Cloud Advisory Limited (issued a New Zealand Business Number of 9429031187473) was registered on 11 Mar 2011. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). 11 Dunvegan Place, Harewood, Christchurch had been their registered address, up to 12 Mar 2019. Cloud Advisory Limited used other aliases, namely: Ankir Administration Limited from 10 Mar 2011 to 05 May 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Pryce, Deborah Anne (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Pryce, Andrew (a director) - located at Halswell, Christchurch. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 12 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Pryce
Halswell, Christchurch, 8025
Address used since 04 Mar 2019
Harewood, Christchurch, 8051
Address used since 01 Nov 2011 |
Director | 11 Mar 2011 - current |
|
Deborah Anne Pryce
Halswell, Christchurch, 8025
Address used since 20 Aug 2021 |
Director | 20 Aug 2021 - current |
|
Kirby Hunt
Rd 9, Invercargill, 9879
Address used since 01 Nov 2011 |
Director | 11 Mar 2011 - 19 Oct 2012 |
| Previous address | Type | Period |
|---|---|---|
| 11 Dunvegan Place, Harewood, Christchurch, 8051 | Registered & physical | 03 Sep 2012 - 12 Mar 2019 |
| 73/9 Clare Road, St Albans, Christchurch, 8014 | Registered & physical | 11 Mar 2011 - 03 Sep 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryce, Deborah Anne Individual |
Halswell Christchurch 8025 |
20 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryce, Andrew Director |
Halswell Christchurch 8025 |
11 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunt, Kirby Individual |
Rd 9 Invercargill 9879 |
11 Mar 2011 - 10 Dec 2012 |
|
Kirby Hunt Director |
Rd 9 Invercargill 9879 |
11 Mar 2011 - 10 Dec 2012 |
![]() |
Performance Care Podiatry Limited 7 Napoleon Close |
![]() |
M & J Warren Limited 1a Skyedale Drive |
![]() |
Russ Fergus Agencies Limited 5 St Clair Close |
![]() |
M J Hoban Investments Limited 19 Skyedale Drive |
![]() |
Arthur Cates Limited 19 Skyedale Drive |
![]() |
Dunstable Trustees Limited C/-19 Skyedale Drive |