Cloud Computing Continuation Services Limited (issued an NZ business identifier of 9429042459118) was registered on 25 Jul 2016. 4 addresses are in use by the company: 11 Dockside Lane, Auckland Central, Auckland, 1010 (type: office, delivery). 87 Albert Street, Auckland Central, Auckland had been their registered address, until 24 Jan 2018. 750000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 750000 shares (100 per cent of shares), namely:
Signum Holdings Limited (an entity) located at Albany, Auckland postcode 0632. "Information storage and retrieval service - except library" (business classification J592210) is the category the ABS issued Cloud Computing Continuation Services Limited. Our information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Dockside Lane, Auckland Central, Auckland, 1010 | Physical & registered & service | 24 Jan 2018 |
11 Dockside Lane, Auckland Central, Auckland, 1010 | Office & delivery | 13 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Maury Jane Leyland
Rd 2, Tai Tapu, 7672
Address used since 17 Jun 2019 |
Director | 17 Jun 2019 - current |
Paul Ryan
Ohakune, Ohakune, 4625
Address used since 27 May 2022 |
Director | 27 May 2022 - current |
Maury Jane Leyland Penno
Rd 2, Tai Tapu, 7672
Address used since 17 Jun 2019 |
Director | 17 Jun 2019 - 27 May 2022 |
Bruce Gregory Speers
Napier, 4182
Address used since 17 Jun 2019 |
Director | 17 Jun 2019 - 24 Jan 2022 |
Jeanette Kehoe-perkinson
Belmont, Auckland, 0622
Address used since 11 Feb 2021 |
Director | 11 Feb 2021 - 24 Jan 2022 |
Paul Ryan
Ohakune, Ohakune, 4625
Address used since 30 Jul 2020 |
Director | 30 Jul 2020 - 18 Jan 2022 |
Peter Ryan
Orakei, Auckland, 1071
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 10 Jul 2020 |
Mark Charles Darrow
Rd 1, Howick, 2571
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 10 Jul 2020 |
Paul Ryan
Ohakune, Ohakune, 4625
Address used since 01 Feb 2017 |
Director | 25 Jul 2016 - 06 Jul 2020 |
Bremner Ellingham
Taradale, Napier, 4112
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 25 Jun 2020 |
11 Dockside Lane , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
87 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 28 Feb 2017 - 24 Jan 2018 |
60 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 25 Jul 2016 - 28 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Signum Holdings Limited Shareholder NZBN: 9429041859919 Entity (NZ Limited Company) |
Albany Auckland 0632 |
25 Jul 2016 - current |
Name | Signum Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 5751329 |
Country of origin | NZ |
Address |
87 Albert Street Auckland Central Auckland 1010 |
Tcl Holdings Limited 11 Dockside Lane |
|
180 Holdings Limited 11 Dockside Lane |
|
7k Consultancy Services Limited 17 Dockside Lane |
|
Eventbids.com Limited 17 Dockside Lane |
|
Landscape Harvest Limited 41 Dockside Lane |
|
Sanvi Properties Limited 41 Dockside Lane |
Sectra New Zealand Limited Level 4, 152 Fanshawe Street |
Information Logistics Company Limited 60 Grafton Road |
Koordinates Limited Gridakl, Level 1 |
Advisors Assistant Limited 26 John Stokes Terrace |
Connect Data Products Limited 202 Ponsonby Road |
Host It Limited Level 2, 8 Virginia Av East |