Cyberhub Limited was registered on 28 Mar 2006 and issued an NZ business identifier of 9429034266748. The registered LTD company has been run by 2 directors: Daniel Guy Ballard - an active director whose contract started on 28 Mar 2006,
Rebecca Ballard - an inactive director whose contract started on 03 Jun 2012 and was terminated on 01 Jul 2015.
According to BizDb's data (last updated on 16 Apr 2024), this company registered 1 address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: registered, physical).
Until 13 Jun 2019, Cyberhub Limited had been using 1 Gibraltar Crescent, Parnell, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ballard, Daniel Guy (an individual) located at Parnell, Auckland postcode 1052. Cyberhub Limited was classified as "Internet consultancy service" (business classification M700030).
Principal place of activity
Suite 8777, Symonds Street, Auckland, 1150 New Zealand
Previous addresses
Address #1: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jul 2016 to 13 Jun 2019
Address #2: 64 Mako Street, Oneroa, Waiheke Island, 1081 New Zealand
Physical & registered address used from 10 Jun 2015 to 05 Jul 2016
Address #3: 10 Newton Road, Oneroa, Waiheke Island, 1081 New Zealand
Physical & registered address used from 13 Jun 2013 to 10 Jun 2015
Address #4: 596b Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 12 Jun 2012 to 13 Jun 2013
Address #5: 1 Enderby Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 10 Jun 2011 to 12 Jun 2012
Address #6: 9b Saint Benedicts Street, Eden Terrace, Auckland New Zealand
Registered & physical address used from 20 May 2010 to 10 Jun 2011
Address #7: 87 Breaker Bay Road, Breaker Bay, Wellington
Physical & registered address used from 19 May 2009 to 20 May 2010
Address #8: 182/1 Oriental Parade, Wellington, New Zealand
Physical & registered address used from 23 May 2008 to 19 May 2009
Address #9: 1-45 Airlie Road, Plimmerton, Porirua 5026
Registered & physical address used from 05 Jan 2007 to 23 May 2008
Address #10: 200 Melbourne Road, Island Bay, Wellington
Physical & registered address used from 21 Aug 2006 to 05 Jan 2007
Address #11: 15 Murchison Street, Happy Valley, Wellington
Registered & physical address used from 28 Mar 2006 to 21 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ballard, Daniel Guy |
Parnell Auckland 1052 New Zealand |
28 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballard, Rebecca |
Oneroa Waiheke Island 1081 New Zealand |
16 May 2008 - 27 Jun 2016 |
Daniel Guy Ballard - Director
Appointment date: 28 Mar 2006
Address: 128 Oceanview Rd, Waiheke Island, 1081 New Zealand
Address used since 05 Jun 2018
Address: Symonds Street, Auckland, 1150 New Zealand
Address used since 01 Jan 2016
Rebecca Ballard - Director (Inactive)
Appointment date: 03 Jun 2012
Termination date: 01 Jul 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 02 Jun 2015
Socialize Group Limited
1/1 Gibraltar Cres, Parnell
Exhibit Creative Limited
209 Parnell Road
Sutcliffe Timepieces Limited
203 Parnell Road
The Ultimate Barber Styles Limited
219 Parnell Road
Louis The Goldsmith Limited
2b Gibraltar Crescent
James Crisp Limited
202 Parnell Road
Ampersand Marketing Limited
Suite 5, 77 The Strand
Parrot Analytics Limited
Level 2, The Textile Centre,
Planit Nz Limited
1 Gibraltar Crescent
Simpleryo Technology Limited
105/100 Parnell Road
Telecta Coms Limited
10d Birdwood Crescent
The Instillery Group Limited
1a Farnham Street