Gocloud Systems Limited was registered on 01 Mar 2016 and issued an NZ business number of 9429042210542. This registered LTD company has been managed by 7 directors: David Brabant - an active director whose contract started on 01 Mar 2016,
Sheree Anne Harvey - an active director whose contract started on 20 Oct 2023,
James Robert Mounsey - an active director whose contract started on 20 Oct 2023,
Benjamin Clayton Curtis - an inactive director whose contract started on 28 Jun 2021 and was terminated on 20 Oct 2023,
Simon Hide - an inactive director whose contract started on 01 Mar 2016 and was terminated on 15 Jul 2022.
According to BizDb's database (updated on 08 Apr 2024), this company registered 1 address: Floor 6, 2 Hunter Street, Wellington Central, Wellington, 6011 (type: registered, service).
Up to 31 May 2021, Gocloud Systems Limited had been using Floor 6, 1 Willis Street, Wellington Central, Wellington as their physical address.
A total of 10000 shares are allocated to 4 groups (10 shareholders in total). In the first group, 1250 shares are held by 2 entities, 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.
The second group consists of 3 shareholders, holds 12.5 per cent shares (exactly 1250 shares) and includes
Mounsey, Zoe Rachel - located at Raumati Beach, Paraparaumu,
Wakefields Corporate Trustee (Moun) Limited - located at 82 Willis Street, Wellington,
Mounsey, James Robert - located at Raumati Beach, Paraparaumu.
The next 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). Gocloud Systems Limited was categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Floor 6, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 17 Feb 2023
Principal place of activity
Level 7, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 6, 1 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2019 to 31 May 2021
Address #2: Level 7, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 04 Nov 2016 to 23 May 2019
Address #3: 59 Hutt Road, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 01 Mar 2016 to 04 Nov 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Harvey, Sheree Anne |
Grenada Village Wellington 6037 New Zealand |
20 Oct 2023 - |
Individual | Taylor, Anthony Graham |
Grenada Village Wellington 6037 New Zealand |
20 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Mounsey, Zoe Rachel |
Raumati Beach Paraparaumu 5032 New Zealand |
20 Oct 2023 - |
Entity (NZ Limited Company) | Wakefields Corporate Trustee (moun) Limited Shareholder NZBN: 9429050924721 |
82 Willis Street Wellington 6011 New Zealand |
20 Oct 2023 - |
Individual | Mounsey, James Robert |
Raumati Beach Paraparaumu 5032 New Zealand |
20 Oct 2023 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Curtis, Mindy Ellen |
Birchville Upper Hutt 5018 New Zealand |
28 Jun 2021 - |
Individual | Curtis, Benjamin Clayton |
Birchville Upper Hutt 5018 New Zealand |
28 Jun 2021 - |
Shares Allocation #4 Number of Shares: 6500 | |||
Individual | Squire, Miranda Melanie |
Miramar Wellington 6022 New Zealand |
19 Oct 2016 - |
Individual | Brabant, Sharlene |
Belmont Lower Hutt 5010 New Zealand |
19 Oct 2016 - |
Director | Brabant, David |
Belmont Lower Hutt 5010 New Zealand |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Sheree Ann |
Grenada Village Wellington 6037 New Zealand |
20 Oct 2023 - 20 Oct 2023 |
Entity | Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 |
28 Jun 2021 - 15 Jul 2022 | |
Individual | Hide, Simon |
Southgate Wellington 6023 New Zealand |
01 Mar 2016 - 15 Jul 2022 |
Individual | Mounsey, James |
Raumati Beach Paraparaumu 5032 New Zealand |
01 Mar 2016 - 06 May 2016 |
Entity | Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 |
Te Aro Wellington 6011 New Zealand |
28 Jun 2021 - 15 Jul 2022 |
Individual | Walsh, Ben |
Maungaraki Lower Hutt 5010 New Zealand |
01 Mar 2016 - 20 Mar 2017 |
Director | James Mounsey |
Raumati Beach Paraparaumu 5032 New Zealand |
01 Mar 2016 - 06 May 2016 |
Director | Ben Walsh |
Maungaraki Lower Hutt 5010 New Zealand |
01 Mar 2016 - 20 Mar 2017 |
David Brabant - Director
Appointment date: 01 Mar 2016
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Mar 2017
Sheree Anne Harvey - Director
Appointment date: 20 Oct 2023
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 20 Oct 2023
James Robert Mounsey - Director
Appointment date: 20 Oct 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 20 Oct 2023
Benjamin Clayton Curtis - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 20 Oct 2023
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 28 Jun 2021
Simon Hide - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 15 Jul 2022
Address: Southgate, Wellington, 6023 New Zealand
Address used since 01 Mar 2016
Ben Walsh - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 01 Mar 2017
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2016
James Mounsey - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 01 May 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2016
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
Generated Solutions Limited
Level 3
Glass Ceiling Limited
Level 12
Kitwie Limited
Flat 303, 28 Waterloo Quay
Kworks Limited
Level 2
Prefer Limited
38 Waring Taylor Street
Visual Analysis (nz) Pty Limited
C/ Trustees Executors Limited