Shortcuts

Cube2 Nz Limited

Type: NZ Limited Company (Ltd)
9429037728199
NZBN
932624
Company Number
Registered
Company Status
Current address
6 Halwyn Drive
Halswell
Christchurch 8025
New Zealand
Service & physical address used since 03 May 2018
6 Halwyn Drive
Halswell
Christchurch 8025
New Zealand
Registered address used since 04 May 2018

Cube2 Nz Limited, a registered company, was started on 12 Nov 1998. 9429037728199 is the NZBN it was issued. This company has been run by 3 directors: Richard Charles Tainui Manning - an active director whose contract began on 12 Nov 1998,
Richard Charles Manning - an active director whose contract began on 12 Nov 1998,
Graham David Nutira - an inactive director whose contract began on 12 Nov 1998 and was terminated on 23 May 2014.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Halwyn Drive, Halswell, Christchurch, 8025 (type: registered, physical).
Cube2 Nz Limited had been using 272 Halswell Junction Road, Halswell, Christchurch as their physical address up to 03 May 2018.
One entity owns all company shares (exactly 1000 shares) - Good Fortune Limited - located at 8025, Hei Hei, Christchurch.

Addresses

Previous addresses

Address #1: 272 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Physical address used from 02 May 2016 to 03 May 2018

Address #2: 272 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Physical address used from 28 Mar 2014 to 02 May 2016

Address #3: 272 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Registered address used from 28 Mar 2014 to 04 May 2018

Address #4: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Dec 2013 to 28 Mar 2014

Address #5: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 May 2012 to 18 Dec 2013

Address #6: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 27 Jul 2011 to 08 May 2012

Address #7: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jul 2011 to 18 Dec 2013

Address #8: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 01 May 2003 to 27 Jul 2011

Address #9: Ashton Wheelans & Hegan, Level 4, 127 Armagh Street, Christchurch

Registered & physical address used from 28 Apr 2002 to 01 May 2003

Address #10: Ashton Wheelans & Hegan, Level 3, 127 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 28 Apr 2002

Address #11: Ashton Wheelans & Hegan, Level 3, 127 Armagh Street, Christchurch

Physical address used from 12 Nov 1998 to 28 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Good Fortune Limited
Shareholder NZBN: 9429037149116
Hei Hei
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nutira, Graham David Hillsborough
Christchurch
8022
New Zealand
Other Null - The Good Fortune Partnership
Other The Good Fortune Partnership
Directors

Richard Charles Tainui Manning - Director

Appointment date: 12 Nov 1998

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 20 Apr 2019


Richard Charles Manning - Director

Appointment date: 12 Nov 1998

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 20 Apr 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Aug 2002

Address: Halswell Junction Road, Christchurch, 8025 New Zealand

Address used since 24 Apr 2018


Graham David Nutira - Director (Inactive)

Appointment date: 12 Nov 1998

Termination date: 23 May 2014

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 05 May 2014

Nearby companies

Foxy Miss Investments Limited
8 Viceroy Place

Humanizeme Limited
18 Whincops Road

Business Link Services Limited
18 Whincops Road

Fruean & Williams Limited
3 Archduke Lane

Exmoor Builders Limited
46 Rempstone Drive

Ramshackle Design Limited
1 Ashboult Street