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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Robertson, Grant Stewart Gavin |
St Albans Christchurch 8052 New Zealand |
28 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perry, Amanda Jane |
St Albans Christchurch 8052 New Zealand |
28 Apr 2010 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Robertson, Grant Stewart Gavin |
St Albans Christchurch 8052 New Zealand |
28 Apr 2010 - |
Individual | Perry, Amanda Jane |
St Albans Christchurch 8052 New Zealand |
28 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
28 Apr 2010 - 08 May 2018 |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
28 Apr 2010 - 08 May 2018 |
Individual | Bosworth, Claire Haughton |
Parklands Christchurch 8083 New Zealand |
28 Apr 2010 - 08 May 2018 |
Individual | Bosworth, David Michael |
Parklands Christchurch 8083 New Zealand |
28 Apr 2010 - 08 May 2018 |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
28 Apr 2010 - 08 May 2018 |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
28 Apr 2010 - 08 May 2018 |
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
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
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