Shortcuts

Cuba St 191 Limited

Type: NZ Limited Company (Ltd)
9429036807192
NZBN
1155668
Company Number
Registered
Company Status
Current address
Level 6, 111 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Sep 2022

Cuba St 191 Limited, a registered company, was launched on 14 Aug 2001. 9429036807192 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Graham Kenneth Gaskin - an active director whose contract began on 14 Aug 2001,
Donald Eric Forsyth - an active director whose contract began on 21 Aug 2015,
David James Underwood - an inactive director whose contract began on 14 Aug 2001 and was terminated on 21 Aug 2015.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 111 The Terrace, Wellington, 6011 (type: registered, physical).
Cuba St 191 Limited had been using 9Th Floor, 111 The Terrace, Wellington as their registered address until 07 Sep 2022.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (50%).

Addresses

Previous addresses

Address: 9th Floor, 111 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 03 Sep 2018 to 07 Sep 2022

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Nov 2013 to 03 Sep 2018

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 03 Apr 2013 to 08 Nov 2013

Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 31 Aug 2010 to 03 Apr 2013

Address: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 25 Aug 2009 to 31 Aug 2010

Address: C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington

Registered address used from 03 Sep 2002 to 25 Aug 2009

Address: C/- Martin Jarvie P K F, 85 The Terrace, Wellington

Registered address used from 14 Aug 2001 to 03 Sep 2002

Address: C/- Martin Jarvie P K F, 85 The Terrace, Wellington

Physical address used from 14 Aug 2001 to 14 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Forsyth, Donald Eric Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gaskin, Graham Kenneth Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, David James Kelburn
Wellington 6012

New Zealand
Directors

Graham Kenneth Gaskin - Director

Appointment date: 14 Aug 2001

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 08 Aug 2023

Address: Omokoroa, Rd 2, Tauranga, 3172 New Zealand

Address used since 28 Aug 2015


Donald Eric Forsyth - Director

Appointment date: 21 Aug 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Aug 2015


David James Underwood - Director (Inactive)

Appointment date: 14 Aug 2001

Termination date: 21 Aug 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Aug 2009

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building