Shortcuts

Cloud Computing Continuation Services Limited

Type: NZ Limited Company (Ltd)
9429042459118
NZBN
6050769
Company Number
Registered
Company Status
J592210
Industry classification code
Information Storage And Retrieval Service - Except Library
Industry classification description
Current address
11 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Jan 2018
11 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 13 Sep 2019

Cloud Computing Continuation Services Limited, a registered company, was launched on 25 Jul 2016. 9429042459118 is the NZ business identifier it was issued. "Information storage and retrieval service - except library" (business classification J592210) is how the company was classified. The company has been run by 10 directors: Maury Jane Leyland - an active director whose contract started on 17 Jun 2019,
Paul Ryan - an active director whose contract started on 27 May 2022,
Maury Jane Leyland Penno - an inactive director whose contract started on 17 Jun 2019 and was terminated on 27 May 2022,
Bruce Gregory Speers - an inactive director whose contract started on 17 Jun 2019 and was terminated on 24 Jan 2022,
Jeanette Kehoe-Perkinson - an inactive director whose contract started on 11 Feb 2021 and was terminated on 24 Jan 2022.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: 11 Dockside Lane, Auckland Central, Auckland, 1010 (type: office, delivery).
Cloud Computing Continuation Services Limited had been using 87 Albert Street, Auckland Central, Auckland as their registered address up to 24 Jan 2018.
A single entity controls all company shares (exactly 750000 shares) - Signum Holdings Limited - located at 1010, Albany, Auckland.

Addresses

Principal place of activity

11 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 87 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Feb 2017 to 24 Jan 2018

Address #2: 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Jul 2016 to 28 Feb 2017

Contact info
64 21 981821
09 Oct 2018 Phone
peter@trust.codes
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
Info@trust.codes
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750000
Entity (NZ Limited Company) Signum Holdings Limited
Shareholder NZBN: 9429041859919
Albany
Auckland
0632
New Zealand

Ultimate Holding Company

Signum Holdings Limited
Name
Ltd
Type
5751329
Ultimate Holding Company Number
NZ
Country of origin
87 Albert Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Maury Jane Leyland - Director

Appointment date: 17 Jun 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 17 Jun 2019


Paul Ryan - Director

Appointment date: 27 May 2022

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 27 May 2022


Maury Jane Leyland Penno - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 27 May 2022

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 17 Jun 2019


Bruce Gregory Speers - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 24 Jan 2022

Address: Napier, 4182 New Zealand

Address used since 17 Jun 2019


Jeanette Kehoe-perkinson - Director (Inactive)

Appointment date: 11 Feb 2021

Termination date: 24 Jan 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 11 Feb 2021


Paul Ryan - Director (Inactive)

Appointment date: 30 Jul 2020

Termination date: 18 Jan 2022

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 30 Jul 2020


Peter Ryan - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 10 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Jul 2016


Mark Charles Darrow - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 10 Jul 2020

Address: Rd 1, Howick, 2571 New Zealand

Address used since 25 Jul 2016


Paul Ryan - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 06 Jul 2020

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 01 Feb 2017


Bremner Ellingham - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 25 Jun 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Jul 2016

Nearby companies

Tcl Holdings Limited
11 Dockside Lane

180 Holdings Limited
11 Dockside Lane

7k Consultancy Services Limited
17 Dockside Lane

Eventbids.com Limited
17 Dockside Lane

Landscape Harvest Limited
41 Dockside Lane

Sanvi Properties Limited
41 Dockside Lane

Similar companies

Bowerman Investigations And Security 1987 Limited
30 The Strand

Koordinates Limited
Level 3, Old Sofrana House

Makesure Consulting Pty Limited
Floor 27, 188 Quay Street

Mega Cloud Services Limited
C/o Simpson Grierson

Phoenix E-file Limited
Level 12 , 59 High Street

Sectra New Zealand Limited
Level 31 Vero Centre