Ntt Cloud Communications New Zealand Limited, a registered company, was registered on 28 Jun 2005. 9429034723494 is the NZBN it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is how the company is categorised. The company has been run by 13 directors: Richard Montgomery Beattie - an active director whose contract began on 25 May 2020,
Amit Dhingra - an active director whose contract began on 29 Jul 2022,
Boon Yeow Kwek - an inactive director whose contract began on 14 Sep 2017 and was terminated on 29 Jul 2022,
Mark A. - an inactive director whose contract began on 22 Jul 2019 and was terminated on 06 Dec 2021,
Anthony Frederick Dormer - an inactive director whose contract began on 31 Aug 2018 and was terminated on 25 May 2020.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 3, 1049 Victoria Road, West Ryde, 2114 (type: postal, office).
Ntt Cloud Communications New Zealand Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their registered address up to 10 Nov 2015.
Previous aliases for the company, as we found at BizDb, included: from 28 Jun 2005 to 26 May 2020 they were called Arkadin New Zealand Limited.
Other active addresses
Address #4: Level 3, 1049 Victoria Road, West Ryde, 2114 Australia
Postal address used from 01 Dec 2022
Principal place of activity
Chatfield & Co, Level 7, 57 Symonds Street,, Grafton, Auckland, 1010 Australia
Previous addresses
Address #1: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 15 Nov 2010 to 10 Nov 2015
Address #2: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Registered address used from 04 May 2007 to 15 Nov 2010
Address #3: C/ Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Physical address used from 04 May 2007 to 15 Nov 2010
Address #4: Hesketh Henry, Level 11, 41 Shortland Street, Auckland
Physical & registered address used from 28 Jun 2005 to 04 May 2007
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Other (Other) | B438568222 - Ntt Cloud Communications Sas | 28 Jun 2005 - |
Ultimate Holding Company
Richard Montgomery Beattie - Director
Appointment date: 25 May 2020
ASIC Name: Tricor Services (australia) Pty Ltd
Address: Carlingford Nsw, 2118 Australia
Address used since 28 Sep 2022
Address: West Ryde, Nsw, 2114 Australia
Address: 1 Francis Road, Artarmon, 2064 Australia
Address used since 25 May 2020
Amit Dhingra - Director
Appointment date: 29 Jul 2022
Address: Gurgoan, Haryana, 122018 India
Address used since 29 Jul 2022
Boon Yeow Kwek - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 29 Jul 2022
Address: 01-19, Singapore, 424214 Singapore
Address used since 14 Sep 2017
Mark A. - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 06 Dec 2021
Address: Duluth, Georgia, 30097 United States
Address used since 22 Jul 2019
Anthony Frederick Dormer - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 25 May 2020
ASIC Name: Tricor Chew Pty Ltd
Address: Bowral, Nsw, 2576 Australia
Address used since 31 Aug 2018
Address: 32 Martin Place, Sydney, Nsw, 2000 Australia
Didier J. - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 22 Jul 2019
Hew Kim Chew - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 31 Aug 2018
ASIC Name: Arkadin Australia Pty Ltd
Address: Upper Mt Gravatt, Queensland, 4122 Australia
Address used since 18 Nov 2015
Address: 50 Berry Street, North Sydney, 2060 Australia
Address: 50 Berry Street, North Sydney, 2060 Australia
Olivier J. - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 30 Jun 2018
Serge Genetet - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 01 Sep 2017
Address: 07-03, Singapore, 239617 Singapore
Address used since 02 Jul 2015
Richard Knott - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 15 Sep 2015
Address: 12 Commodore Street, Mcmahons Point, 2060 Australia
Address used since 12 May 2014
Nicolas Lefranc - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 12 May 2014
Address: Williamstown, Victoria, 3016 Australia
Address used since 16 Sep 2011
Frederic Robert Raymond Commandeur - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 16 Sep 2011
Address: 92500, Rueil Malmaison, France,
Address used since 31 Jul 2008
David Hartley - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 31 Jul 2008
Address: Mosman Nsw 2088, Australia,
Address used since 28 Jun 2005
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Blue Reach Wireless Limited
Level 10, 151 Queen Street
Gravity Holdings Limited
5-7 Kingdon Street
Pds Nz Limited
9th Floor
Reflect Limited
Floor 1, 103 Carlton Gore Road
Rural Connectivity Group Limited
Level 20, Lumley Centre, 88 Shortland Street
Two Degrees Networks Limited
47 George Street