Shortcuts

Cabix Communications Limited

Type: NZ Limited Company (Ltd)
9429035380610
NZBN
1515871
Company Number
Removed
Company Status
Current address
25d Bary Street
Springlands
Blenheim 7201
New Zealand
Registered & physical & service address used since 06 Sep 2022

Cabix Communications Limited, a removed company, was launched on 17 May 2004. 9429035380610 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gina Kaye Robson Edwards - an active director whose contract began on 16 Jul 2004,
Kirsty Frances Mctamney - an active director whose contract began on 16 Jul 2004,
Gina Kaye Robson Jewell - an active director whose contract began on 16 Jul 2004,
Karen Isobel Barnsley - an inactive director whose contract began on 17 May 2004 and was terminated on 31 Dec 2018.
Last updated on 20 Aug 2023, our database contains detailed information about 1 address: 25D Bary Street, Springlands, Blenheim, 7201 (types include: registered, physical).
Cabix Communications Limited had been using 39 Khouri Avenue, Karori, Wellington as their registered address until 06 Sep 2022.
A total of 340000 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 170000 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 170000 shares (50 per cent).

Addresses

Previous addresses

Address: 39 Khouri Avenue, Karori, Wellington, 6012 New Zealand

Registered & physical address used from 11 Sep 2019 to 06 Sep 2022

Address: 2 Rimu Road, Kelburn, Wellington, 6012 New Zealand

Physical address used from 04 Dec 2015 to 11 Sep 2019

Address: 2 Rimu Road, Kelburn, Wellington, 6012 New Zealand

Physical address used from 12 Nov 2013 to 04 Dec 2015

Address: 2 Rimu Road, Kelburn, Wellington, 6012 New Zealand

Registered address used from 12 Nov 2013 to 11 Sep 2019

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 11 Sep 2013 to 12 Nov 2013

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 06 Jul 2011 to 12 Nov 2013

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 06 Jul 2011 to 11 Sep 2013

Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 26 Feb 2010 to 06 Jul 2011

Address: Level 1, 23 Kent Terrace, Wellington

Registered & physical address used from 11 Jun 2008 to 26 Feb 2010

Address: 12 Best Road, Te Horo, R D 1, Otaki

Registered & physical address used from 17 May 2004 to 11 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 340000

Annual return filing month: November

Annual return last filed: 02 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 170000
Individual Mctamney, Kirsty Frances Karori
Wellington
6012
New Zealand
Individual Edwards, Gina Kaye Robson Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 170000
Individual Mctamney, Kirsty Frances Karori
Wellington
6012
New Zealand
Individual O'sullivan, Deane Patrick Karori
Wellington
6012
New Zealand
Individual Edwards, Gina Kaye Robson Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Vicky Kelburn
Wellington
6012
New Zealand
Individual Robertson, Vicky Kelburn
Wellington
6012
New Zealand
Individual Avison, Ian 19 Cornwall Street
Wellington
5010
New Zealand
Individual Edwards, Thomas William Whitby

New Zealand
Individual Barnsley, Karen Isobel Kelburn
Wellington
6012
New Zealand
Individual Avison, Ian 19 Cornwall Street
Wellington
5010
New Zealand
Entity Bight 2011 Limited
Shareholder NZBN: 9429036834952
Company Number: 1150891
Entity Bight 2011 Limited
Shareholder NZBN: 9429036834952
Company Number: 1150891
Entity Bight 2011 Limited
Shareholder NZBN: 9429036834952
Company Number: 1150891
Entity Bight 2011 Limited
Shareholder NZBN: 9429036834952
Company Number: 1150891
Directors

Gina Kaye Robson Edwards - Director

Appointment date: 16 Jul 2004

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Nov 2012


Kirsty Frances Mctamney - Director

Appointment date: 16 Jul 2004

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Nov 2011


Gina Kaye Robson Jewell - Director

Appointment date: 16 Jul 2004

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 29 Aug 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Nov 2012


Karen Isobel Barnsley - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 31 Dec 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 May 2004

Nearby companies

Vicorp Investments Limited
Office 2, Level 3

Hawksford Trustees (new Zealand) Limited
Office 2, Level 3

Clock Tower Limited
Office 2, Level 3

Sqr Trustees (nz) Limited
Office 2, Level 3

Global Trustees (nz) Limited
Office 2, Level 3

P T Trustees (nz) Limited
Office 2, Level 3