Cloud Sensor Limited, a registered company, was incorporated on 21 Mar 2017. 9429046024701 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. This company has been supervised by 4 directors: Yi Sun - an active director whose contract began on 21 Mar 2017,
Jun Zhu - an active director whose contract began on 21 Mar 2017,
Alex Dip Ein Wong - an active director whose contract began on 11 Mar 2019,
Jin Jin Guo - an inactive director whose contract began on 21 Mar 2017 and was terminated on 11 Mar 2019.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: Flat 3, 1 Halls Place, Middleton, Christchurch, 8024 (type: physical, registered).
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 40 shares (40%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (40%). Finally there is the third share allocation (20 shares 20%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 28 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Sun, Yi |
Shanghai 200063 China |
21 Mar 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Zhu, Jun |
Shanghai 200063 China |
21 Mar 2017 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Lu, Wenbin |
Shanghai 200070 China |
21 Mar 2017 - |
Yi Sun - Director
Appointment date: 21 Mar 2017
Address: Shanghai, 200063 China
Address used since 21 Mar 2017
Jun Zhu - Director
Appointment date: 21 Mar 2017
Address: Shanghai, 200063 China
Address used since 21 Mar 2017
Alex Dip Ein Wong - Director
Appointment date: 11 Mar 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Mar 2019
Jin Jin Guo - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 11 Mar 2019
Address: Christchurch, 8042 New Zealand
Address used since 21 Mar 2017
Cdstrade Limited
Flat 3, 1 Halls Place
Trimble Navigation New Zealand Limited
11 Birmingham Drive
Farm Improvements Limited
8 Halls Place
Onfarm Solutions Limited
8 Halls Place
Onfarm Data Limited
8 Halls Place
Diligent Board Services Australia Pty Ltd
17 Birmingham Drive
Corvecto Limited
Unit 3, 21 Birmingham Drive
Cyclone Computer Company Limited
4 Marylands Place
Effectus Limited
21 Birmingham Drive
Lean Manufacturing Limited
38 Birmingham Drive
Murray Trounson Consulting Limited
Unit 4
Omihi Software Consulting Limited
21 Birmingham Drive