Cable Path Limited, a registered company, was launched on 11 Jul 2016. 9429042454847 is the NZBN it was issued. "Communications network construction and maintenance services" (ANZSIC E310980) is how the company was classified. The company has been managed by 2 directors: Donaven Musakwa - an active director whose contract began on 11 Jul 2016,
Leah Grace Musakwa - an inactive director whose contract began on 11 Apr 2020 and was terminated on 14 Jul 2020.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 238 Tokerau Beach Road, Karikari Peninsula, Far North, 0483 (registered address),
238 Tokerau Beach Road, Karikari Peninsula, Far North, 0483 (service address),
88A Matthews Avenue, Havelock North, Kaitaia, 0410 (registered address),
88A Matthews Avenue, Havelock North, Kaitaia, 0410 (physical address) among others.
Cable Path Limited had been using 16 Mangarau Crescent, Havelock North, Havelock North as their registered address up to 16 Aug 2022.
A single entity owns all company shares (exactly 1 share) - Musakwa, Donaven - located at 0483, Karikari Peninsula, Far North.
Other active addresses
Address #4: 238 Tokerau Beach Road, Karikari Peninsula, Far North, 0483 New Zealand
Registered & service address used from 01 Sep 2023
Principal place of activity
16 Mangarau Crescent, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 16 Mangarau Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 30 Jul 2019 to 16 Aug 2022
Address #2: 1b Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Registered & physical address used from 13 Mar 2018 to 30 Jul 2019
Address #3: 1 Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Registered address used from 18 Jul 2017 to 13 Mar 2018
Address #4: 1 Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Physical address used from 17 Jul 2017 to 13 Mar 2018
Address #5: 93 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 11 Jul 2016 to 17 Jul 2017
Address #6: 93 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 11 Jul 2016 to 18 Jul 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Musakwa, Donaven |
Karikari Peninsula Far North 0483 New Zealand |
11 Jul 2016 - |
Donaven Musakwa - Director
Appointment date: 11 Jul 2016
Address: Kaitaia, 0410 New Zealand
Address used since 08 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Apr 2020
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 11 Jul 2016
Address: Westshore, Napier, 4110 New Zealand
Address used since 04 Jul 2018
Leah Grace Musakwa - Director (Inactive)
Appointment date: 11 Apr 2020
Termination date: 14 Jul 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Apr 2020
Revibe Limited
78 Charles Street
Nz Natural Bedding Limited
46 Meeanee Quay
Rikan Aeromarine Limited
2 Nott Street
Supple Consultancy Services Limited
1a Nott Street
Bbacc Limited
98 Charles Street
Sud Trustees Limited
33 Meeanee Quay
Inet New Zealand Limited
307a Windsor Avenue
Kiwitronics Limited
165 Tremaine Avenue
Network Tech Limited
86 Niven Street
Par Communications Limited
96 Anderson Road
Shadow Solutions Limited
78 Ford Road
Sublime Opportunities Limited
12 Victoria Avenue Palmerston