Cyber Limited, a registered company, was started on 22 Mar 2000. 9429037324643 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company is categorised. The company has been supervised by 3 directors: Christine Johanne Forbes - an active director whose contract started on 22 Mar 2000,
Derrel Kathleen Bush - an active director whose contract started on 29 Jan 2025,
Alexander John Bush - an inactive director whose contract started on 22 Mar 2000 and was terminated on 17 Mar 2024.
Updated on 02 Jun 2025, our database contains detailed information about 1 address: 69 The Drive, Brookfield, Tauranga, 3110 (types include: postal, office).
Cyber Limited had been using 4 Willow Street, Tauranga as their physical address until 15 Mar 2019.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 4900 shares (49 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (1 per cent).
Principal place of activity
69 The Drive, Brookfield, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 4 Willow Street, Tauranga, 3110 New Zealand
Physical & registered address used from 23 Feb 2010 to 15 Mar 2019
Address #2: 4 Willow Street, Tauranga
Registered address used from 12 Apr 2000 to 23 Feb 2010
Address #3: 4 Willow Street, Tauranga
Physical address used from 22 Mar 2000 to 23 Feb 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 09 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4900 | |||
| Entity (NZ Limited Company) | The Firm Trustee No.12 Limited Shareholder NZBN: 9429052068393 |
Tauranga Tauranga 3110 New Zealand |
03 Mar 2025 - |
| Individual | Bush, Hilary Anne |
Rd 8 Whakamarama 3180 New Zealand |
03 Mar 2025 - |
| Individual | Bush, Derrel Kathleen |
Aongatete 3181 New Zealand |
03 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Bush, Derrel Kathleen |
Aongatete 3181 New Zealand |
03 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forbes, Christine Johanne |
Brookfield Tauranga 3110 New Zealand |
22 Mar 2000 - 03 Mar 2025 |
| Individual | Bush, Derrel Kathlleen |
Aongatete 3181 New Zealand |
22 Mar 2000 - 03 Feb 2025 |
| Individual | Bush, Derrel Kathlleen |
Aongatete 3181 New Zealand |
22 Mar 2000 - 03 Feb 2025 |
| Individual | Bush, Alexander John |
Aongatete 3181 New Zealand |
22 Mar 2000 - 03 Mar 2025 |
| Individual | Bush, Alexander John |
Katikati |
22 Mar 2000 - 03 Mar 2025 |
| Individual | Forbes, Christine Johanne |
Brookfield Tauranga 3110 New Zealand |
22 Mar 2000 - 03 Mar 2025 |
| Individual | Thompson, Paula Jacqueline |
Tauranga |
22 Mar 2000 - 19 Nov 2021 |
| Individual | Forbes, Christine Johanne |
Tauranga |
22 Mar 2000 - 03 Mar 2025 |
| Individual | Forbes, Christine Johanne |
Brookfield Tauranga 3110 New Zealand |
22 Mar 2000 - 03 Mar 2025 |
| Individual | Bush, Alexander John |
Katikati |
22 Mar 2000 - 03 Mar 2025 |
Christine Johanne Forbes - Director
Appointment date: 22 Mar 2000
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 14 Mar 2016
Derrel Kathleen Bush - Director
Appointment date: 29 Jan 2025
Address: Aongatete, 3181 New Zealand
Address used since 29 Jan 2025
Alexander John Bush - Director (Inactive)
Appointment date: 22 Mar 2000
Termination date: 17 Mar 2024
Address: Katikati, Bay Of Plenty, 3178 New Zealand
Address used since 14 Mar 2016
Bushforbes Trustee Limited
4 Willow Street
Haszard Trustee Limited
4 Willow Street
Tauranga Dental House Limited
8 Willow Street
Harbour Court Flats Limited
22 Cliff Road
Tauranga Community Housing Trust
14a Willow Street
M & D Pies Limited
Flat 4, 12 Brown Street
A & K Childcare Brookfield Limited
Fraser Accounting Limited
Fraser142 Limited
Fraser Accounting Limited
Gm & Im Proctor Investments Limited
60 Durham Street
Jellicoe Street Industrial Park Limited
141 Cameron Road
Resort Storage Limited
6 Durham Street
Store & Stack Limited
Suite 2, 60 Durham Street