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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Cae International Holdings Limited |
St Laurent, Quebec H4T 1G6 Canada |
27 Mar 2014 - |
Ultimate Holding Company
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
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
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