Shortcuts

Cue One Limited

Type: NZ Limited Company (Ltd)
9429031557283
NZBN
2470850
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 02 May 2016

Cue One Limited was registered on 28 Apr 2010 and issued a New Zealand Business Number of 9429031557283. This registered LTD company has been managed by 2 directors: Grant Stewart Gavin Robertson - an active director whose contract started on 28 Apr 2010,
David Michael Bosworth - an inactive director whose contract started on 28 Apr 2010 and was terminated on 07 May 2018.
According to BizDb's data (updated on 07 Apr 2024), this company filed 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (category: physical, registered).
Up to 02 May 2016, Cue One Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Robertson, Grant Stewart Gavin (an individual) located at St Albans, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Perry, Amanda Jane - located at St Albans, Christchurch.
The third share allocation (98 shares, 98%) belongs to 2 entities, namely:
Robertson, Grant Stewart Gavin, located at St Albans, Christchurch (an individual),
Perry, Amanda Jane, located at St Albans, Christchurch (an individual). Cue One Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Physical address used from 15 Apr 2013 to 02 May 2016

Address: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered address used from 16 Apr 2012 to 02 May 2016

Address: 11/357 Madras Street, Christchurch New Zealand

Registered address used from 28 Apr 2010 to 16 Apr 2012

Address: 11/357 Madras Street, Christchurch New Zealand

Physical address used from 28 Apr 2010 to 15 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Robertson, Grant Stewart Gavin St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Perry, Amanda Jane St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Robertson, Grant Stewart Gavin St Albans
Christchurch
8052
New Zealand
Individual Perry, Amanda Jane St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Individual Bosworth, Claire Haughton Parklands
Christchurch
8083
New Zealand
Individual Bosworth, David Michael Parklands
Christchurch
8083
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Directors

Grant Stewart Gavin Robertson - Director

Appointment date: 28 Apr 2010

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 15 Sep 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 07 Apr 2016


David Michael Bosworth - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 07 May 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 07 Nov 2017

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 06 Apr 2011

Nearby companies
Similar companies

Agm Investments Limited
26 Birmingham Drive

B & B Motueka Holdings Limited
7 Vanadium Place

Gmac Holdings Limited
26 Birmingham Drive

Nora Investments Limited
119 Wrights Road

Somerfield Investments Limited
21 Birmingham Drive

Vp Commercial Limited
26 Birmingham Drive