Blue Cube Security Limited, a registered company, was registered on 22 Oct 1999. 9429037465094 is the NZ business number it was issued. This company has been managed by 2 directors: Allan Victor Dewsnap - an active director whose contract began on 22 Oct 1999,
Roger O'brien - an inactive director whose contract began on 22 Oct 1999 and was terminated on 01 Dec 2002.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: 19A Kilkelly Close, Tawa, Wellington, 5028 (registered address),
19A Kilkelly Close, Tawa, Wellington, 5028 (physical address),
19A Kilkelly Close, Tawa, Wellington, 5028 (service address),
864, Wellington, 6140 (postal address) among others.
Blue Cube Security Limited had been using 84A Pretoria Street, Hutt Central, Lower Hutt as their registered address up until 31 May 2022.
More names for the company, as we identified at BizDb, included: from 01 Nov 2004 to 27 Oct 2009 they were called Brightstrand Asia Pacific Limited, from 17 Feb 2003 to 01 Nov 2004 they were called Sionet International Asia-Pacific Limited and from 22 Oct 1999 to 17 Feb 2003 they were called Opalviper International Limited.
A single entity owns all company shares (exactly 1000 shares) - Dewsnap, Allan Victor - located at 5028, Alicetown, Lower Hutt.
Other active addresses
Address #4: 19a Kilkelly Close, Tawa, Wellington, 5028 New Zealand
Office & delivery address used from 28 Nov 2020
Address #5: 19a Kilkelly Close, Tawa, Wellington, 5028 New Zealand
Registered & physical & service address used from 31 May 2022
Principal place of activity
19a Kilkelly Close, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address #1: 84a Pretoria Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 15 Sep 2021 to 31 May 2022
Address #2: Rear Suite,level 1, 29 Kings Cresent,, Lower Hutt, 5010 New Zealand
Registered & physical address used from 30 Sep 2016 to 15 Sep 2021
Address #3: 1 Puketapu Road, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 02 Apr 2012 to 30 Sep 2016
Address #4: 11 Thames Street, Pandora, Napier, 4110 New Zealand
Registered & physical address used from 06 Jan 2011 to 02 Apr 2012
Address #5: Level 1,, 46 Victoria Street, Lower Hutt New Zealand
Physical & registered address used from 11 Jan 2010 to 06 Jan 2011
Address #6: 49 Golf Road, Paraparaumu
Registered & physical address used from 29 Oct 2008 to 11 Jan 2010
Address #7: 41 Rimu Road, Paraparaumu
Registered & physical address used from 12 Nov 2007 to 29 Oct 2008
Address #8: 408 Hutt Road, Lower Hutt
Physical & registered address used from 21 Aug 2006 to 12 Nov 2007
Address #9: 44 - 56 Queens Drive, Lower Hutt
Physical & registered address used from 13 Jan 2003 to 21 Aug 2006
Address #10: 43 Main Street, Upper Hutt
Registered address used from 12 Apr 2000 to 13 Jan 2003
Address #11: 43 Main Street, Upper Hutt
Physical address used from 22 Oct 1999 to 13 Jan 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Dewsnap, Allan Victor |
Alicetown Lower Hutt 5010 New Zealand |
07 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dewsnap, Allan Victor |
Havelock North Hastings New Zealand |
22 Oct 1999 - 08 Jul 2011 |
Other | Null - Brightstrand International Limited | 30 Oct 2004 - 21 Oct 2008 | |
Individual | Dewsnap, Lucy Valerie |
Upper Hutt |
22 Oct 1999 - 30 Oct 2004 |
Other | Brightstrand International Limited | 30 Oct 2004 - 21 Oct 2008 | |
Individual | Dewsnap, Harriette Lucy |
Heretaunga Upper Hutt 5018 New Zealand |
08 Jul 2011 - 07 Dec 2011 |
Allan Victor Dewsnap - Director
Appointment date: 22 Oct 1999
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address: Grenada North, Tawa, Wellington, 5028 New Zealand
Address used since 01 Jan 2019
Roger O'brien - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 01 Dec 2002
Address: Whitemans Valley, Upper Hutt,
Address used since 22 Oct 1999
Jato Holdings Limited
Level1, 11 Kings Crescent
Nexus Automata Limited
Rear Suite, Level 1
Wake Tiling Limited
Rear Suite, Level1
Fix Up Limited
Rear Suite
Abr Investments Limited
Rear Suite,
Accounts Online Limited
Rear Suite