Rubix Limited was registered on 20 Apr 2010 and issued an NZ business identifier of 9429031599030. The registered LTD company has been run by 11 directors: Peter Chudleigh - an active director whose contract began on 20 Apr 2010,
Samuel John Davis - an active director whose contract began on 30 Jun 2015,
Sue Suckling - an active director whose contract began on 01 May 2020,
Andrea Hamilton - an active director whose contract began on 01 Apr 2023,
Simone Clare Sharp - an active director whose contract began on 01 May 2024.
As stated in BizDb's data (last updated on 30 Dec 2024), the company registered 1 address: 24 Balfour Road, Parnell, Auckland, 1052 (category: delivery, postal).
Up until 11 Jun 2019, Rubix Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address.
BizDb identified former names used by the company: from 20 Apr 2010 to 13 Nov 2019 they were named The Project Office (South Island) Limited.
A total of 11706871 shares are allocated to 25 groups (44 shareholders in total). As far as the first group is concerned, 14418 shares are held by 1 entity, namely:
Heaven, Brett Colin (an individual) located at Blockhouse Bay, Auckland postcode 0600.
Another group consists of 1 shareholder, holds 2.21% shares (exactly 258424 shares) and includes
Rubix Share Trustee Limited - located at Parnell, Auckland.
The third share allotment (59630 shares, 0.51%) belongs to 1 entity, namely:
Rubix Share Trustee Limited, located at Parnell, Auckland (an entity). Rubix Limited is classified as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Delivery & postal & office address used from 16 Apr 2024
Previous addresses
Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 08 May 2014 to 11 Jun 2019
Address #2: C/-wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, North Shore City 0622 New Zealand
Registered address used from 20 Apr 2010 to 08 May 2014
Basic Financial info
Total number of Shares: 11706871
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14418 | |||
Individual | Heaven, Brett Colin |
Blockhouse Bay Auckland 0600 New Zealand |
21 May 2019 - |
Shares Allocation #2 Number of Shares: 258424 | |||
Entity (NZ Limited Company) | Rubix Share Trustee Limited Shareholder NZBN: 9429050644858 |
Parnell Auckland 1052 New Zealand |
25 Aug 2022 - |
Shares Allocation #3 Number of Shares: 59630 | |||
Entity (NZ Limited Company) | Rubix Share Trustee Limited Shareholder NZBN: 9429050644858 |
Parnell Auckland 1052 New Zealand |
25 Aug 2022 - |
Shares Allocation #4 Number of Shares: 59630 | |||
Individual | Poh, Warren Wei Tsien |
Russley Christchurch 8042 New Zealand |
25 Jul 2023 - |
Individual | Poh, Miriam Andrea |
Russley Christchurch 8042 New Zealand |
25 Jul 2023 - |
Shares Allocation #5 Number of Shares: 238521 | |||
Director | Hamilton, Andrea |
Helensville 0875 New Zealand |
25 Jul 2023 - |
Shares Allocation #6 Number of Shares: 126341 | |||
Entity (NZ Limited Company) | Rubix Share Trustee Limited Shareholder NZBN: 9429050644858 |
Parnell Auckland 1052 New Zealand |
25 Aug 2022 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Individual | Poh, Miriam Andrea |
Russley Christchurch 8042 New Zealand |
25 Jul 2023 - |
Individual | Poh, Warren Wei Tsien |
Russley Christchurch 8042 New Zealand |
25 Jul 2023 - |
Shares Allocation #8 Number of Shares: 710355 | |||
Entity (NZ Limited Company) | Kendons Trust Services (peters) Limited Shareholder NZBN: 9429042386032 |
Addington Christchurch 8024 New Zealand |
25 Aug 2017 - |
Individual | Peters, Alison Claire |
Russley Christchurch 8042 New Zealand |
25 Aug 2017 - |
Individual | Peters, Ashton |
Russley Christchurch 8042 New Zealand |
25 Aug 2017 - |
Shares Allocation #9 Number of Shares: 131061 | |||
Entity (NZ Limited Company) | Rubix Share Trustee Limited Shareholder NZBN: 9429050644858 |
Parnell Auckland 1052 New Zealand |
25 Aug 2022 - |
Shares Allocation #10 Number of Shares: 131061 | |||
Individual | Soundy, Peter Walden |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2022 - |
Individual | Soundy, Matthew James Ross |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2022 - |
Individual | Soundy, Andrew Walden Ross |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2022 - |
Shares Allocation #11 Number of Shares: 100000 | |||
Individual | Soundy, Peter Walden |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2022 - |
Individual | Soundy, Matthew James Ross |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2022 - |
Individual | Soundy, Andrew Walden Ross |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2022 - |
Shares Allocation #12 Number of Shares: 434076 | |||
Individual | Jones, Hana Kiri |
Lake Hayes Queenstown 9304 New Zealand |
24 Oct 2018 - |
Individual | O'connor, Barry Desmond |
Rd 3 Otaki 5583 New Zealand |
24 Oct 2018 - |
Individual | Jones, Matthew Adam |
Lake Hayes Queenstown 9304 New Zealand |
24 Oct 2018 - |
Shares Allocation #13 Number of Shares: 3035 | |||
Individual | Jones, Matthew Adam |
Lake Hayes Queenstown 9304 New Zealand |
24 Oct 2018 - |
Shares Allocation #14 Number of Shares: 1515075 | |||
Individual | Davis, Samuel John |
Merivale Christchurch 8014 New Zealand |
28 May 2012 - |
Individual | Davis, Geraldine Elizabeth |
Merivale Christchurch 8014 New Zealand |
11 Aug 2015 - |
Shares Allocation #15 Number of Shares: 1515075 | |||
Individual | Haig, Catherine Anne |
Shiel Hill Dunedin 9013 New Zealand |
28 May 2012 - |
Individual | Haig, Emma Kate |
St Albans Christchurch 8052 New Zealand |
28 May 2012 - |
Individual | Haig, Andrew David |
St Albans Christchurch 8052 New Zealand |
28 May 2012 - |
Shares Allocation #16 Number of Shares: 1441782 | |||
Individual | Griffiths, Peter Maxwell |
New Windsor Auckland 0600 New Zealand |
21 May 2019 - |
Individual | Heaven, Brett Colin |
Blockhouse Bay Auckland 0600 New Zealand |
21 May 2019 - |
Individual | Heaven, Jacqueline Mary |
Blockhouse Bay Auckland 0600 New Zealand |
21 May 2019 - |
Shares Allocation #17 Number of Shares: 7209 | |||
Individual | Mcgregor, Vance Clinton |
Otumoetai Tauranga 3110 New Zealand |
21 May 2019 - |
Shares Allocation #18 Number of Shares: 14418 | |||
Individual | Sewell, Peter |
Point Chevalier Auckland 1022 New Zealand |
21 May 2019 - |
Shares Allocation #19 Number of Shares: 1441782 | |||
Individual | Sewell, Rochelle |
Point Chevalier Auckland 1022 New Zealand |
21 May 2019 - |
Individual | Sewell, Peter |
Point Chevalier Auckland 1022 New Zealand |
21 May 2019 - |
Individual | Hampson, Lorraine |
Sandringham Auckland 1025 New Zealand |
21 May 2019 - |
Shares Allocation #20 Number of Shares: 15155 | |||
Individual | Davis, Samuel John |
Merivale Christchurch 8014 New Zealand |
02 Nov 2010 - |
Shares Allocation #21 Number of Shares: 2424120 | |||
Individual | Chudleigh, Peter |
Queenstown 9371 New Zealand |
20 Apr 2010 - |
Shares Allocation #22 Number of Shares: 15155 | |||
Individual | Haig, Andrew David |
St Albans Christchurch 8052 New Zealand |
02 Nov 2010 - |
Shares Allocation #23 Number of Shares: 5095 | |||
Individual | Peters, Ashton |
Russley Christchurch 8042 New Zealand |
25 Aug 2017 - |
Shares Allocation #24 Number of Shares: 720891 | |||
Individual | Mcgregor, Vance Clinton |
Otumoetai Tauranga 3110 New Zealand |
21 May 2019 - |
Individual | Mcgregor, Ellen Louise |
Otumoetai Tauranga 3110 New Zealand |
21 May 2019 - |
Individual | Lawson, Richard James |
Grey Lynn Auckland 1021 New Zealand |
21 May 2019 - |
Shares Allocation #25 Number of Shares: 24240 | |||
Individual | Chudleigh, Peter |
Queenstown 9371 New Zealand |
20 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Absolom, Tania |
Newtown Wellington 6021 New Zealand |
03 Aug 2023 - 08 Aug 2023 |
Entity | Mds Law Trust Services No 6 Limited Shareholder NZBN: 9429031088541 Company Number: 3393171 |
28 May 2012 - 30 Mar 2017 | |
Entity | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 Company Number: 7248696 |
07 Jun 2019 - 09 Mar 2022 | |
Entity | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 Company Number: 7248696 |
Addington Christchurch 8011 New Zealand |
07 Jun 2019 - 09 Mar 2022 |
Individual | Batchelor, Amanda Catherine |
Rd 1 Kaiapoi 7691 New Zealand |
07 Jun 2019 - 09 Mar 2022 |
Individual | Batchelor, Amanda Catherine |
Rd 1 Kaiapoi 7691 New Zealand |
07 Jun 2019 - 09 Mar 2022 |
Entity | Mds Law Trust Services No 6 Limited Shareholder NZBN: 9429031088541 Company Number: 3393171 |
28 May 2012 - 30 Mar 2017 | |
Individual | House, Robert William |
Merivale Christchurch 8014 New Zealand |
20 Apr 2010 - 07 Jul 2011 |
Peter Chudleigh - Director
Appointment date: 20 Apr 2010
Address: Queenstown, 9371 New Zealand
Address used since 14 Dec 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Apr 2016
Samuel John Davis - Director
Appointment date: 30 Jun 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Jun 2015
Sue Suckling - Director
Appointment date: 01 May 2020
Address: Waimari Beach, Christchurch, 8083 New Zealand
Address used since 30 Oct 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 May 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 May 2020
Andrea Hamilton - Director
Appointment date: 01 Apr 2023
Address: Helensville, 0875 New Zealand
Address used since 01 Apr 2023
Simone Clare Sharp - Director
Appointment date: 01 May 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2024
Ashton Peters - Director
Appointment date: 01 May 2024
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 May 2024
Andrew David Haig - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 30 Apr 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 Jun 2015
Peter Sewell - Director (Inactive)
Appointment date: 21 May 2019
Termination date: 30 Apr 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 May 2019
Brett Colin Heaven - Director (Inactive)
Appointment date: 21 May 2019
Termination date: 01 Apr 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 21 May 2019
Keith Raymond Rushbrook - Director (Inactive)
Appointment date: 21 May 2019
Termination date: 01 Apr 2020
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 21 May 2019
Robert William House - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 29 Jun 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Aug 2010
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Cause + Affect Limited
Level 1, 2 Fred Thomas Drive
Doozie Limited
Level 1, 111 Hurstmere Road
Gcjn Investments Limited
Nzsa, Level 2, 132 Hurstmere Road
Nh Trustees No.7 Limited
400 Lake Road
Nh Trustees No.8 Limited
400 Lake Road
Pnc Limited
Level 2, 507 Lake Road