Cemplicity Limited was registered on 27 Mar 2013 and issued a number of 9429030288591. The registered LTD company has been managed by 4 directors: Mary Catherine Vance - an active director whose contract started on 27 Mar 2013,
Nicholas Kennedy Macdonald - an active director whose contract started on 27 Mar 2013,
Martin Andrew Riegel - an inactive director whose contract started on 01 Aug 2014 and was terminated on 19 Aug 2021,
Kerry John Gleeson - an inactive director whose contract started on 27 Mar 2013 and was terminated on 01 Jan 2014.
According to BizDb's database (last updated on 22 Mar 2024), this company filed 1 address: 33 Sale Street, Auckland Central, Auckland, 1010 (category: postal, office).
Up to 15 Jan 2021, Cemplicity Limited had been using Level 1, 10 Customs Street East, Auckland City as their physical address.
BizDb found former names for this company: from 27 Mar 2013 to 05 May 2014 they were named Customer Amplifier Limited.
A total of 12255 shares are issued to 20 groups (29 shareholders in total). As far as the first group is concerned, 116 shares are held by 1 entity, namely:
G and E Family Trust (an other) located at Auckland Central, Auckland postcode 1010.
The second group consists of 2 shareholders, holds 0.18 per cent shares (exactly 22 shares) and includes
Tyrrell, Jacqueline - located at Helensville, Auckland,
Mugridge, Warwick - located at Helensville, Auckland.
The third share allocation (47 shares, 0.38%) belongs to 1 entity, namely:
Evans, Heather Lovell, located at Fendalton, Christchurch, Canterbury (an individual). Cemplicity Limited is classified as "Software development service nec" (business classification M700050).
Principal place of activity
10 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 10 Customs Street East, Auckland City, 1010 New Zealand
Physical & registered address used from 03 Apr 2017 to 15 Jan 2021
Address #2: Level 1, 10 Customs Street East, Auckland City, 1143 New Zealand
Physical & registered address used from 31 Aug 2016 to 03 Apr 2017
Address #3: Level 2, 18 Customs Street East, Auckland City, 1143 New Zealand
Registered & physical address used from 20 Aug 2015 to 31 Aug 2016
Address #4: 43 Bright Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 27 Mar 2013 to 20 Aug 2015
Basic Financial info
Total number of Shares: 12255
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116 | |||
Other (Other) | G And E Family Trust |
Auckland Central, Auckland 1010 New Zealand |
08 Jul 2021 - |
Shares Allocation #2 Number of Shares: 22 | |||
Individual | Tyrrell, Jacqueline |
Helensville Auckland 0882 New Zealand |
31 Oct 2020 - |
Individual | Mugridge, Warwick |
Helensville Auckland 0882 New Zealand |
31 Oct 2020 - |
Shares Allocation #3 Number of Shares: 47 | |||
Individual | Evans, Heather Lovell |
Fendalton Christchurch Canterbury 8052 New Zealand |
31 Oct 2020 - |
Shares Allocation #4 Number of Shares: 114 | |||
Other (Other) | Gareth Donald Evans & Sarah Louise Craze & Hamish Alexander Evans |
Auckland 1081 New Zealand |
31 Oct 2020 - |
Shares Allocation #5 Number of Shares: 4643 | |||
Individual | Vance, Mary Catherine |
Orakei Auckland 1071 New Zealand |
31 Oct 2020 - |
Entity (NZ Limited Company) | Ncl Trustees Limited Shareholder NZBN: 9429033576244 |
Mairangi Bay Auckland 0630 New Zealand |
07 Dec 2017 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Langdon, Benjamin Clarke |
Sandringham Auckland 1041 New Zealand |
31 Oct 2020 - |
Individual | Langdon, Kate Annabelle |
Kingsland Auckland 1021 New Zealand |
31 Oct 2020 - |
Shares Allocation #7 Number of Shares: 378 | |||
Entity (NZ Limited Company) | Dead Cow Bay Venture Capital Limited Shareholder NZBN: 9429041162651 |
Saint Marys Bay Auckland 1011 New Zealand |
06 Jul 2017 - |
Shares Allocation #8 Number of Shares: 912 | |||
Entity (NZ Limited Company) | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 |
4 Graham Street Auckland 1010 New Zealand |
05 Oct 2015 - |
Shares Allocation #9 Number of Shares: 263 | |||
Entity (NZ Limited Company) | Jwx2 Limited Shareholder NZBN: 9429035709077 |
Orakei Auckland 1071 New Zealand |
28 Aug 2015 - |
Shares Allocation #10 Number of Shares: 119 | |||
Entity (NZ Limited Company) | Goneopen Limited Shareholder NZBN: 9429031354509 |
Stanley Point North Shore City 0624 New Zealand |
28 Aug 2015 - |
Shares Allocation #11 Number of Shares: 125 | |||
Individual | Mcarthur, Ailsa |
Coatesville Auckland 0793 New Zealand |
31 Oct 2020 - |
Entity (NZ Limited Company) | Hamish & Ailsa Trustee Limited Shareholder NZBN: 9429041797532 |
Parnell Auckland 1052 New Zealand |
28 Aug 2015 - |
Individual | Mcarthur, Hamish |
Coatesville Auckland 0793 New Zealand |
31 Oct 2020 - |
Shares Allocation #12 Number of Shares: 422 | |||
Entity (NZ Limited Company) | Coatesville Maui Investments Limited Shareholder NZBN: 9429032780123 |
Albany New Zealand |
28 Aug 2015 - |
Shares Allocation #13 Number of Shares: 65 | |||
Entity (NZ Limited Company) | Assurity Consulting Limited Shareholder NZBN: 9429034691441 |
2 Hunter Street Wellington 6011 New Zealand |
18 Oct 2018 - |
Shares Allocation #14 Number of Shares: 17 | |||
Individual | Cooper, Stephanie |
Mount Eden Auckland 1024 New Zealand |
31 Oct 2020 - |
Shares Allocation #15 Number of Shares: 93 | |||
Individual | Macdonald, Nicholas Kennedy |
Eden Terrace Auckland 1021 New Zealand |
31 Oct 2020 - |
Shares Allocation #16 Number of Shares: 4438 | |||
Individual | Macdonald, Stuart |
Eden Terrace Auckland 1021 New Zealand |
31 Oct 2020 - |
Individual | Macdonald, Nicholas Kennedy |
Eden Terrace Auckland 1021 New Zealand |
31 Oct 2020 - |
Individual | Woodham, Delia |
Eden Terrace Auckland 1021 New Zealand |
31 Oct 2020 - |
Shares Allocation #17 Number of Shares: 93 | |||
Individual | Woodham, Delia |
Eden Terrace Auckland 1021 New Zealand |
31 Oct 2020 - |
Shares Allocation #18 Number of Shares: 268 | |||
Entity (NZ Limited Company) | White Family Trustee Limited Shareholder NZBN: 9429030671232 |
Lucas Heights Auckland 0632 New Zealand |
28 Aug 2015 - |
Shares Allocation #19 Number of Shares: 39 | |||
Entity (NZ Limited Company) | Lucid Solutions Limited Shareholder NZBN: 9429036680252 |
Rd 2 Tai Tapu 7672 New Zealand |
28 Aug 2015 - |
Shares Allocation #20 Number of Shares: 21 | |||
Individual | Riegel, Martin |
Parnell Auckland 1052 New Zealand |
31 Oct 2020 - |
Individual | Monro, Alan |
Herne Bay Auckland 1011 New Zealand |
31 Oct 2020 - |
Individual | Monro, Andrea |
Herne Bay Auckland 1011 New Zealand |
31 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | G And E Family Trust | 08 Jul 2021 - 08 Jul 2021 | |
Individual | Langdon, Kate Annabelle |
Kingsland Auckland 1021 New Zealand |
04 Nov 2015 - 31 Oct 2020 |
Individual | Mcarthur, Hamish |
Rd 3 Albany 0793 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Director | Macdonald, Nicholas Kennedy |
Eden Terrace Auckland 1021 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Director | Macdonald, Nicholas Kennedy |
Eden Terrace Auckland 1021 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Individual | Riegel, Martin |
Parnell Auckland 1052 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Individual | Tyrrell, Jacqueline |
Rd 2 Waimauku 0882 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Individual | Mcarthur, Hamish |
Rd 3 Albany 0793 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Individual | Woodham, Delia |
Eden Terrace Auckland 1021 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Individual | Woodham, Delia |
Eden Terrace Auckland 1021 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Individual | Langdon, Benjamin Clarke |
Sandringham Auckland 1041 New Zealand |
04 Nov 2015 - 31 Oct 2020 |
Individual | Mcarthur, Ailsa |
Rd 3 Albany 0793 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Individual | Mcarthur, Ailsa |
Rd 3 Albany 0793 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Individual | Evans, Donald |
Fendalton Christchurch 8052 New Zealand |
28 Aug 2015 - 12 Jun 2020 |
Individual | Payton, Julian Simon Cowper |
Vale Of Health, Hampstead London NW31AW New Zealand |
22 Aug 2014 - 08 Jun 2020 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
25 Oct 2018 - 08 Jul 2021 | |
Individual | Evans, Heather Lovell |
Fendalton Christchurch 8052 New Zealand |
12 Jun 2020 - 31 Oct 2020 |
Individual | Macdonald, Stuart |
Eden Terrace Auckland 1021 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Entity | Hypr Innovation Limited Shareholder NZBN: 9429041387016 Company Number: 5434867 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2015 - 18 Oct 2018 |
Director | Vance, Mary Catherine | 22 Aug 2014 - 31 Oct 2020 | |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
25 Oct 2018 - 08 Jul 2021 |
Individual | Cooper, Stephanie |
Mount Eden Auckland 1024 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Entity | Hypr Innovation Limited Shareholder NZBN: 9429041387016 Company Number: 5434867 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2015 - 18 Oct 2018 |
Entity | The Listening Arts Limited Shareholder NZBN: 9429030325500 Company Number: 4333639 |
27 Mar 2013 - 22 Aug 2014 | |
Individual | Monro, Alan |
Herne Bay Auckland 1011 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Director | Vance, Mary Catherine |
Orakei Auckland 1071 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Individual | Mugridge, Warwick |
Rd 2 Waimauku 0882 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Director | Vance, Mary Catherine |
Orakei Auckland 1071 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Director | Vance, Mary Catherine |
Orakei Auckland 1071 New Zealand |
22 Aug 2014 - 31 Oct 2020 |
Other | Gareth Donald Evans, Sarah Louise Craze, Hamish Alexander Evans |
Oneroa Waiheke Island 1081 New Zealand |
06 Nov 2018 - 31 Oct 2020 |
Individual | Monro, Andrea |
Herne Bay Auckland 1011 New Zealand |
28 Aug 2015 - 31 Oct 2020 |
Individual | Clark, Gillian |
Mission Bay Auckland 1071 New Zealand |
28 Aug 2015 - 25 Oct 2018 |
Entity | The Listening Arts Limited Shareholder NZBN: 9429030325500 Company Number: 4333639 |
27 Mar 2013 - 22 Aug 2014 | |
Individual | Evans, Gareth |
Oneroa Waiheke Island 1081 New Zealand |
28 Aug 2015 - 06 Nov 2018 |
Individual | Graham, Rosanne |
Glendowie Auckland 1071 New Zealand |
28 Aug 2015 - 06 Jul 2017 |
Individual | Vance, David Stuart |
Khandallah Wellington 6035 New Zealand |
22 Aug 2014 - 07 Dec 2017 |
Mary Catherine Vance - Director
Appointment date: 27 Mar 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Feb 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Mar 2013
Nicholas Kennedy Macdonald - Director
Appointment date: 27 Mar 2013
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 27 Mar 2013
Martin Andrew Riegel - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 19 Aug 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2014
Kerry John Gleeson - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 01 Jan 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Mar 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Adaptiv Integration Limited
Level 7, 53 Fort Street
Apec It Services Limited
Level 4, 290 Queen Street
Insuredhq Limited
Pwc Tower, Level 8, 188 Quay Street
Klickex Pacific Limited
Level 6, 187 Queen Street
Results.com Limited
Level 4, 3 Ferncroft Street
Strata Management Software Limited
Level 5, 71 Symonds Street