May 1993. 9429038849107 is the NZBN it was issued. This company has been run by 9 directors: Gregory Charles Allen - an active director whose contract began on 04 Apr 2016,
Howard Duncan Milliner - an active director whose contract began on 04 Apr 2016,
Shawn Richard Beck - an inactive director whose contract began on 04 Nov 1996 and was terminated on 05 Apr 2016,
Raymond John Thomsom - an inactive director whose contract began on 05 May 1993 and was terminated on 31 Mar 2014,
Anthony John James Agar - an inactive director whose contract began on 05 May 1993 and was terminated on 25 Jul 1997.
Updated on 23 Feb 2024, our database contains detailed information about 2 addresses the company registered, namely: 78 Apollo Drive, Rosedale, Auckland, 0620 (registered address),
78 Apollo Drive, Rosedale, Auckland, 0620 (service address),
21 Arrenway Drive, Rosedale, Auckland, 0632 (physical address).
Cadac Limited had been using 21 Arrenway Drive, Rosedale, Auckland as their registered address until 14 Apr 2023.
Past names used by the company, as we managed to find at BizDb, included: from 11 Nov 1996 to 07 May 2002 they were called Cadac Limited, from 05 May 1993 to 11 Nov 1996 they were called Induction Systems Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 21 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 10 Apr 2014 to 14 Apr 2023
Address #2: 16-22 Omega Street, Albany, Auckland 0751 New Zealand
Physical address used from 09 Apr 2009 to 10 Apr 2014
Address #3: 16-22 Omega Street, Albany, North Shore City 0751 New Zealand
Registered address used from 09 Apr 2009 to 10 Apr 2014
Address #4: C/- 36a Ascot Avenue, Remuera, Auckland
Physical address used from 18 Jan 2002 to 18 Jan 2002
Address #5: C/- 36a Ascot Avenue, Remuera, Auckland
Registered address used from 18 Jan 2002 to 09 Apr 2009
Address #6: 13 William Pickering Drive, North Harbour, Auckland 1311
Physical address used from 18 Jan 2002 to 09 Apr 2009
Address #7: Unit 3, 19 Hannigan Drive, Panmure, Auckland
Registered address used from 11 Nov 1996 to 18 Jan 2002
Address #8: Level 2, Mdc House, 142 Broadway, Newmarket, Auckland
Registered address used from 18 Apr 1994 to 11 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Aofrio Limited Shareholder NZBN: 9429039715586 |
Rosedale Auckland 0632 New Zealand |
05 May 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Wellington Drive Sales Limited Shareholder NZBN: 9429038733604 |
Rosedale Auckland 0620 New Zealand |
05 May 1993 - |
Ultimate Holding Company
Gregory Charles Allen - Director
Appointment date: 04 Apr 2016
Address: Richmond, British Columbia, V7E3L1 Canada
Address used since 04 Apr 2016
Howard Duncan Milliner - Director
Appointment date: 04 Apr 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 04 Apr 2016
Shawn Richard Beck - Director (Inactive)
Appointment date: 04 Nov 1996
Termination date: 05 Apr 2016
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 04 Apr 2005
Raymond John Thomsom - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 31 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2010
Anthony John James Agar - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 25 Jul 1997
Address: Parnell, Auckland,
Address used since 05 May 1993
Peter Bruce Clark - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 18 Jan 1995
Address: Okura, Albany,
Address used since 05 May 1993
Trevor John Nicolson - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 24 Nov 1993
Address: St Johns, Auckland,
Address used since 05 May 1993
Dennis Albert Ferrier - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 14 Aug 1993
Address: Warkworth,
Address used since 05 May 1993
Robert Barry Whale - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 14 Aug 1993
Address: Epsom, Auckland,
Address used since 05 May 1993
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Car Colors Of North Shore Limited
18 Arrenway Drive
Kdy Cook Limited
12 Arrenway Drive
Wiehahn And Associates Limited
Unit T, 6 Rosedale Road