Cube Ict Limited, a registered company, was started on 15 Feb 2012. 9429030795181 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. This company has been managed by 2 directors: Jean-Claude Schrater - an active director whose contract began on 22 Apr 2013,
Graeme Wayne Mcrae - an inactive director whose contract began on 15 Feb 2012 and was terminated on 27 Sep 2018.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Unit E, 3 Ceres Court, Rosedale, Auckland, 0632 (registered address),
Unit E, 3 Ceres Court, Rosedale, Auckland, 0632 (physical address),
Unit E, 3 Ceres Court, Rosedale, Auckland, 0632 (service address),
Po Box 37936, Parnell, Auckland, 1151 (postal address) among others.
Cube Ict Limited had been using 8 Clyde Road, Browns Bay, Auckland as their registered address until 21 Mar 2022.
One entity owns all company shares (exactly 100 shares) - Schrater, Jean-Claude - located at 0632, Auckland Cbd.
Principal place of activity
Unit E, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 8 Clyde Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 13 Mar 2020 to 21 Mar 2022
Address #2: 15 Para Close, Fairview Heights, Auckland, 0632 New Zealand
Physical address used from 26 Jun 2019 to 13 Mar 2020
Address #3: 15 Para Close, Fairview Heights, Auckland, 0632 New Zealand
Registered address used from 13 Jun 2019 to 13 Mar 2020
Address #4: 20 Mahoney Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 25 Oct 2017 to 13 Jun 2019
Address #5: 20 Mahoney Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 25 Oct 2017 to 26 Jun 2019
Address #6: 35d Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 19 May 2017 to 25 Oct 2017
Address #7: Ground Floor, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 06 Nov 2012 to 19 May 2017
Address #8: Level 1, Suite 5, 27 Gillies Avenue, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 15 Feb 2012 to 06 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Schrater, Jean-claude |
Auckland Cbd 1010 New Zealand |
22 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fouche, Paul |
Forrest Hill Auckland 0620 New Zealand |
22 Dec 2020 - 20 Jul 2023 |
Individual | Mcrae, Graeme Wayne |
Massey Auckland 0614 New Zealand |
15 Feb 2012 - 08 Oct 2018 |
Jean-claude Schrater - Director
Appointment date: 22 Apr 2013
Address: Auckland Cbd, 1010 New Zealand
Address used since 01 Mar 2023
Address: Sandringham, Auckland, 0630 New Zealand
Address used since 07 Jan 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2020
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Feb 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Oct 2017
Graeme Wayne Mcrae - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 27 Sep 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 16 Oct 2017
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 May 2016
Shao Trading Limited
3 Kinleith Way
Scc (nz) Limited
1 Kinleith Way
Ajt Service Limited
1 Kinleith Way
Tian Hao Properties Investments Limited
Mahoney Drive
Katatech Limited
46 Bass Road
North Shore Filipino Community
2 Kinleith Way
Integricity Technology Limited
Flat 5, 19 Roanoke Way
Mica Group Limited
25 Mahoney Drive
Pathway Information Technology Limited
B5, 13 Lovell Court
T&d Trading Limited
24 Stanford Street
Tigga Consulting Limited
9r Lovell Court
Torden Limited
29 Kinleith Way