Consegna.cloud Limited was incorporated on 25 Jan 2016 and issued an NZBN of 9429042153801. This removed LTD company has been managed by 10 directors: John Taylor - an active director whose contract started on 25 Jan 2016,
Kevin O'sullivan - an active director whose contract started on 30 Jun 2022,
John Paitaridis - an active director whose contract started on 30 Jun 2022,
Michael David Butler - an inactive director whose contract started on 01 Sep 2017 and was terminated on 30 Jun 2022,
Nicholas Sulend Yager - an inactive director whose contract started on 05 Aug 2021 and was terminated on 30 Jun 2022.
As stated in our information (updated on 03 Aug 2023), the company registered 3 addresses: Level 7, 117 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Level 7, 117 Lambton Quay, Wellington Central, Wellington, 6011 (physical address),
Level 7, 117 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Level 17, Pwc Tower, Customs Street West, Auckland, 1010 (office address) among others.
Up to 14 Jul 2022, Consegna.cloud Limited had been using Level 17, Pwc Tower, 15 Customs Street West, Auckland as their physical address.
BizDb found other names for the company: from 21 Jan 2016 to 19 Apr 2016 they were called Virtis Delivery Plus Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cybercx Nz Holdings Limited (an entity) located at Wellington postcode 6011. Consegna.cloud Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Level 17, Pwc Tower, Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 17, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 26 May 2021 to 14 Jul 2022
Address #2: Level 26, Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Physical address used from 19 Feb 2019 to 26 May 2021
Address #3: The Generator Office, 28 Customs Street East Auckland, Auckland, 1010 New Zealand
Physical address used from 05 Jul 2017 to 19 Feb 2019
Address #4: 5 Lynton Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 16 May 2016 to 14 Jul 2022
Address #5: 5 Lynton Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 16 May 2016 to 05 Jul 2017
Address #6: 95 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 25 Jan 2016 to 16 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cybercx Nz Holdings Limited Shareholder NZBN: 9429047588158 |
Wellington 6011 New Zealand |
06 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Consegna Holdings Limited Shareholder NZBN: 9429031394918 Company Number: 3095685 |
25 Feb 2019 - 08 Mar 2022 | |
Entity | Consegna Holdings Limited Shareholder NZBN: 9429031394918 Company Number: 3095685 |
25 Jan 2016 - 25 Feb 2019 | |
Individual | Butler, Michael David |
Petone Lower Hutt 5012 New Zealand |
04 Feb 2019 - 06 Jul 2022 |
Director | Taylor, John |
Bucklands Beach Auckland 2012 New Zealand |
25 Feb 2019 - 06 Jul 2022 |
Director | Taylor, John |
Bucklands Beach Auckland 2012 New Zealand |
25 Feb 2019 - 06 Jul 2022 |
Entity | Consegna Holdings Limited Shareholder NZBN: 9429031394918 Company Number: 3095685 |
Ellerslie Auckland 1051 New Zealand |
25 Feb 2019 - 08 Mar 2022 |
Entity | Virtis Limited Shareholder NZBN: 9429032537055 Company Number: 2177743 |
25 Jan 2016 - 22 Aug 2016 | |
Entity | Virtis Limited Shareholder NZBN: 9429032537055 Company Number: 2177743 |
25 Jan 2016 - 22 Aug 2016 | |
Entity | Consegna Holdings Limited Shareholder NZBN: 9429031394918 Company Number: 3095685 |
25 Jan 2016 - 25 Feb 2019 |
John Taylor - Director
Appointment date: 25 Jan 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Jan 2016
Kevin O'sullivan - Director
Appointment date: 30 Jun 2022
ASIC Name: Cybercx Pty Ltd
Address: Highett, Victoria, 3190 Australia
Address used since 30 Jun 2022
Address: Melbourne, 3000 Australia
John Paitaridis - Director
Appointment date: 30 Jun 2022
ASIC Name: Cybercx Pty Ltd
Address: Melbourne, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 30 Jun 2022
Michael David Butler - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 30 Jun 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Sep 2017
Nicholas Sulend Yager - Director (Inactive)
Appointment date: 05 Aug 2021
Termination date: 30 Jun 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 05 Aug 2021
Matthew Cullen Cavin - Director (Inactive)
Appointment date: 16 Aug 2021
Termination date: 30 Jun 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 16 Aug 2021
Gareth James Morgan - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 30 Nov 2019
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 17 Sep 2018
Gareth James Morgan - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 03 May 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Mar 2018
Michael David Butler - Director (Inactive)
Appointment date: 09 Jan 2017
Termination date: 28 Mar 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 09 Jan 2017
Joel Schluter - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 16 Aug 2016
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Jan 2016
Killybegs Holdings Limited
3 Camwell Close
P K B Investments Limited
2a Lynton Road
J2 Investments Limited
14 Lynton Road
J2 Consulting Limited
14 Lynton Road
Holiday Swap Limited
14 Lynton Road
M&w Sportsco Limited
26 Morrow Avenue
Allegro Communications Limited
2/14 Hattaway Avenue
J2 Consulting Limited
14 Lynton Road
Kexiao Consultancy Limited
15a Hattaway Avenue
Mavrick Limited
50 Clovelly Road
P K B Investments Limited
2a Lynton Road
Rob Mouncey&associates Limited
34 Morrow Avenue