General information

Intercad (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038412615
New Zealand Business Number
698039
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Intercad (N.z.) Limited (issued an NZBN of 9429038412615) was launched on 03 Oct 1995. 5 addresess are in use by the company: Level 3, Air New Zealand Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0632 (type: postal, office). Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland had been their physical address, up to 10 May 2017. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100 per cent of shares), namely:
Intercad Pty Limited Acn 072666016 (an other) located at 20 Bridge Street, Pymble, N S W postcode 2073. The Businesscheck data was updated on 17 Apr 2024.

Current address Type Used since
Level 3, Air New Zealand Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0632 Registered & physical & service 10 May 2017
Level 3, Air New Zealand Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0632 Postal & office & delivery 12 Nov 2019
Contact info
61 0419 509243
Phone (Phone)
61 02 94544412
Phone (Phone)
61 4884 2545457
Phone
61 04311 45939
Phone (Phone)
james.butchers@centralinnovation.com.au
Email
nick.coast@centralinnovation.com.au
Email
aju.hadiwijaya@centralinnovation.com.au
Email
caspar.deman@centralinnovation.com.au
Email
arturo.calderon@centralinnovation.com.au
Email
simcosec@optusnet.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
centralinnovation.com
Website
Directors
Name and Address Role Period
Max Piper
Roseville, Nsw 2066,
Address used since 23 Dec 2009
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
Frenchs Forest, New South Wales, 2086
Address used since 01 Jan 1970
Director 23 Dec 2009 - current
Owen Dullea
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
Castle Hill Nsw, 2154
Address used since 22 Nov 2011
Frenchs Forest, New South Wales, 2086
Address used since 01 Jan 1970
Director 22 Nov 2011 - current
David Randall
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 03 Apr 2014
Frenchs Forest, New South Wales, 2086
Address used since 01 Jan 1970
Director 14 Aug 2009 - 14 Oct 2021
Harvey Samson
Hale, Altrincham, Cheshire Wa15 9jx. Uk,
Address used since 27 Aug 2009
Director 27 Aug 2009 - 22 Nov 2011
Graham Cubbin
Dawes Point, Nsw, 2000,
Address used since 11 Mar 2009
Director 11 Mar 2009 - 21 Aug 2009
Stephen Moss
Forest Lodge, Nsw, 2037,
Address used since 11 Mar 2009
Director 11 Mar 2009 - 14 Aug 2009
Scott Michael Frayne
Lindfield Nsw 2070, Australia,
Address used since 31 Jan 2007
Director 31 Jan 2007 - 09 Mar 2009
Jarmo Kalevi Ronneberg
Cromer Nsw 2099, Australia,
Address used since 03 Oct 1995
Director 03 Oct 1995 - 01 Feb 2007
Paul Ganz
Beauty Point, Nsw 2088, Australia,
Address used since 01 Apr 2002
Director 01 Apr 2002 - 01 Feb 2007
Peter Orczykowski
Avalon, Nsw 2107, Australia,
Address used since 01 Apr 2002
Director 01 Apr 2002 - 01 Feb 2007
Alan Robert Coop
Mt Albert, Auckland,
Address used since 03 Oct 1995
Director 03 Oct 1995 - 01 Apr 2002
Addresses
Principal place of activity
Level 3, Air New Zealand Building , Smales Farm, 74 Taharoto Road , Takapuna, Auckland , 0632
Previous address Type Period
Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland Physical & registered 18 Jul 2007 - 10 May 2017
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland Registered & physical 24 Aug 2006 - 18 Jul 2007
Bdo Spicers, Level 8, 120 Albert Street, Auckland Physical & registered 02 Oct 2003 - 24 Aug 2006
C/- Bdo Spicers, Level 8, Wespactrust Tower, 120 Albert Street, Auckland Registered 24 May 2002 - 02 Oct 2003
Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland Physical 24 May 2002 - 02 Oct 2003
15b Mt Albert Road, Mt Albert, Auckland Registered & physical 03 Oct 1995 - 24 May 2002
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Intercad Pty Limited Acn 072666016
Other (Other)
20 Bridge Street
Pymble, N S W
2073
03 Oct 1995 - current

Ultimate Holding Company
Effective Date 10 Jan 2016
Name Ci Group Holdings Pty Limited
Type Company Registered In Another Country
Ultimate Holding Company Number 153616007
Country of origin AU
Address Pymble Corporate Centre
20 Bridge Street
Pymble, New South Wales 2073
Location
Companies nearby
Central Innovation Limited
Level 3, Air New Zealand Building
Retail Meat New Zealand Incorporated
Grd Floor, Air NZ Bldg
The New Zealand Robotics Charitable Trust
Smales Farm Technology Office Park
Community Action On Suicide Prevention, Education & Research Trust
Telstra Clear Centre
Telco Limited
72 Taharoto Road
Threefold Group Limited
72 Taharoto Road