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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Intercad Pty Limited Acn 072666016 Other (Other) |
20 Bridge Street Pymble, N S W 2073 |
03 Oct 1995 - current |
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 |
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 |