Shortcuts

Cadac Limited

Type: NZ Limited Company (Ltd)
9429038849107
NZBN
587824
Company Number
Registered
Company Status
Current address
21 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Physical address used since 10 Apr 2014
78 Apollo Drive
Rosedale
Auckland 0620
New Zealand
Registered & service address used since 14 Apr 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Aofrio Limited
Shareholder NZBN: 9429039715586
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Wellington Drive Sales Limited
Shareholder NZBN: 9429038733604
Rosedale
Auckland
0620
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aofrio Limited
Name
Ltd
Type
311055
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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