General information

Cae New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429041149133
New Zealand Business Number
5059941
Company Number
Registered
Company Status
113763302
GST Number
M692340 - Electronic Engineering Service - Consulting
Industry classification codes with description

Cae New Zealand Pty Limited (issued a business number of 9429041149133) was registered on 27 Mar 2014. 2 addresses are in use by the company: 4 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, physical). 21 City View Grove, Harbour View, Lower Hutt had been their registered address, up to 05 Feb 2021. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Cae International Holdings Limited (an other) located at St Laurent, Quebec postcode H4T 1G6. "Electronic engineering service - consulting" (business classification M692340) is the category the ABS issued to Cae New Zealand Pty Limited. Our data was last updated on 03 Apr 2024.

Current address Type Used since
4 Murdoch Road, Grey Lynn, Auckland, 1021 Registered & physical & service 05 Feb 2021
Contact info
www.cae.com
Website
Directors
Name and Address Role Period
Matthew Damian Eastley
Wentworth Point, 2127
Address used since 27 Mar 2014
Moorabbin Airport Vic, Victoria, 3194
Address used since 01 Jan 1970
Director 27 Mar 2014 - current
Matthew Peter Sibree
350 Parramatta Road, Homebush, 2140
Address used since 01 Jan 1970
Paddington, Queensland, 4064
Address used since 06 Jan 2020
Director 06 Jan 2020 - current
Andrew James Niles
Colyton, 4775
Address used since 04 Nov 2022
Director 04 Nov 2022 - current
Eric Duff
Building A, 350 Parramatta Road, 2140
Address used since 01 Jan 1970
Bellbird Park, 4300
Address used since 06 Jan 2020
Director 06 Jan 2020 - 02 Aug 2021
Juber Ahmed
Palm Jumeirah, Dubai, GM1
Address used since 06 Jan 2020
Director 06 Jan 2020 - 12 Mar 2021
Gennaro Anthony Colabatistto
Bai D'urfe, Quebec, H9X2J1
Address used since 11 Jul 2014
Director 11 Jul 2014 - 06 Jan 2020
Ian Bell
Sydney, 2000
Address used since 09 Jan 2017
Silverwater, New South Wales, 2128
Address used since 01 Jan 1970
Director 09 Jan 2017 - 06 Jan 2020
Michael Edwin Dillon
Silverwater, New South Wales, 2128
Address used since 01 Jan 1970
11 Pirrama Road, Pyrmont, New South Wales, 2009
Address used since 09 Jan 2017
Director 09 Jan 2017 - 05 Mar 2018
Peter Geoffrey Redman
Slough Ave, Silverwater, New South Wales, 2128
Address used since 01 Jan 1970
Rouse Hill, 2155
Address used since 27 Mar 2014
Director 27 Mar 2014 - 08 Feb 2017
Addresses
Previous address Type Period
21 City View Grove, Harbour View, Lower Hutt, 5010 Registered & physical 04 Feb 2019 - 05 Feb 2021
Level 14/52 Swanson Street, Auckland, 1010 Registered 08 May 2014 - 04 Feb 2019
Level 14/52 Swanson Street, Auckland, 1010 Registered 27 Mar 2014 - 08 May 2014
Level 14/52 Swanson Street, Auckland, 1010 Physical 27 Mar 2014 - 04 Feb 2019
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
March
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Cae International Holdings Limited
Other (Other)
St Laurent, Quebec
H4T 1G6
27 Mar 2014 - current

Ultimate Holding Company
Name Cae Inc
Type Company
Country of origin CA
Address 8585 Cote-de-liesse
Saint-laurent, Quebec H4T 1G6
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Sensorybank Limited
6 Clayton Street
Eo2013 Limited
21 Maui Grove
Technology Marketing And Development Consulting Limited
Level 1, 109 Carlton Gore Road
David Marcus Limited
Level 1, 109 Carlton Gore Road
Katipo Systems Limited
35 Roslyn Terrace
Iot Labs Limited
3 Eglinton Avenue