Shortcuts

Cae New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429041149133
NZBN
5059941
Company Number
Registered
Company Status
113763302
GST Number
M692340
Industry classification code
Electronic Engineering Service - Consulting
Industry classification description
Current address
4 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 05 Feb 2021

Cae New Zealand Pty Limited, a registered company, was launched on 27 Mar 2014. 9429041149133 is the NZ business identifier it was issued. "Electronic engineering service - consulting" (business classification M692340) is how the company has been classified. The company has been run by 9 directors: Matthew Damian Eastley - an active director whose contract began on 27 Mar 2014,
Matthew Peter Sibree - an active director whose contract began on 06 Jan 2020,
Andrew James Niles - an active director whose contract began on 04 Nov 2022,
Eric Duff - an inactive director whose contract began on 06 Jan 2020 and was terminated on 02 Aug 2021,
Juber Ahmed - an inactive director whose contract began on 06 Jan 2020 and was terminated on 12 Mar 2021.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Cae New Zealand Pty Limited had been using 21 City View Grove, Harbour View, Lower Hutt as their registered address up to 05 Feb 2021.
A single entity controls all company shares (exactly 1 share) - Cae International Holdings Limited - located at 1021, St Laurent, Quebec.

Addresses

Previous addresses

Address: 21 City View Grove, Harbour View, Lower Hutt, 5010 New Zealand

Registered & physical address used from 04 Feb 2019 to 05 Feb 2021

Address: Level 14/52 Swanson Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2014 to 04 Feb 2019

Address: Level 14/52 Swanson Street, Auckland, 1010 New Zealand

Registered address used from 27 Mar 2014 to 08 May 2014

Address: Level 14/52 Swanson Street, Auckland, 1010 New Zealand

Physical address used from 27 Mar 2014 to 04 Feb 2019

Contact info
www.cae.com
07 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Cae International Holdings Limited St Laurent, Quebec
H4T 1G6
Canada

Ultimate Holding Company

Cae Inc
Name
Company
Type
CA
Country of origin
8585 Cote-de-liesse
Saint-laurent, Quebec H4T 1G6
Canada
Address
Directors

Matthew Damian Eastley - Director

Appointment date: 27 Mar 2014

ASIC Name: Cae Melbourne Flight Training Pty Ltd

Address: Wentworth Point, 2127 Australia

Address used since 27 Mar 2014

Address: Moorabbin Airport Vic, Victoria, 3194 Australia


Matthew Peter Sibree - Director

Appointment date: 06 Jan 2020

ASIC Name: Cae Australia Pty Ltd

Address: 350 Parramatta Road, Homebush, 2140 Australia

Address: Paddington, Queensland, 4064 Australia

Address used since 06 Jan 2020


Andrew James Niles - Director

Appointment date: 04 Nov 2022

Address: Colyton, 4775 New Zealand

Address used since 04 Nov 2022


Eric Duff - Director (Inactive)

Appointment date: 06 Jan 2020

Termination date: 02 Aug 2021

ASIC Name: Cae Australia Pty Ltd

Address: Building A, 350 Parramatta Road, 2140 Australia

Address: Bellbird Park, 4300 Australia

Address used since 06 Jan 2020


Juber Ahmed - Director (Inactive)

Appointment date: 06 Jan 2020

Termination date: 12 Mar 2021

Address: Palm Jumeirah, Dubai, GM1 United Arab Emirates

Address used since 06 Jan 2020


Gennaro Anthony Colabatistto - Director (Inactive)

Appointment date: 11 Jul 2014

Termination date: 06 Jan 2020

Address: Bai D'urfe, Quebec, H9X2J1 Canada

Address used since 11 Jul 2014


Ian Bell - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 06 Jan 2020

ASIC Name: Cae Australia Pty Ltd

Address: Sydney, 2000 Australia

Address used since 09 Jan 2017

Address: Silverwater, New South Wales, 2128 Australia


Michael Edwin Dillon - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 05 Mar 2018

ASIC Name: Cae Australia Pty Ltd

Address: Silverwater, New South Wales, 2128 Australia

Address: 11 Pirrama Road, Pyrmont, New South Wales, 2009 Australia

Address used since 09 Jan 2017


Peter Geoffrey Redman - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 08 Feb 2017

ASIC Name: Cae Australia Pty Ltd

Address: Slough Ave, Silverwater, New South Wales, 2128 Australia

Address: Rouse Hill, 2155 Australia

Address used since 27 Mar 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Audio Broadcast Services Limited
Level 3

Biopharmarx Limited
17b Farnham Street. Suite 7788

Etech Limited
Level 2, 1 College Hill

Nz First Big Data Technologies Limited
Level 10, 21 Queen Street

Radio Dot Comms Limited
C/- Withers Tsang & Co Limited

T.l.a Microsystems Limited
Level 6