Shortcuts

Cue Nz Pty Limited

Type: Overseas Asic Company (Asic)
9429037963163
NZBN
883781
Company Number
Registered
Company Status
080049798
Australian Company Number
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 21 Feb 2022

Cue Nz Pty Limited, a registered company, was incorporated on 21 Nov 1997. 9429037963163 is the NZBN it was issued. The company has been run by 5 directors: Rodney David Levis - an active director whose contract started on 21 Nov 1997,
Justin Ezra Levis - an active director whose contract started on 25 May 2022,
Kate Dudley - an active person authorised for service,
Kate Dudley person authorised for service,
Lynette Ester Celia Levis - an inactive director whose contract started on 21 Nov 1997 and was terminated on 01 Sep 2004.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered.
Cue Nz Pty Limited had been using C/-Walker Wayland Auckland Ltd, Level 7, 53 Fort Street, Auckland as their registered address up to 05 Dec 2008.
Past names for this company, as we managed to find at BizDb, included: from 16 Nov 2020 to 25 Jan 2022 they were called A.c.n. 080 049 798 Pty. Limited, from 21 Nov 1997 to 16 Nov 2020 they were called Cue International Pty Ltd.

Addresses

Previous addresses

Address: C/-walker Wayland Auckland Ltd, Level 7, 53 Fort Street, Auckland

Registered address used from 05 Dec 2008 to 05 Dec 2008

Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 05 Dec 2008 to 21 Feb 2022

Address: C/-bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland

Registered address used from 21 Nov 2007 to 05 Dec 2008

Address: C/ Bkr Walker Wayland Limited, Level 8, 53 Fort Street, Auckland

Registered address used from 11 Nov 2005 to 21 Nov 2007

Address: St Lukes Mall, St Lukes, Auckland

Registered address used from 12 Apr 2000 to 11 Nov 2005

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 02 Nov 2023

Country of origin: AU

Directors

Rodney David Levis - Director

Appointment date: 21 Nov 1997

Address: Vaucluse Nsw 2030, Australia

Address used since 21 Nov 1997


Justin Ezra Levis - Director

Appointment date: 25 May 2022

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 30 May 2022

Address: '(justin Levis)' Level 7, 0 Holt Street, Surry Hills, Nsw, 2010 Australia

Address used since 30 May 2022


Kate Dudley - Person Authorised for Service

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Nov 2009


Kate Dudley - Person Authorised For Service

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Nov 2009

Address: Level 7, 53 Fort Street, Auckland, New Zealand

Address used since 04 Nov 2009


Lynette Ester Celia Levis - Director (Inactive)

Appointment date: 21 Nov 1997

Termination date: 01 Sep 2004

Address: Sydney, Australia,

Address used since 21 Nov 1997

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street