Shortcuts

Cube Ict Limited

Type: NZ Limited Company (Ltd)
9429030795181
NZBN
3723743
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 37936
Parnell
Auckland 1151
New Zealand
Postal address used since 13 Mar 2022
Unit E, 3 Ceres Court
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 13 Mar 2022
Unit E, 3 Ceres Court
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 21 Mar 2022

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.

Addresses

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

Contact info
jc@cubeict.co.nz
13 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.cubeict.co.nz
13 Mar 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Schrater, Jean-claude Auckland Cbd
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fouche, Paul Forrest Hill
Auckland
0620
New Zealand
Individual Mcrae, Graeme Wayne Massey
Auckland
0614
New Zealand
Directors

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

Nearby companies

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

Similar companies

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