Cloud Dev Limited (issued a New Zealand Business Number of 9429030540477) was launched on 24 Aug 2012. 3 addresses are currently in use by the company: Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 (type: service, registered). Leval 12, 12-26 Swanson Street, Auckland Central, Auckland had been their registered address, up to 23 Aug 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Cordance Operations Llc (an other) located at 251 Little Falls Drive, Wilmington, Delaware postcode 19808. "Development of computer software for mass production" (ANZSIC J542005) is the classification the Australian Bureau of Statistics issued to Cloud Dev Limited. The Businesscheck information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 12, 12-26 Swanson Street, Auckland Central, Auckland, 1010 | Physical & service | 23 Aug 2022 |
| Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 | Registered | 23 Aug 2022 |
| Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 | Service | 26 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Philippa Marion Smith Lambert
Ponsonby, Auckland, 1011
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - current |
| Daniel Gold Savage | Director | 03 Jul 2024 - current |
| David Dinerman | Director | 16 Aug 2022 - 03 Jul 2024 |
|
Wayne Campbell Poncia
Mayne Island, British Columbia, V0N 2J2
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - 24 Jan 2023 |
|
Tony Kong
Hillcrest, Auckland, 0627
Address used since 11 Sep 2020
Hillcrest, Auckland, 0627
Address used since 31 Oct 2016 |
Director | 24 Aug 2012 - 16 Aug 2022 |
|
Jan Zawadzki
Hauraki, Auckland, 0622
Address used since 01 Sep 2018
Glendowie, Auckland, 1071
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - 30 Sep 2019 |
| Previous address | Type | Period |
|---|---|---|
| Leval 12, 12-26 Swanson Street, Auckland Central, Auckland, 1010 | Registered & physical | 21 Sep 2020 - 23 Aug 2022 |
| Leval 10, 99 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered | 14 Apr 2015 - 21 Sep 2020 |
| Leval 1, 228 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 18 Sep 2013 - 14 Apr 2015 |
| 77 Monarch Avenue, Hillcrest, Auckland, 0627 | Registered & physical | 24 Aug 2012 - 18 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cordance Operations Llc Other (Other) |
251 Little Falls Drive Wilmington, Delaware 19808 |
04 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwi Liquidation Inc. Other |
Chicago 60654 |
24 Aug 2012 - 04 Jul 2024 |
| Effective Date | 06 Sep 2021 |
| Name | Hapara Inc |
| Type | C Corporation |
| Country of origin | US |
| Address |
303 Twin Dolphin Drive, Suite #640 Redwood City California 94065 |
![]() |
Universal Network Services Limited Lvl 10, 21 Queen Street |
![]() |
Du Val Foundation C/o Du Val Group |
![]() |
Relianz Holdings Limited Partnership William Buck (nz) Limited |
![]() |
Kazoo Pet Co. NZ Lp William Buck Christmas Gouwland Limited |
![]() |
Mpm Marketing NZ Lp William Buck Christmas Gouwland Limited |
|
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
|
Scada Systems Limited Level 6 |
|
Qvisual Limited 57 Symonds Street |
|
Safetyapp Limited Suite 3, 6 Glenside Crescent |
|
Olitino Limited 27a Edinburgh Street |
|
Barlco Trust Limited 4 Awanui Street |