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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Wilson, Lesley Helen |
Plimmerton Porirua 5026 New Zealand |
19 Jan 2021 - |
Individual | Druzianic, Dan William |
Rd 3 Napier 4183 New Zealand |
19 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, David Noel |
Plimmerton Wellington |
31 Oct 1988 - 19 Jan 2021 |
Individual | Wilson, David Noel |
Plimmerton Wellington |
31 Oct 1988 - 19 Jan 2021 |
Individual | Wilson, David Noel |
Plimmerton Wellington |
31 Oct 1988 - 19 Jan 2021 |
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
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