Cloud Nine 2010 Limited was registered on 23 Sep 2010 and issued an NZBN of 9429031375382. This registered LTD company has been supervised by 4 directors: Rajiv Arora - an active director whose contract began on 01 Jul 2011,
Rajiv Kumar - an active director whose contract began on 01 Jul 2011,
Suresh Kumar Goel - an inactive director whose contract began on 01 Jul 2011 and was terminated on 02 Feb 2018,
Pankaj Goel - an inactive director whose contract began on 23 Sep 2010 and was terminated on 04 Jul 2011.
According to BizDb's information (updated on 02 Apr 2024), this company uses 1 address: 101 Tomoana Road, Saint Leonards, Hastings, 4120 (type: physical, service).
Until 21 Feb 2018, Cloud Nine 2010 Limited had been using 31 George Street, Tuakau as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Arora, Rajiv (an individual) located at Saint Leonards, Hastings postcode 4120.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Arora, Chandni - located at Saint Leonards, Hastings. Cloud Nine 2010 Limited has been categorised as "Liquor store" (ANZSIC G412310).
Previous addresses
Address: 31 George Street, Tuakau, 2121 New Zealand
Physical & registered address used from 13 Jul 2011 to 21 Feb 2018
Address: 27 Collie Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 23 Sep 2010 to 13 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Arora, Rajiv |
Saint Leonards Hastings 4120 New Zealand |
11 Aug 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Arora, Chandni |
Saint Leonards Hastings 4120 New Zealand |
02 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kumar, Rajiv |
Saint Leonards Hastings 4120 New Zealand |
05 Jul 2011 - 11 Aug 2022 |
Director | Kumar, Rajiv |
Saint Leonards Hastings 4120 New Zealand |
05 Jul 2011 - 11 Aug 2022 |
Individual | Goel, Pankaj |
Tuakau Tuakau 2121 New Zealand |
23 Sep 2010 - 03 Aug 2015 |
Individual | Goel, Suresh Kumar |
Tuakau Tuakau 2121 New Zealand |
05 Jul 2011 - 02 Feb 2018 |
Director | Suresh Kumar Goel |
Tuakau Tuakau 2121 New Zealand |
05 Jul 2011 - 02 Feb 2018 |
Director | Pankaj Goel |
Tuakau Tuakau 2121 New Zealand |
23 Sep 2010 - 03 Aug 2015 |
Individual | Goel, Pooja |
Tuakau Tuakau 2121 New Zealand |
23 Sep 2010 - 03 Aug 2015 |
Individual | Kumar, Chandni |
Saint Leonards Hastings 4120 New Zealand |
02 Feb 2018 - 02 Oct 2019 |
Rajiv Arora - Director
Appointment date: 01 Jul 2011
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 13 Feb 2018
Rajiv Kumar - Director
Appointment date: 01 Jul 2011
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 13 Feb 2018
Address: Hastings, 4122 New Zealand
Address used since 18 Sep 2014
Suresh Kumar Goel - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 02 Feb 2018
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 06 Sep 2013
Pankaj Goel - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 04 Jul 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Sep 2010
C J Autospray Limited
511 Heretaunga Street West
Grey St Motors (2013) Limited
507 Eastbourne Street West
Stocklink Limited
507 Eastbourne Street West
Walker Wireless Limited
507 Eastbourne Street West
Dinan Investments Limited
507 Eastbourne Street West
Wayne Gardner Plumbing Limited
507 Eastbourne Street West
D.s. Padda Family Foods Limited
14 Hunter Drive
Gia Enterprises Limited
308 Queen Street East
Homeward Bound Limited
805 Ellison Road
Sandhu Brothers Limited
3 Redwood Close
Tenfold Investments Limited
Building A, Level 1, Farming House
Triveni Puri Limited
Flat 2, 313 King Street