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 23 May 2025), 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: 26 Feb 2025
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
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5