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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13238 | |||
Director | Sanders, Keith |
Auckland Central Auckland 1010 New Zealand |
18 Feb 2011 - |
Director | Perry, Trevor Neil |
Parnell Auckland 1052 New Zealand |
18 Feb 2011 - |
Director | Judge, John Frederick |
Remuera, Auckland 1050 New Zealand |
18 Feb 2011 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Taylor, Lucinda |
Mount Wellington Auckland 1060 New Zealand |
04 Oct 2007 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Dougherty, Jean |
Southshore Christchurch 8062 New Zealand |
04 Oct 2007 - |
Individual | Dougherty, Damian |
Southshore Christchurch 8062 New Zealand |
04 Oct 2007 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Hughes, Aaron |
Papatoetoe Auckland 2025 New Zealand |
04 Oct 2007 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Crawford, Phil |
Mount Albert Auckland 1025 New Zealand |
29 Oct 2009 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Jones, Lennox |
Three Kings Auckland 1024 New Zealand |
04 Oct 2007 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Seymour, Taui |
Whakatane Whakatane 3120 New Zealand |
04 Oct 2007 - |
Individual | Seymour, Anna |
Whakatane Whakatane 3120 New Zealand |
04 Oct 2007 - |
Shares Allocation #8 Number of Shares: 2000 | |||
Individual | Keary, Estate Of David |
Glenfield Auckland 0627 New Zealand |
04 Oct 2007 - |
Shares Allocation #9 Number of Shares: 6000 | |||
Other (Other) | Matthew Hamlin |
Murrays Bay Auckland 0630 New Zealand |
04 Oct 2007 - |
Shares Allocation #10 Number of Shares: 6000 | |||
Other (Other) | John Mortland |
Rd 6 Te Awamutu 3876 New Zealand |
04 Oct 2007 - |
Shares Allocation #11 Number of Shares: 4 | |||
Individual | Sanders, Keith |
68 Greys Avenue Auckland Central 1010 New Zealand |
21 Oct 2009 - |
Shares Allocation #12 Number of Shares: 45046 | |||
Entity (NZ Limited Company) | Jellicoe Finance Co Limited Shareholder NZBN: 9429032255911 |
Parnell Auckland 1052 New Zealand |
20 Sep 2010 - |
Shares Allocation #13 Number of Shares: 45045 | |||
Entity (NZ Limited Company) | Janohn Limited Shareholder NZBN: 9429037161101 |
Grey Lynn Auckland 1021 New Zealand |
14 Apr 2008 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Kellie, Mellisa |
Mount Albert Auckland 1025 New Zealand |
29 Oct 2009 - |
Shares Allocation #15 Number of Shares: 2000 | |||
Individual | Wallis, Matthew |
Wanaka Wanaka 9305 New Zealand |
04 Oct 2007 - |
Individual | Wallis, Alice |
Wanaka Wanaka 9305 New Zealand |
04 Oct 2007 - |
Shares Allocation #16 Number of Shares: 2000 | |||
Individual | Wilson, Jeff |
Maraetai Auckland 2018 New Zealand |
29 Oct 2009 - |
Individual | Wilson, Rachel |
Maraetai Auckland 2018 New Zealand |
29 Oct 2009 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Buckley, Katherine |
Three Kings Auckland 1024 New Zealand |
04 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Clockend Trust | 04 Oct 2007 - 21 Oct 2009 | |
Entity | Imtv Limited Shareholder NZBN: 9429034106211 Company Number: 1819079 |
28 Jun 2006 - 08 Jul 2011 | |
Other | Willow Family Trust | 21 Jul 2009 - 21 Oct 2009 | |
Individual | Wilson, Rachael |
Maraeti Beach |
04 Oct 2007 - 14 Apr 2008 |
Individual | Wilson, Jeff |
Maraeti Beach |
04 Oct 2007 - 14 Apr 2008 |
Other | Htv Employee Share Plan | 04 Oct 2007 - 11 Oct 2007 | |
Other | Mk 2005 Trust | 04 Oct 2007 - 21 Oct 2009 | |
Other | Odin Enterprises (pty) Limited | 14 Apr 2008 - 20 Sep 2010 | |
Entity | Imtv Limited Shareholder NZBN: 9429034106211 Company Number: 1819079 |
28 Jun 2006 - 08 Jul 2011 | |
Other | Odin Enterprises Pty Limited | 08 Jul 2011 - 08 Jul 2011 | |
Other | Htv Employee Share Plan | 21 Oct 2009 - 18 Feb 2011 | |
Other | Null - Mk 2005 Trust | 04 Oct 2007 - 21 Oct 2009 | |
Other | Null - Htv Employee Share Plan | 04 Oct 2007 - 11 Oct 2007 | |
Other | Null - Willow Family Trust | 21 Jul 2009 - 21 Oct 2009 | |
Other | Null - Clockend Trust | 04 Oct 2007 - 21 Oct 2009 | |
Other | Null - Odin Enterprises (pty) Limited | 14 Apr 2008 - 20 Sep 2010 | |
Other | Null - Htv Employee Share Plan | 21 Oct 2009 - 18 Feb 2011 | |
Other | Null - Odin Enterprises Pty Limited | 08 Jul 2011 - 08 Jul 2011 |
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
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