Shortcuts

Cup Limited

Type: NZ Limited Company (Ltd)
9429034078723
NZBN
1824887
Company Number
Registered
Company Status
Current address
132d St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 31 May 2017

Cup Limited, a registered company, was incorporated on 28 Jun 2006. 9429034078723 is the NZBN it was issued. This company has been run by 5 directors: John Frederick Judge - an active director whose contract started on 10 Mar 2008,
Trevor Neil Perry - an active director whose contract started on 10 Mar 2008,
Keith Sanders - an active director whose contract started on 30 Apr 2008,
Travis Okeefe - an inactive director whose contract started on 28 Jun 2006 and was terminated on 30 Jun 2010,
Justin Morris - an inactive director whose contract started on 18 Jun 2007 and was terminated on 30 Apr 2008.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: 132D St Stephens Avenue, Parnell, Auckland, 1052 (types include: physical, registered).
Cup Limited had been using Pwc Tower, Quay Street, Auckland as their physical address up to 31 May 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 28 Jun 2006 to 14 Jul 2014 they were called Health Tv Limited.
A total of 133333 shares are allocated to 23 shareholders (17 groups). The first group is comprised of 13238 shares (9.93%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2000 shares (1.5%). Finally there is the next share allocation (2000 shares 1.5%) made up of 2 entities.

Addresses

Previous addresses

Address: Pwc Tower, Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Jun 2012 to 31 May 2017

Address: 9 Shakespeare Road, Milford, Auckland New Zealand

Registered & physical address used from 29 Oct 2009 to 06 Jun 2012

Address: 17 Anzac Street, Takapuna, Auckland 0622

Registered address used from 11 Oct 2007 to 29 Oct 2009

Address: 17 Anzac St, Takapuna, Auckland 0622

Physical address used from 11 Oct 2007 to 29 Oct 2009

Address: 17 Anzac St, Takapuna

Registered & physical address used from 23 Mar 2007 to 11 Oct 2007

Address: 19a Rawene Road, Birkenhead, Auckland

Registered address used from 28 Jun 2006 to 23 Mar 2007

Address: 19a Rawene Rd, Birkenhead, Auckland

Physical address used from 28 Jun 2006 to 23 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 133333

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13238
Director Sanders, Keith Auckland Central
Auckland
1010
New Zealand
Director Perry, Trevor Neil Parnell
Auckland
1052
New Zealand
Director Judge, John Frederick Remuera,
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Taylor, Lucinda Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Dougherty, Jean Southshore
Christchurch
8062
New Zealand
Individual Dougherty, Damian Southshore
Christchurch
8062
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Hughes, Aaron Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Crawford, Phil Mount Albert
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Jones, Lennox Three Kings
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 2000
Individual Seymour, Taui Whakatane
Whakatane
3120
New Zealand
Individual Seymour, Anna Whakatane
Whakatane
3120
New Zealand
Shares Allocation #8 Number of Shares: 2000
Individual Keary, Estate Of David Glenfield
Auckland
0627
New Zealand
Shares Allocation #9 Number of Shares: 6000
Other (Other) Matthew Hamlin Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #10 Number of Shares: 6000
Other (Other) John Mortland Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #11 Number of Shares: 4
Individual Sanders, Keith 68 Greys Avenue
Auckland Central
1010
New Zealand
Shares Allocation #12 Number of Shares: 45046
Entity (NZ Limited Company) Jellicoe Finance Co Limited
Shareholder NZBN: 9429032255911
Parnell
Auckland
1052
New Zealand
Shares Allocation #13 Number of Shares: 45045
Entity (NZ Limited Company) Janohn Limited
Shareholder NZBN: 9429037161101
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #14 Number of Shares: 1000
Individual Kellie, Mellisa Mount Albert
Auckland
1025
New Zealand
Shares Allocation #15 Number of Shares: 2000
Individual Wallis, Matthew Wanaka
Wanaka
9305
New Zealand
Individual Wallis, Alice Wanaka
Wanaka
9305
New Zealand
Shares Allocation #16 Number of Shares: 2000
Individual Wilson, Jeff Maraetai
Auckland
2018
New Zealand
Individual Wilson, Rachel Maraetai
Auckland
2018
New Zealand
Shares Allocation #17 Number of Shares: 1000
Individual Buckley, Katherine Three Kings
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Clockend Trust
Entity Imtv Limited
Shareholder NZBN: 9429034106211
Company Number: 1819079
Other Willow Family Trust
Individual Wilson, Rachael Maraeti Beach
Individual Wilson, Jeff Maraeti Beach
Other Htv Employee Share Plan
Other Mk 2005 Trust
Other Odin Enterprises (pty) Limited
Entity Imtv Limited
Shareholder NZBN: 9429034106211
Company Number: 1819079
Other Odin Enterprises Pty Limited
Other Htv Employee Share Plan
Other Null - Mk 2005 Trust
Other Null - Htv Employee Share Plan
Other Null - Willow Family Trust
Other Null - Clockend Trust
Other Null - Odin Enterprises (pty) Limited
Other Null - Htv Employee Share Plan
Other Null - Odin Enterprises Pty Limited
Directors

John Frederick Judge - Director

Appointment date: 10 Mar 2008

Address: Remuera,, Auckland, 1050 New Zealand

Address used since 10 Mar 2008


Trevor Neil Perry - Director

Appointment date: 10 Mar 2008

ASIC Name: Infrastructure Technologies (australia) Pty Limited

Address: Elizabeth Bay., Sydney Nsw, 2011 Australia

Address used since 01 Jan 2016

Address: Sydney, Australia

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Apr 2019


Keith Sanders - Director

Appointment date: 30 Apr 2008

Address: Auckland Central, Auckland, 1010 New Zealand


Travis Okeefe - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 30 Jun 2010

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 23 Mar 2010


Justin Morris - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 30 Apr 2008

Address: Northcote Point,

Address used since 18 Jun 2007

Nearby companies

Rb Mclaren Limited
137 St Stephens Avenue

Northfields Stud Limited
137 St Stephens Avenue

Circle Of Love Music International Limited
138 St Stephens Avenue

R Wakem Limited
4 Judge Street

H A Sillars Limited
3c/150 St Stephens Avenue

Cmf Limited
5 Judge Street