Shortcuts

E Cube Publishing Limited

Type: NZ Limited Company (Ltd)
9429036833078
NZBN
1151065
Company Number
Registered
Company Status
Current address
Suite 6, 121 Beach Road
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Sep 2022
Suite 6, 121 Beach Road
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 11 Mar 2024

E Cube Publishing Limited, a registered company, was registered on 19 Jul 2001. 9429036833078 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Tetsuo Nozawa - an active director whose contract started on 05 Mar 2015,
Takayuki Nozawa - an inactive director whose contract started on 19 Jul 2001 and was terminated on 30 May 2016,
Tsutomu Tokunaga - an inactive director whose contract started on 19 Jul 2001 and was terminated on 01 Jul 2005.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 (type: postal, office).
E Cube Publishing Limited had been using Suite 6, 121 Beach Road, Auckland Central, Auckland as their registered address up to 15 Sep 2022.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 255 shares (51 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 245 shares (49 per cent).

Addresses

Previous addresses

Address #1: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jun 2021 to 15 Sep 2022

Address #2: Suite 2, Level 15, 19 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jul 2015 to 25 Jun 2021

Address #3: Level 6, 121 Beach Road, Auckland 1010 New Zealand

Physical & registered address used from 01 Jun 2010 to 06 Jul 2015

Address #4: Level 6, 121 Beach Road, Auckland

Registered & physical address used from 15 Jul 2005 to 01 Jun 2010

Address #5: 201 47 Cutom St, Auckland

Registered & physical address used from 29 Apr 2005 to 15 Jul 2005

Address #6: 202b, 47 Customs St. East, Auckland

Physical & registered address used from 19 Jul 2001 to 29 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 255
Director Nozawa, Tetsuo Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 245
Individual Ashikaga, Masatomo Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tsai, Siu Tai Glenfield
Auckland
0629
New Zealand
Individual Nozawa, Takayuki Eden Terrace
Auckland 1021

New Zealand
Individual Tokunaga, Tsutomu Downtown
Auckland
Individual Ashikaga, Masatomo Glenfield
Auckland
0629
New Zealand
Individual Tsai, Siu Tai Glenfield
Auckland
0629
New Zealand
Directors

Tetsuo Nozawa - Director

Appointment date: 05 Mar 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 28 Oct 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 10 Apr 2018

Address: Westgate, Auckland, 0614 New Zealand

Address used since 05 Mar 2015

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 Aug 2017


Takayuki Nozawa - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 May 2016

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 19 Jul 2001


Tsutomu Tokunaga - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 01 Jul 2005

Address: Avondale, Auckland,

Address used since 13 Dec 2004

Nearby companies

Cnc Property Holdings Limited
Level 11, Brookfields House

Karpik Holdings Limited
19 Victoria Street West

Yin Chuan Investment Limited
19 Victoria Street West

Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers

Remuera Christians Trust Board
8th Floor

Neighbourhood Television Trust
Level 8,brookfields House,