Cysep Limited, a registered company, was incorporated on 29 May 2017. 9429046159915 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. This company has been run by 4 directors: Eleanor Maria Erakovic - an active director whose contract started on 20 Sep 2017,
Rahul Kakkar - an active director whose contract started on 20 Sep 2017,
Craig De Beer - an inactive director whose contract started on 20 Sep 2017 and was terminated on 27 Sep 2018,
Andrew Hancock - an inactive director whose contract started on 29 May 2017 and was terminated on 27 Oct 2017.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 197 Rhodes Road, Balclutha, 9292 (type: physical, service).
Cysep Limited had been using 50 Princes Street, Dunedin Central, Dunedin as their registered address up to 03 Apr 2018.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 800 shares (66.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (33.33%).
Previous addresses
Address #1: 50 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 29 May 2017 to 03 Apr 2018
Address #2: 50 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 29 May 2017 to 04 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Erakovic, Eleanor |
Balclutha 9292 New Zealand |
11 Oct 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Kakkar, Rahul |
North East Valley Dunedin 9010 New Zealand |
11 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Beer, Craig |
Helensburgh Dunedin 9010 New Zealand |
11 Oct 2017 - 02 Oct 2018 |
Individual | Hancock, Andrew |
Milton 9292 New Zealand |
29 May 2017 - 11 Oct 2017 |
Director | Andrew Hancock |
Milton 9292 New Zealand |
29 May 2017 - 11 Oct 2017 |
Eleanor Maria Erakovic - Director
Appointment date: 20 Sep 2017
Address: Balclutha, 9292 New Zealand
Address used since 20 Sep 2017
Rahul Kakkar - Director
Appointment date: 20 Sep 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2021
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 20 Sep 2017
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 31 Aug 2018
Craig De Beer - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 27 Sep 2018
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 20 Sep 2017
Andrew Hancock - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 27 Oct 2017
Address: Milton, 9292 New Zealand
Address used since 29 May 2017
Direct Fireplace Holding Company Limited
50 Princes Street
Otago Properties Limited
50 Princes Street
Ross & Dowling Trustees (ironwood) Limited
50 Princes Street
Laurie Mains Family Trustee Limited
50 Princes Street
Rotary Otago Rural Education Trust
50 Princes Street
Rotary Club Of Dunedin Trust
50 Princes Street
Automation & Control Engineering Limited
139 Moray Place
Loaded Reports Limited
30 Moray Place
Ngarua Technologies Limited
Level 10, Otago House
Outreach Software Limited
Level 3
Timely Limited
C/- Downie Stewart
Utiwise Limited
3/ 9 Moray Place