Cubro Limited, a registered company, was registered on 23 Nov 2004. 9429035070481 is the number it was issued. The company has been run by 9 directors: Kim James Hetherington - an active director whose contract started on 30 Sep 2024,
Scott Trent Mayne - an active director whose contract started on 30 Sep 2024,
Darren Anthony Steele - an active director whose contract started on 30 Sep 2024,
Hayden James Currie - an inactive director whose contract started on 04 Mar 2015 and was terminated on 30 Sep 2024,
Logan Garth Currie - an inactive director whose contract started on 04 Mar 2015 and was terminated on 30 Sep 2024.
Last updated on 15 May 2025, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 149 Taurikura Drive, Tauranga, 3171 (office address),
149 Taurikura Drive, Tauriko, Tauranga, 3110 (registered address),
149 Taurikura Drive, Tauriko, Tauranga, 3110 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address) among others.
Cubro Limited had been using 208-210 Avenue Road East, Hastings as their physical address up until 02 Mar 2018.
Other names for this company, as we found at BizDb, included: from 23 Nov 2004 to 10 Mar 2011 they were called Cubro Rehab Limited.
A single entity controls all company shares (exactly 10000 shares) - Cubro Holdings Limited - located at 3171, Tauriko, Tauranga.
Principal place of activity
149 Taurikura Drive, Tauranga, 3171 New Zealand
Previous addresses
Address #1: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 23 Oct 2014 to 02 Mar 2018
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 30 Aug 2013 to 02 Mar 2018
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 22 Jun 2011 to 30 Aug 2013
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 22 Jun 2011 to 23 Oct 2014
Address #5: Whk, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 24 Jun 2010 to 22 Jun 2011
Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 24 Jun 2010
Address #7: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical & registered address used from 23 Nov 2004 to 01 Aug 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 21 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Cubro Holdings Limited Shareholder NZBN: 9429048953658 |
Tauriko Tauranga 3110 New Zealand |
12 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Currie, Logan Garth |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Logan Garth |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Lisa Joanne |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Clare, Jody Antoinette |
Bethlehem Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Lincoln Rodden |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Stella Kate |
Tauriko Tauranga 3110 New Zealand |
06 Oct 2016 - 12 May 2021 |
| Individual | Currie, Logan Garth |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Charlene Louise |
Tauriko Tauranga 3110 New Zealand |
03 Oct 2011 - 12 May 2021 |
| Individual | Currie, Charlene Louise |
Tauriko Tauranga 3110 New Zealand |
03 Oct 2011 - 12 May 2021 |
| Individual | Currie, Logan Garth |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Logan Garth |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Lisa Joanne |
Tauriko Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Lincoln Rodden |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Lincoln Rodden |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Lincoln Rodden |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Clare, Jody Antoinette |
Bethlehem Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Joanne May |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Joanne May |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Joanne May |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Clare, Jason Andrew |
Bethlehem Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Clare, Jason Andrew |
Bethlehem Tauranga 3110 New Zealand |
05 Aug 2008 - 12 May 2021 |
| Individual | Currie, Hayden James |
Tauriko Tauranga 3110 New Zealand |
03 Oct 2011 - 12 May 2021 |
| Individual | Currie, Hayden James |
Tauriko Tauranga 3110 New Zealand |
03 Oct 2011 - 12 May 2021 |
| Individual | Currie, Hayden James |
Tauriko Tauranga 3110 New Zealand |
03 Oct 2011 - 12 May 2021 |
| Individual | Currie, Hayden James |
Tauriko Tauranga 3110 New Zealand |
03 Oct 2011 - 12 May 2021 |
| Individual | Currie, Cameron Grant |
Tauriko Tauranga 3110 New Zealand |
18 May 2015 - 12 May 2021 |
| Individual | Currie, Cameron Grant |
Tauriko Tauranga 3110 New Zealand |
18 May 2015 - 12 May 2021 |
| Individual | Currie, Ashley Lincoln |
Brookfield Tauranga 3110 New Zealand |
12 May 2015 - 12 May 2021 |
| Individual | Currie, Ashley Lincoln |
Brookfield Tauranga 3110 New Zealand |
12 May 2015 - 12 May 2021 |
| Individual | Currie, Ashley Lincoln |
Brookfield Tauranga 3110 New Zealand |
12 May 2015 - 12 May 2021 |
| Individual | Currie, Angela |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Angela |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2021 |
| Individual | Currie, Garth Dudley |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 2004 - 12 May 2015 |
Kim James Hetherington - Director
Appointment date: 30 Sep 2024
Address: Sandringham, Victoria, 3191 Australia
Address used since 30 Sep 2024
Scott Trent Mayne - Director
Appointment date: 30 Sep 2024
Address: Concord, Nsw, 2137 Australia
Address used since 30 Sep 2024
Darren Anthony Steele - Director
Appointment date: 30 Sep 2024
ASIC Name: Bunzl Australasia Limited
Address: Sandringham, Victoria, 3191 Australia
Address used since 30 Sep 2024
Hayden James Currie - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 30 Sep 2024
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 24 Jan 2024
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 20 May 2016
Logan Garth Currie - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 30 Sep 2024
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 04 Mar 2015
Cameron Grant Currie - Director (Inactive)
Appointment date: 29 Nov 2021
Termination date: 30 Sep 2024
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 29 Nov 2021
Ashley Lincoln Currie - Director (Inactive)
Appointment date: 29 Nov 2021
Termination date: 30 Sep 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 24 Jan 2024
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 29 Nov 2021
Lincoln Rodden Currie - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 29 Nov 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 26 Aug 2015
Garth Dudley Currie - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 24 Feb 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 17 Jun 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street