Cloud Keepers Limited was incorporated on 08 Nov 2013 and issued an NZBN of 9429041003084. This registered LTD company has been supervised by 4 directors: Bronwyn Jane Candish - an active director whose contract started on 30 Sep 2016,
Bronwyn Jane Dinniss - an active director whose contract started on 30 Sep 2016,
Martin Richard Barron Lester Witty - an inactive director whose contract started on 01 Jul 2016 and was terminated on 07 Feb 2017,
Bronwyn Jane Dinniss - an inactive director whose contract started on 08 Nov 2013 and was terminated on 04 Jul 2016.
According to our information (updated on 01 Apr 2024), the company registered 1 address: 77 High Street, Rangiora, Rangiora, 7400 (types include: postal, office).
Until 15 Feb 2022, Cloud Keepers Limited had been using 3 Skylark Lane, Woolston, Christchurch as their physical address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Candish, Bronwyn Jane (a director) located at Woolston, Christchurch postcode 8023. Cloud Keepers Limited is categorised as "Accounting service" (ANZSIC M693220).
Principal place of activity
77 High Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Physical address used from 05 Dec 2019 to 15 Feb 2022
Address #2: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Registered address used from 14 Nov 2019 to 15 Feb 2022
Address #3: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Registered address used from 31 Oct 2019 to 14 Nov 2019
Address #4: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Physical address used from 31 Oct 2019 to 05 Dec 2019
Address #5: 68 Major Aitken Drive, Huntsbury, Christchurch, 8022 New Zealand
Physical & registered address used from 20 May 2019 to 31 Oct 2019
Address #6: 7a Mathers Road, Hoon Hay, Christchurch, 8025 New Zealand
Physical & registered address used from 03 Sep 2018 to 20 May 2019
Address #7: 259 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered & physical address used from 28 May 2018 to 03 Sep 2018
Address #8: 18 Ashboult Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 15 Feb 2017 to 28 May 2018
Address #9: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Sep 2016 to 15 Feb 2017
Address #10: Level 1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 02 Nov 2015 to 13 Sep 2016
Address #11: 18 Medallion Court, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered & physical address used from 08 Nov 2013 to 02 Nov 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Candish, Bronwyn Jane |
Woolston Christchurch 8023 New Zealand |
27 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dinniss, Bronwyn Jane |
Woolston Christchurch 8023 New Zealand |
30 Sep 2016 - 27 Nov 2019 |
Individual | Witty, Martin Richard Barron Lester |
Linwood Christchurch 8011 New Zealand |
01 Jul 2016 - 07 Feb 2017 |
Individual | Dinniss, Bronwyn Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
08 Nov 2013 - 01 Jul 2016 |
Director | Bronwyn Jane Dinniss |
Kelvin Grove Palmerston North 4414 New Zealand |
08 Nov 2013 - 01 Jul 2016 |
Bronwyn Jane Candish - Director
Appointment date: 30 Sep 2016
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 30 Sep 2019
Bronwyn Jane Dinniss - Director
Appointment date: 30 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Sep 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 24 Aug 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Jun 2019
Martin Richard Barron Lester Witty - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 07 Feb 2017
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 01 Jul 2016
Bronwyn Jane Dinniss - Director (Inactive)
Appointment date: 08 Nov 2013
Termination date: 04 Jul 2016
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 08 Nov 2013
Ramshackle Design Limited
1 Ashboult Street
Fruean & Williams Limited
3 Archduke Lane
Humanizeme Limited
18 Whincops Road
Business Link Services Limited
18 Whincops Road
The Tile Guy Limited
7 Piper Street
Eastland Investments Limited
10 Piper Street
Cc Accounting & Advisory Limited
1 Calverton Place
Denham Industries Limited
18 Ashboult Street
Dzion Chartered Accountants & Advisors Limited
35 Platinum Drive
Hurunui Bach Limited
71 Halswell Junction Road
International Help Limited
28 Brigham Drive
Timeline Services 2015 Limited
10 Caulfield Avenue