Gocloud Systems Limited (NZBN 9429042210542) was started on 01 Mar 2016. 10 addresess are currently in use by the company: Floor 6, 2 Hunter Street, Wellington Central, Wellington, 6011 (type: registered, service). Floor 6, 1 Willis Street, Wellington Central, Wellington had been their physical address, up until 31 May 2021. 10000 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 1250 shares (12.5 per cent of shares), namely:
Harvey, Sheree Anne (an individual) located at Grenada Village, Wellington postcode 6037,
Taylor, Anthony Graham (an individual) located at Grenada Village, Wellington postcode 6037. As far as the second group is concerned, a total of 3 shareholders hold 12.5 per cent of all shares (1250 shares); it includes
Mounsey, Zoe Rachel (an individual) - located at Raumati Beach, Paraparaumu,
Wakefields Corporate Trustee (Moun) Limited (an entity) - located at 82 Willis Street, Wellington,
Mounsey, James Robert (an individual) - located at Raumati Beach, Paraparaumu. The 3rd group of shareholders, share allocation (1000 shares, 10%) belongs to 2 entities, namely:
Curtis, Mindy Ellen, located at Birchville, Upper Hutt (an individual),
Curtis, Benjamin Clayton, located at Birchville, Upper Hutt (an individual). "Computer consultancy service" (business classification M700010) is the category the Australian Bureau of Statistics issued Gocloud Systems Limited. The Businesscheck information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 31, 2 Gilmer Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 31 May 2021 |
Floor 31, 2 Gilmer Terrace, Wellington Central, Wellington, 6011 | Office & postal & delivery | 26 Jul 2021 |
Level 6, 2 Hunter Street, Wellington Central, Wellington, 60110 | Postal & office & delivery | 03 Feb 2023 |
Floor 6, 2 Hunter Street, Wellington Central, Wellington, 6011 | Registered & service | 17 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
David Brabant
Belmont, Lower Hutt, 5010
Address used since 17 Mar 2017 |
Director | 01 Mar 2016 - current |
Sheree Anne Harvey
Grenada Village, Wellington, 6037
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
James Robert Mounsey
Raumati Beach, Paraparaumu, 5032
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Benjamin Clayton Curtis
Birchville, Upper Hutt, 5018
Address used since 28 Jun 2021 |
Director | 28 Jun 2021 - 20 Oct 2023 |
Simon Hide
Southgate, Wellington, 6023
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 15 Jul 2022 |
Ben Walsh
Maungaraki, Lower Hutt, 5010
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 01 Mar 2017 |
James Mounsey
Raumati Beach, Paraparaumu, 5032
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 01 May 2016 |
Type | Used since | |
---|---|---|
Floor 6, 2 Hunter Street, Wellington Central, Wellington, 6011 | Registered & service | 17 Feb 2023 |
Level 7, 204 Thorndon Quay , Pipitea , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Floor 6, 1 Willis Street, Wellington Central, Wellington, 6011 | Physical & registered | 23 May 2019 - 31 May 2021 |
Level 7, 204 Thorndon Quay, Pipitea, Wellington, 6011 | Registered & physical | 04 Nov 2016 - 23 May 2019 |
59 Hutt Road, Petone, Lower Hutt, 5012 | Registered & physical | 01 Mar 2016 - 04 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Sheree Anne Individual |
Grenada Village Wellington 6037 |
20 Oct 2023 - current |
Taylor, Anthony Graham Individual |
Grenada Village Wellington 6037 |
20 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mounsey, Zoe Rachel Individual |
Raumati Beach Paraparaumu 5032 |
20 Oct 2023 - current |
Wakefields Corporate Trustee (moun) Limited Shareholder NZBN: 9429050924721 Entity (NZ Limited Company) |
82 Willis Street Wellington 6011 |
20 Oct 2023 - current |
Mounsey, James Robert Individual |
Raumati Beach Paraparaumu 5032 |
20 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Mindy Ellen Individual |
Birchville Upper Hutt 5018 |
28 Jun 2021 - current |
Curtis, Benjamin Clayton Individual |
Birchville Upper Hutt 5018 |
28 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Squire, Miranda Melanie Individual |
Miramar Wellington 6022 |
19 Oct 2016 - current |
Brabant, Sharlene Individual |
Belmont Lower Hutt 5010 |
19 Oct 2016 - current |
Brabant, David Director |
Belmont Lower Hutt 5010 |
01 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Sheree Ann Individual |
Grenada Village Wellington 6037 |
20 Oct 2023 - 20 Oct 2023 |
Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 Entity |
28 Jun 2021 - 15 Jul 2022 | |
Hide, Simon Individual |
Southgate Wellington 6023 |
01 Mar 2016 - 15 Jul 2022 |
Mounsey, James Individual |
Raumati Beach Paraparaumu 5032 |
01 Mar 2016 - 06 May 2016 |
Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 Entity |
Te Aro Wellington 6011 |
28 Jun 2021 - 15 Jul 2022 |
Walsh, Ben Individual |
Maungaraki Lower Hutt 5010 |
01 Mar 2016 - 20 Mar 2017 |
James Mounsey Director |
Raumati Beach Paraparaumu 5032 |
01 Mar 2016 - 06 May 2016 |
Ben Walsh Director |
Maungaraki Lower Hutt 5010 |
01 Mar 2016 - 20 Mar 2017 |
Leaders Real Estate Masterton Limited Level 1, 77 Thorndon Quay |
|
Calibrated Fluid Control Limited Level 1 262 Thorndon Quay |
|
Packaworld International Limited Level 1 (near Cafe) 262 Thorndon Quay, Pipitea |
|
Leaders Real Estate City Limited Level 1, 77 Thorndon Quay |
|
The Wellington Regional Sports Education Trust Level 1, 223 Thorndon Quay |
|
Irelax (wellington) Limited 1 Bunny Street |
Kitwie Limited Flat 303, 28 Waterloo Quay |
Hr Sorted Limited Level 16 |
Caduceus Systems Limited Level 3 |
Itnz Solutions Limited 22 Hill Street |
Karaka Hua Limited Level 1 |
Lps Cloud Limited Level 1 |