Shortcuts

Cube Apartments Limited

Type: NZ Limited Company (Ltd)
9429032519006
NZBN
2181629
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
Level 16 Davis Langdon House
49 Boulcott Street
Wellington New Zealand
Registered & physical & service address used since 17 Apr 2009

Cube Apartments Limited, a registered company, was registered on 26 Nov 2008. 9429032519006 is the NZBN it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company was categorised. The company has been run by 7 directors: Thomas Borrmann - an active director whose contract started on 21 Mar 2018,
Christopher Gordon - an active director whose contract started on 21 Mar 2019,
Janet Lynn Stanion - an inactive director whose contract started on 23 Mar 2016 and was terminated on 21 Mar 2019,
Robert Francis Shennan - an inactive director whose contract started on 22 Jan 2009 and was terminated on 29 Mar 2018,
Asbjorn Erik Aakjaer - an inactive director whose contract started on 22 Jan 2009 and was terminated on 23 Mar 2016.
Cube Apartments Limited had been using Level 13 Axon House, 1 Willeston Street, Wellington as their registered address up to 17 Apr 2009.

Addresses

Previous address

Address: Level 13 Axon House, 1 Willeston Street, Wellington

Registered & physical address used from 26 Nov 2008 to 17 Apr 2009

Contact info
64 22 4395884
08 Nov 2018 Phone
aoc@gmx.li
08 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1032

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1032
Entity (NZ Limited Company) Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Wellington
6011
New Zealand
Directors

Thomas Borrmann - Director

Appointment date: 21 Mar 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 21 Mar 2018


Christopher Gordon - Director

Appointment date: 21 Mar 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Mar 2019


Janet Lynn Stanion - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 21 Mar 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 23 Mar 2016


Robert Francis Shennan - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 29 Mar 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 15 Jan 2016


Asbjorn Erik Aakjaer - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 23 Mar 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 18 Nov 2015


Kerry James Mccloy - Director (Inactive)

Appointment date: 26 Nov 2008

Termination date: 29 Jan 2009

Address: Hataitai, Wellington, New Zealand

Address used since 26 Nov 2008


Craig Allan Stewart - Director (Inactive)

Appointment date: 26 Nov 2008

Termination date: 29 Jan 2009

Address: Wellington, New Zealand

Address used since 26 Nov 2008

Similar companies

7gk Limited
Level 16

Beach Parade Co Limited
C/o Box 9202

D&d Holiday Homes Limited
Level 1, Crowe Horwath House

Greater Waterfall Bay Limited
Level 19, 105 The Terrace

Roundabout Design Company Limited
Martin Jarvie Pkf

Wallcork Upland Limited
P K F Martin Jarvie