Cloudsource It Limited, a registered company, was launched on 10 Feb 2015. 9429041592960 is the NZ business number it was issued. "Computer time sharing service" (ANZSIC J592110) is how the company has been classified. This company has been run by 3 directors: Philip Ronald Adamson - an active director whose contract started on 10 Feb 2015,
Carley Nicole Nicholson - an inactive director whose contract started on 01 Apr 2017 and was terminated on 01 Jul 2019,
Joanne Robyn Clegg - an inactive director whose contract started on 10 Feb 2015 and was terminated on 01 Apr 2017.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (type: registered, physical).
Cloudsource It Limited had been using Chamber Of Commerce Building, Level 2, 100 Mayoral Drive, Auckland as their registered address up to 04 Jul 2017.
A single entity owns all company shares (exactly 10000 shares) - Adamson, Philip Ronald - located at 1010, Matakatia, Whangaparaoa.
Previous addresses
Address: Chamber Of Commerce Building, Level 2, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2016 to 04 Jul 2017
Address: 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 10 Feb 2015 to 24 Jun 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Adamson, Philip Ronald |
Matakatia Whangaparaoa 0930 New Zealand |
10 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Carley Nicole |
Torbay Auckland 0630 New Zealand |
16 May 2017 - 30 Jul 2019 |
Individual | Clegg, Joanne Robyn |
Rd 2 Te Kauwhata 3782 New Zealand |
10 Feb 2015 - 16 May 2017 |
Director | Joanne Robyn Clegg |
Rd 2 Te Kauwhata 3782 New Zealand |
10 Feb 2015 - 16 May 2017 |
Philip Ronald Adamson - Director
Appointment date: 10 Feb 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 10 Feb 2015
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 10 Jun 2019
Carley Nicole Nicholson - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Jul 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2017
Joanne Robyn Clegg - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 01 Apr 2017
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 10 Feb 2015
Rockwell Music Limited
25 Khyber Pass Road
Knox Production Limited
312 / 184 Symonds Street
S Holdings Silverdale Limited
60 Khyber Pass Road
Nomad8 Limited
Unit 604, 5 Hohipere Street
Unison Group Limited
Unit 1201, 5 Hohipere Street
Jwinvest Limited
Unit 1201, 5 Hohipere Street
Ailteir Limited
15 Huia Street
B2be Gss Nz Pty Limited
Level 1
Cloudstore Limited
64 Ardmore Road
Digital Exchange Limited
14 King Edward Avenue
Onyx Tek Limited
44a Temple Street
Tomizone New Zealand Limited
Level 2, 88 Broadway