Shortcuts

Gocloud Systems Limited

Type: NZ Limited Company (Ltd)
9429042210542
NZBN
5897227
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Floor 31, 2 Gilmer Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 31 May 2021
Floor 31, 2 Gilmer Terrace
Wellington Central
Wellington 6011
New Zealand
Office & postal & delivery address used since 26 Jul 2021
Level 6, 2 Hunter Street
Wellington Central
Wellington 60110
New Zealand
Postal & office & delivery address used since 03 Feb 2023

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).

Addresses

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

Contact info
64 4 8881416
03 Feb 2023
64 21 770438
04 Jul 2018 Phone
info@gocloud.systems
Email
support@gocloud.systems
26 Jul 2021 Email
accounts@gocloud.systems
26 Jul 2021 nzbn-reserved-invoice-email-address-purpose
https://gocloud.systems
07 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1250
Individual Harvey, Sheree Anne Grenada Village
Wellington
6037
New Zealand
Individual Taylor, Anthony Graham Grenada Village
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Mounsey, Zoe Rachel Raumati Beach
Paraparaumu
5032
New Zealand
Entity (NZ Limited Company) Wakefields Corporate Trustee (moun) Limited
Shareholder NZBN: 9429050924721
82 Willis Street
Wellington
6011
New Zealand
Individual Mounsey, James Robert Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Curtis, Mindy Ellen Birchville
Upper Hutt
5018
New Zealand
Individual Curtis, Benjamin Clayton Birchville
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 6500
Individual Squire, Miranda Melanie Miramar
Wellington
6022
New Zealand
Individual Brabant, Sharlene Belmont
Lower Hutt
5010
New Zealand
Director Brabant, David Belmont
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Sheree Ann Grenada Village
Wellington
6037
New Zealand
Entity Wakefields Corporate Trustee Limited
Shareholder NZBN: 9429034142226
Company Number: 1810684
Individual Hide, Simon Southgate
Wellington
6023
New Zealand
Individual Mounsey, James Raumati Beach
Paraparaumu
5032
New Zealand
Entity Wakefields Corporate Trustee Limited
Shareholder NZBN: 9429034142226
Company Number: 1810684
Te Aro
Wellington
6011
New Zealand
Individual Walsh, Ben Maungaraki
Lower Hutt
5010
New Zealand
Director James Mounsey Raumati Beach
Paraparaumu
5032
New Zealand
Director Ben Walsh Maungaraki
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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