Shortcuts

Cablecraft Limited

Type: NZ Limited Company (Ltd)
9429039387585
NZBN
414046
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & service & registered address used since 14 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Cablecraft Limited was incorporated on 31 Oct 1988 and issued a number of 9429039387585. The registered LTD company has been run by 5 directors: David Noel Wilson - an active director whose contract began on 12 May 2003,
Martin Disley - an inactive director whose contract began on 31 Oct 2002 and was terminated on 12 May 2003,
David Noel Wilson - an inactive director whose contract began on 30 Jun 1997 and was terminated on 27 Aug 2002,
Neil Wallace Robertson - an inactive director whose contract began on 14 Dec 1990 and was terminated on 01 Feb 2002,
Jillian Isabella Robertson - an inactive director whose contract began on 27 Nov 1990 and was terminated on 30 May 1997.
According to our database (last updated on 09 Mar 2024), this company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Until 14 Oct 2019, Cablecraft Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb identified former names for this company: from 31 Oct 1988 to 12 Mar 1998 they were named Data Cables Limited.
A total of 20000 shares are allocated to 1 group (2 shareholders in total). In the first group, 20000 shares are held by 2 entities, namely:
Wilson, Lesley Helen (an individual) located at Plimmerton, Porirua postcode 5026,
Druzianic, Dan William (an individual) located at Rd 3, Napier postcode 4183.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 14 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical & registered address used from 01 Feb 2013 to 07 Jun 2016

Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 09 Jul 2010 to 01 Feb 2013

Address #4: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 30 Jan 2009 to 09 Jul 2010

Address #5: Level 1, 5 Andrews Avenue, Lower Hutt

Physical & registered address used from 25 Jun 2007 to 30 Jan 2009

Address #6: Unit 2, 55 Kenepuru Drive, Porirua

Physical & registered address used from 31 May 2004 to 25 Jun 2007

Address #7: 9-11 Frederick Street, Wellington

Physical & registered address used from 30 Jun 2001 to 31 May 2004

Address #8: 14 Sages Lane, Wellington

Physical address used from 30 Jun 2001 to 30 Jun 2001

Address #9: 11-17 Church Street, Wellington

Physical address used from 12 Aug 1998 to 30 Jun 2001

Address #10: Price Waterhouse Centre, 11-17 Church Street Wellington

Registered address used from 07 Dec 1997 to 30 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Wilson, Lesley Helen Plimmerton
Porirua
5026
New Zealand
Individual Druzianic, Dan William Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, David Noel Plimmerton
Wellington
Individual Wilson, David Noel Plimmerton
Wellington
Individual Wilson, David Noel Plimmerton
Wellington
Directors

David Noel Wilson - Director

Appointment date: 12 May 2003

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 16 Jun 2016


Martin Disley - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 12 May 2003

Address: Plimmerton,

Address used since 31 Oct 2002


David Noel Wilson - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 27 Aug 2002

Address: Plimmerton, Wellington,

Address used since 30 Jun 1997


Neil Wallace Robertson - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 01 Feb 2002

Address: Rd 1, Pauatahanui, Wellington,

Address used since 14 Dec 1990


Jillian Isabella Robertson - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 30 May 1997

Address: Rd 1, Pauatahanui, Wellington,

Address used since 27 Nov 1990

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams