Shortcuts

Qube Logistics Limited

Type: NZ Limited Company (Ltd)
9429038216824
NZBN
830655
Company Number
Registered
Company Status
Current address
40 Bloomfield Terrace
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 02 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Qube Nz Limited
Shareholder NZBN: 9429041543535
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tregurtha, Grant William Lower Hutt 5010

New Zealand
Individual Tregurtha, Grant William Lower Hutt 5010

New Zealand
Individual Ross, Dion Brent Eastbourne
Lower Hutt 5013

New Zealand
Individual Ross, Dion Brent Eastbourne
Lower Hutt 5013

New Zealand
Individual Dryden, Zoe Nadia Khandallah
Wellington
Individual Steel, Sharon Khandallah
Wellington
Directors

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

Nearby companies

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