Cubic Transport Services Limited, a registered company, was started on 13 Apr 1999. 9429037627416 is the number it was issued. This company has been run by 21 directors: David Roger Anderson - an active director whose contract started on 01 Jul 2004,
Alistair John Skingley - an active director whose contract started on 08 Dec 2022,
Charles Miles Fulton De Zoete - an active director whose contract started on 25 May 2023,
John Brodie Stevens - an inactive director whose contract started on 05 Mar 2004 and was terminated on 08 Dec 2022,
Michael Townsend Gore - an inactive director whose contract started on 21 Mar 2013 and was terminated on 24 Jul 2015.
Updated on 17 May 2024, our data contains detailed information about 1 address: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Cubic Transport Services Limited had been using Level 14, 151 Queen Street, Auckland Cbd, Auckland as their physical address up to 09 Mar 2016.
Former names used by this company, as we identified at BizDb, included: from 13 Apr 1999 to 31 Mar 2000 they were named Zurich Holdings (No. 34) Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 400 shares (40%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 600 shares (60%).
Other active addresses
Address #4: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
Level 14, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 151 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 23 Apr 2015 to 09 Mar 2016
Address #2: 373a Neilson Street, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 08 Jun 2012 to 23 Apr 2015
Address #3: C/-hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand
Physical & registered address used from 16 Jun 2006 to 08 Jun 2012
Address #4: 810 Great South Road, Penrose, Auckland
Registered address used from 28 Apr 2000 to 16 Jun 2006
Address #5: 810 Great South Road, Penrose, Auckland
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address #6: 373 Neilson Street, Onehunga, Auckland
Physical address used from 28 Apr 2000 to 16 Jun 2006
Address #7: 810 Great South Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 28 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Geca Trustee Company Limited Shareholder NZBN: 9429041183601 |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2017 - |
Individual | Anderson, David Roger |
Auckland Central Auckland 1010 New Zealand |
07 Jul 2004 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Quadrant Pacific Limited Shareholder NZBN: 9429037777043 |
Auckland Central Auckland 1010 New Zealand |
13 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Jennifer Anne |
St Heliers Auckland |
15 Sep 2005 - 27 Jun 2010 |
Entity | Pgb Trustee Limited Shareholder NZBN: 9429036892952 Company Number: 1139765 |
22a Pukeora Avenue, Remuera Auckland 1050 New Zealand |
15 Sep 2005 - 13 Nov 2017 |
Entity | Pgb Trustee Limited Shareholder NZBN: 9429036892952 Company Number: 1139765 |
15 Sep 2005 - 13 Nov 2017 | |
Entity | Simply Fuel Limited Shareholder NZBN: 9429037563028 Company Number: 963600 |
13 Apr 1999 - 27 Jan 2010 | |
Entity | Simply Fuel Limited Shareholder NZBN: 9429037563028 Company Number: 963600 |
13 Apr 1999 - 27 Jan 2010 | |
Entity | Port Of Tauranga Limited Shareholder NZBN: 9429039540300 Company Number: 365593 |
03 May 2010 - 29 May 2015 | |
Entity | Port Of Tauranga Limited Shareholder NZBN: 9429039540300 Company Number: 365593 |
03 May 2010 - 29 May 2015 |
Ultimate Holding Company
David Roger Anderson - Director
Appointment date: 01 Jul 2004
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 May 2012
Alistair John Skingley - Director
Appointment date: 08 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Dec 2022
Charles Miles Fulton De Zoete - Director
Appointment date: 25 May 2023
Address: #27-01 The Concourse, Singapore, 199555 Singapore
Address used since 25 May 2023
John Brodie Stevens - Director (Inactive)
Appointment date: 05 Mar 2004
Termination date: 08 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Mar 2004
Michael Townsend Gore - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 24 Jul 2015
Address: Bayview, Auckland, 0629 New Zealand
Address used since 21 Mar 2013
Sara Lunam - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 17 Feb 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 14 Oct 2010
Andrew Wayne Scott - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 04 Dec 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2007
Lee James Ingram - Director (Inactive)
Appointment date: 11 Jan 2011
Termination date: 21 Mar 2013
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 11 Jan 2011
David John Setter - Director (Inactive)
Appointment date: 20 Jan 2005
Termination date: 01 Jan 2011
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 20 Jan 2005
Graeme John Marshall - Director (Inactive)
Appointment date: 16 Apr 2010
Termination date: 13 Oct 2010
Address: Matua, Tauranga, 3110 New Zealand
Address used since 16 Jun 2010
Chris Purcell Tapper - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 16 Apr 2010
Address: Remeura, 1050 New Zealand
Address used since 11 Dec 2001
Murray Stevenson - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 20 Jan 2005
Address: Onehunga, Auckland,
Address used since 31 Jul 2002
Rodger David Shepherd - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 05 Mar 2004
Address: Whithford, Auckland,
Address used since 07 Apr 2000
Peter John Trent - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 31 Jul 2002
Address: Glenfield, Auckland,
Address used since 20 Sep 2000
Robert Stanley] Ellis - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 11 Dec 2001
Address: Mission Bay, Auckland,
Address used since 11 Apr 2000
Mark Alan Taylor - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 07 Apr 2000
Address: Torbay, Auckland,
Address used since 13 Apr 1999
John Mcdonald - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 07 Apr 2000
Address: Remuera, Auckland,
Address used since 13 Apr 1999
Grant David Niccol - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 07 Apr 2000
Address: St Heliers, Auckland,
Address used since 13 Apr 1999
Martin Clive Farrell - Director (Inactive)
Appointment date: 31 Dec 1999
Termination date: 07 Apr 2000
Address: Remuera, Auckland,
Address used since 31 Dec 1999
Merveyn Shane Warbrick - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 24 Mar 2000
Address: St Heliers Bay, Auckland,
Address used since 13 Apr 1999
Gary Clifton Key - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 31 Dec 1999
Address: Remuera, Auckland,
Address used since 13 Apr 1999
Maui Capital Aqua Fund Limited
L25, 151 Queen Street
Laurie Harris Trustee Company Limited
Level 24
Tonea Trustee Company Limited
Level 24
Flores Trustee Company Limited
Level 24
Rewiti Trustee Company Limited
Level 24
Llp Trustees Limited
Level 24