Cue Taranaki Pty Ltd, a registered company, was incorporated on 07 Jul 2005. 9429034668658 is the NZBN it was issued. The company has been managed by 10 directors: Alan Scott person authorised for service whose contract began on 02 May 2012,
Matthew James Boyall - an active director whose contract began on 04 Jul 2017,
Andrew Williams Jefferies - an active director whose contract began on 23 Apr 2018,
Greg Bishop person authorised for service,
Alan Scott person authorised for service.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Level 6, 44 Bowen St, Wellington, 6012 (registered address),
Level 9, 10 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 1, 10-16 Queen Street, Melbourne, Vic, 3000 (registered address).
Cue Taranaki Pty Ltd had been using Floor 1, 50 Customhouse Quay, Wellington Central, Wellington as their registered address up to 30 Apr 2020.
Previous names used by this company, as we established at BizDb, included: from 07 Jul 2005 to 25 Oct 2005 they were named Highlands Oil & Gas Pty Limited.
Previous addresses
Address #1: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 26 Apr 2018 to 30 Apr 2020
Address #2: Level 1, 50 Customhouse Quay, Wellington, New Zealand
Registered address used from 06 Apr 2009 to 26 Apr 2018
Address #3: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 07 Jul 2005 to 06 Apr 2009
Basic Financial info
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 05 Apr 2023
Country of origin: AU
Alan Scott - Person Authorised For Service
Appointment date: 02 May 2012
Address: 50 Customhouse Quay, Wellington, 6143 New Zealand
Address used since 02 May 2012
Address: Wellington, 6011 New Zealand
Address used since 06 Apr 2009
Matthew James Boyall - Director
Appointment date: 04 Jul 2017
Address: Williamstown, Vic, 3016 Australia
Address used since 26 Jul 2017
Andrew Williams Jefferies - Director
Appointment date: 23 Apr 2018
Address: Seatoun, Wellington, New Zealand
Address used since 22 May 2018
Greg Bishop - Person Authorised For Service
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 06 Apr 2009
Alan Scott - Person Authorised For Service
Address: Wellington, Wellington, 6011 New Zealand
Address used since 06 Apr 2009
Greg Bishop - Person Authorised for Service
Address: 44 Bowen St, Wellington, 6012 New Zealand
Address used since 06 Apr 2009
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 06 Apr 2009
Grant Andrew Worner - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 23 Apr 2018
Address: 15 Chilton Parade, Warrawee, Nsw, 2074 Australia
Address used since 21 Sep 2016
Alastair Douglas Mcgregor - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 23 Apr 2018
Address: #05-02 Burlington Square, Singapore 189651, Singapore
Address used since 30 Apr 2018
Andrew Melville Knox - Director (Inactive)
Appointment date: 07 Jul 2005
Termination date: 04 Jul 2017
Address: Balwyn North, Vic, 3104 Australia
Address used since 07 Jul 2005
David Arthur John Biggs - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 15 Apr 2016
Address: Toorak, Vic, 3142 New Zealand
Address used since 04 Mar 2015
Murphy Street Properties Limited
107 Customhouse Quay
Gone Hunting Limited
Level 1, United Building
Gbl Personnel Limited
Level 5
Taiwan New Zealand Trade Development Limited
3 Hunter Street
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House