Shortcuts

Cloud Keepers Limited

Type: NZ Limited Company (Ltd)
9429041003084
NZBN
4748519
Company Number
Registered
Company Status
112748830
GST Number
No Abn Number
Australian Business Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
77 High Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 15 Feb 2022
77 High Street
Rangiora
Rangiora 7400
New Zealand
Postal & office & delivery address used since 09 Sep 2022

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).

Addresses

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

Contact info
64 21 517001
Phone
64 03 3136001
09 Sep 2022 Phone
hello@cloudkeepers.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
hello@cloudkeepers.co.nz
09 Sep 2018 Email
www.cloudkeepers.co.nz
09 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 120
Director Candish, Bronwyn Jane Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dinniss, Bronwyn Jane Woolston
Christchurch
8023
New Zealand
Individual Witty, Martin Richard Barron Lester Linwood
Christchurch
8011
New Zealand
Individual Dinniss, Bronwyn Jane Kelvin Grove
Palmerston North
4414
New Zealand
Director Bronwyn Jane Dinniss Kelvin Grove
Palmerston North
4414
New Zealand
Directors

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

Nearby companies

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

Similar companies

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