General information

Cadac Limited

Type: NZ Limited Company (Ltd)
9429038849107
New Zealand Business Number
587824
Company Number
Registered
Company Status

Cadac Limited (New Zealand Business Number 9429038849107) was incorporated on 05 May 1993. 2 addresses are currently in use by the company: 78 Apollo Drive, Rosedale, Auckland, 0620 (type: registered, service). 21 Arrenway Drive, Rosedale, Auckland had been their registered address, up until 14 Apr 2023. Cadac Limited used other aliases, namely: Cadac Limited from 11 Nov 1996 to 07 May 2002, Induction Systems Limited (05 May 1993 to 11 Nov 1996). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 999 shares (99.9% of shares), namely:
Aofrio Limited (an entity) located at Rosedale, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Wellington Drive Sales Limited (an entity) - located at Rosedale, Auckland. Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
21 Arrenway Drive, Rosedale, Auckland, 0632 Physical 10 Apr 2014
78 Apollo Drive, Rosedale, Auckland, 0620 Registered & service 14 Apr 2023
Directors
Name and Address Role Period
Gregory Charles Allen
Richmond, British Columbia, V7E3L1
Address used since 04 Apr 2016
Director 04 Apr 2016 - current
Howard Duncan Milliner
Saint Johns, Auckland, 1072
Address used since 04 Apr 2016
Director 04 Apr 2016 - current
Shawn Richard Beck
Eastbourne, Wellington, 5013
Address used since 04 Apr 2005
Director 04 Nov 1996 - 05 Apr 2016
Raymond John Thomsom
Remuera, Auckland, 1050
Address used since 26 May 2010
Director 05 May 1993 - 31 Mar 2014
Anthony John James Agar
Parnell, Auckland,
Address used since 05 May 1993
Director 05 May 1993 - 25 Jul 1997
Peter Bruce Clark
Okura, Albany,
Address used since 05 May 1993
Director 05 May 1993 - 18 Jan 1995
Trevor John Nicolson
St Johns, Auckland,
Address used since 05 May 1993
Director 05 May 1993 - 24 Nov 1993
Dennis Albert Ferrier
Warkworth,
Address used since 05 May 1993
Director 05 May 1993 - 14 Aug 1993
Robert Barry Whale
Epsom, Auckland,
Address used since 05 May 1993
Director 05 May 1993 - 14 Aug 1993
Addresses
Previous address Type Period
21 Arrenway Drive, Rosedale, Auckland, 0632 Registered & service 10 Apr 2014 - 14 Apr 2023
16-22 Omega Street, Albany, Auckland 0751 Physical 09 Apr 2009 - 10 Apr 2014
16-22 Omega Street, Albany, North Shore City 0751 Registered 09 Apr 2009 - 10 Apr 2014
C/- 36a Ascot Avenue, Remuera, Auckland Physical 18 Jan 2002 - 18 Jan 2002
C/- 36a Ascot Avenue, Remuera, Auckland Registered 18 Jan 2002 - 09 Apr 2009
13 William Pickering Drive, North Harbour, Auckland 1311 Physical 18 Jan 2002 - 09 Apr 2009
Unit 3, 19 Hannigan Drive, Panmure, Auckland Registered 11 Nov 1996 - 18 Jan 2002
Level 2, Mdc House, 142 Broadway, Newmarket, Auckland Registered 18 Apr 1994 - 11 Nov 1996
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Aofrio Limited
Shareholder NZBN: 9429039715586
Entity (NZ Limited Company)
Rosedale
Auckland
0632
05 May 1993 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Wellington Drive Sales Limited
Shareholder NZBN: 9429038733604
Entity (NZ Limited Company)
Rosedale
Auckland
0620
05 May 1993 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Aofrio Limited
Type Ltd
Ultimate Holding Company Number 311055
Country of origin NZ
Location
Companies nearby