Qube Logistics Limited, a registered company, was started on 23 Dec 1996. 9429038216824 is the number it was issued. The company has been managed by 8 directors: John Francis Digney - an active director whose contract began on 01 May 2023,
Robert James Harvey - an active director whose contract began on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract began on 23 Dec 1996 and was terminated on 01 Nov 2023,
Iain David Hill - an inactive director whose contract began on 01 May 2023 and was terminated on 01 Nov 2023,
Dion Brent Ross - an inactive director whose contract began on 23 Dec 1996 and was terminated on 01 May 2023.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (types include: physical, service).
Qube Logistics Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address up until 02 Jun 2022.
A single entity controls all company shares (exactly 100 shares) - Qube Nz Limited - located at 5010, Mount Maunganui, Mount Maunganui.
Previous addresses
Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jul 2018 to 02 Jun 2022
Address: 113-119 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 07 May 2014 to 13 Jul 2018
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Physical & registered address used from 12 May 2008 to 07 May 2014
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 30 Jun 2005 to 12 May 2008
Address: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 27 May 2002 to 30 Jun 2005
Address: Odlin Mcgrath, Level 3, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 29 May 2001 to 27 May 2002
Address: Odlin Mcgrath, Level 3, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 24 May 2001 to 24 May 2001
Address: Odlin Mcgrath, Level 4 Energy Direct Building, 45 Knights Road, Lower Hutt
Registered address used from 11 Apr 2000 to 29 May 2001
Address: Odlin Mcgrath, Level 4 Energy Direct Building, 45 Knights Road, Lower Hutt
Registered address used from 03 Jun 1998 to 11 Apr 2000
Address: Odlin Mcgrath, Level 4 Energy Direct Building, 45 Knights Road, Lower Hutt
Physical address used from 24 Dec 1996 to 24 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Qube Nz Limited Shareholder NZBN: 9429041543535 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tregurtha, Grant William |
Lower Hutt 5010 New Zealand |
23 Dec 1996 - 01 Nov 2023 |
Individual | Tregurtha, Grant William |
Lower Hutt 5010 New Zealand |
23 Dec 1996 - 01 Nov 2023 |
Individual | Ross, Dion Brent |
Eastbourne Lower Hutt 5013 New Zealand |
23 Dec 1996 - 01 Nov 2023 |
Individual | Ross, Dion Brent |
Eastbourne Lower Hutt 5013 New Zealand |
23 Dec 1996 - 01 Nov 2023 |
Individual | Dryden, Zoe Nadia |
Khandallah Wellington |
31 May 2004 - 27 Jun 2010 |
Individual | Steel, Sharon |
Khandallah Wellington |
31 May 2004 - 31 May 2004 |
John Francis Digney - Director
Appointment date: 01 May 2023
ASIC Name: Qube Logistics (aust) Pty Ltd
Address: Cronulla, New South Wales, 2230 Australia
Address used since 01 May 2023
Robert James Harvey - Director
Appointment date: 01 May 2023
Address: Yowie Bay, New South Wales, 2228 Australia
Address used since 01 May 2023
Grant William Tregurtha - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 01 Nov 2023
Address: Lower Hutt, 5010 New Zealand
Address used since 20 May 2016
Iain David Hill - Director (Inactive)
Appointment date: 01 May 2023
Termination date: 01 Nov 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 May 2023
Dion Brent Ross - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 01 May 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 May 2008
Flemming Gamst - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 31 Mar 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Jan 2019
Nigel Boyd Foster - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 12 Oct 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Jun 2016
Zoe Nadia Dryden - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 30 Nov 2004
Address: Khandallah, Wellington,
Address used since 01 Apr 2004
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison