Shortcuts

Cyber Technologies Limited

Type: NZ Limited Company (Ltd)
9429038156410
NZBN
843206
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Flat 2, 32 Brockworth Place
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Jun 2022

Cyber Technologies Limited was registered on 12 Feb 1997 and issued an NZBN of 9429038156410. The registered LTD company has been run by 1 director, named Jules Bruce Stokes - an active director whose contract started on 12 Feb 1997.
As stated in BizDb's information (last updated on 30 Apr 2024), the company uses 1 address: Flat 2, 32 Brockworth Place, Riccarton, Christchurch, 8011 (category: physical, registered).
Up to 28 Jun 2022, Cyber Technologies Limited had been using U2(A) 268 Fitzgerald Ave, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stokes, Jules Bruce (an individual) located at Riccarton, Christchurch postcode 8011.

Addresses

Principal place of activity

268a Fitzgerald Avenue, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address: U2(a) 268 Fitzgerald Ave, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Jun 2012 to 28 Jun 2022

Address: Level 2, Gloucester Street, Christchurch New Zealand

Physical & registered address used from 07 Aug 2007 to 14 Jun 2012

Address: Level 3, 106 Gloucester St, Christchurch

Physical & registered address used from 20 Jul 2005 to 07 Aug 2007

Address: 66 Durham Street, Christchurch

Physical & registered address used from 25 Jun 2003 to 20 Jul 2005

Address: Level 18, 119 Armagh Street, Christchurch

Physical & registered address used from 10 Jul 2002 to 25 Jun 2003

Address: Divett & Associates, 2nd Floor, 110 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 10 Jul 2002

Address: C/- Kearney & Associates, Barrister &, Solicitors, Level 2, Issac House, 100, Armagh Str , Christchurch

Physical address used from 23 Sep 1999 to 10 Jul 2002

Address: Frazer Evans Law, 2nd Floor, 110 Armagh Street, Christchurch

Physical address used from 23 Sep 1999 to 23 Sep 1999

Address: Frazer Evans Law, 2nd Floor, 110 Armagh Street, Christchurch

Registered address used from 23 Sep 1999 to 11 Apr 2000

Address: Divett & Associates, 2nd Floor, 110 Armagh Street, Christchurch

Registered address used from 10 Aug 1998 to 23 Sep 1999

Address: Divett & Associates, 2nd Floor, 110 Armagh Street, Christchurch

Physical address used from 13 Feb 1997 to 23 Sep 1999

Contact info
64 3 3666465
Phone
64 21 506465
22 Jun 2021 Phone
jules@comteq.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stokes, Jules Bruce Riccarton
Christchurch
8011
New Zealand
Directors

Jules Bruce Stokes - Director

Appointment date: 12 Feb 1997

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Jun 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 22 Jun 2021

Address: 268 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Jul 2014

Nearby companies

Rock Solid Installations Limited
268b Fitzgerald Avenue

Kelly Wiki Architectural Design Limited
10 Alexandra Street

Stone Genge Productions Limited
13 Heywood Terrace

Robmack 2004 Limited
Flat 4, 271 Fitzgerald Avenue

Stunts 4 Jesus
Flat 2, 284 Fitzgerald Street

Taymes Limited
Flat 5, 298 Fitzgerald Avenue