Shortcuts

Cubic Holdings Limited

Type: NZ Limited Company (Ltd)
9429037226503
NZBN
1042250
Company Number
Registered
Company Status
Current address
Level 8 Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Sep 2022

Cubic Holdings Limited, a registered company, was registered on 12 Jul 2000. 9429037226503 is the New Zealand Business Number it was issued. The company has been supervised by 17 directors: Karen Sue B. - an active director whose contract began on 02 Aug 2021,
Mark Leslie Horn - an active director whose contract began on 27 May 2022,
Matthew L. - an active director whose contract began on 03 Jun 2022,
Travis C. - an active director whose contract began on 03 Jun 2022,
Matthew Robert Mackenzie - an active director whose contract began on 20 Mar 2023.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (type: registered, physical).
Cubic Holdings Limited had been using Level 2, 41 Bath Street, Auckland as their registered address until 21 Sep 2022.
A single entity controls all company shares (exactly 20071074 shares) - Cubic Corporation - located at 1010, San Diego.

Addresses

Previous addresses

Address: Level 2, 41 Bath Street, Auckland, 1052 New Zealand

Registered & physical address used from 15 Jul 2016 to 21 Sep 2022

Address: Unit 3b, 41 Bath Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2016 to 15 Jul 2016

Address: Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical & registered address used from 11 Oct 2005 to 04 Jul 2016

Address: C/- Rudd Watts & Stone, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 06 Oct 2001 to 11 Oct 2005

Address: C/- Minter Ellison Rudd Watts, Bnz Tower, 125 Queen Street, Auckland

Physical address used from 06 Oct 2001 to 11 Oct 2005

Address: C/- Rudd Watts & Stone, Bnz Tower, 125 Queen Street, Auckland

Physical address used from 06 Oct 2001 to 06 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 20071074

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20071074
Other (Other) Cubic Corporation San Diego
CA 92123
United States

Ultimate Holding Company

24 May 2021
Effective Date
Veritas Capital Fund Vii, L.p.
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Karen Sue B. - Director

Appointment date: 02 Aug 2021


Mark Leslie Horn - Director

Appointment date: 27 May 2022

ASIC Name: Cubic Defence Australia Pty Limited

Address: Garbutt, Queensland, 4814 Australia

Address: Pallarenda, Queensland, 4810 Australia

Address used since 27 May 2022


Matthew L. - Director

Appointment date: 03 Jun 2022


Travis C. - Director

Appointment date: 03 Jun 2022


Matthew Robert Mackenzie - Director

Appointment date: 20 Mar 2023

ASIC Name: Cubic Defence Australia Pty Limited

Address: Queensland, 4164 Australia

Address used since 20 Mar 2023


Rhys Vincent W. - Director (Inactive)

Appointment date: 02 Aug 2021

Termination date: 03 Jun 2022


David Abbott J. - Director (Inactive)

Appointment date: 02 Aug 2021

Termination date: 03 Jun 2022


Miles Hugh Macdonald - Director (Inactive)

Appointment date: 29 May 2019

Termination date: 27 May 2022

ASIC Name: Cubic Defence Australia Pty Limited

Address: Forest Lake, Queensland, 4078 Australia

Address used since 29 May 2019

Address: Garbutt, Queensland, 4814 Australia


Anshooman A. - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 02 Aug 2021

Address: San Diego, California, 92129 United States

Address used since 15 Sep 2017

Address: San Diego, California, 92128 United States

Address used since 31 Oct 2017


Hilary H. - Director (Inactive)

Appointment date: 14 Oct 2019

Termination date: 02 Aug 2021


James E. - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 14 Oct 2019

Address: Del Mar, Ca, 92014 United States

Address used since 23 Mar 2015


Paul Graham Handley - Director (Inactive)

Appointment date: 31 Jan 2018

Termination date: 02 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2018


Eric John Stierna - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 31 Jan 2018

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 23 Mar 2015


John T. - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 15 Sep 2017

Address: Del Mar, Ca, 92014 United States

Address used since 17 Oct 2013


Mark H. - Director (Inactive)

Appointment date: 07 Dec 2004

Termination date: 23 Mar 2015

Address: Santee, California 92071, United States

Address used since 17 Dec 2010


Kenneth A Kopf - Director (Inactive)

Appointment date: 04 Feb 2004

Termination date: 07 Dec 2004

Address: Charleston, South Carolina 29401, Usa,

Address used since 04 Feb 2004


William Clayton Stewart, Jr. - Director (Inactive)

Appointment date: 12 Jul 2000

Termination date: 05 Feb 2004

Address: 91941, United States Of America,

Address used since 12 Jul 2000

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace