Shortcuts

Cantbe Limited

Type: NZ Limited Company (Ltd)
9429038218378
NZBN
830577
Company Number
Registered
Company Status
Current address
Level 4, Vulcan Building, 118 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Aug 2018

Cantbe Limited was registered on 06 Nov 1996 and issued an NZBN of 9429038218378. The registered LTD company has been supervised by 7 directors: Nichola Ruth Hume - an active director whose contract started on 06 Nov 1996,
Nicola Ruth Hume - an active director whose contract started on 06 Nov 1996,
Christopher James Hume - an active director whose contract started on 06 Nov 1996,
Andrew James Anderson - an inactive director whose contract started on 06 Nov 1996 and was terminated on 30 Jul 2003,
Anthony Charles Russell Hannon - an inactive director whose contract started on 06 Nov 1996 and was terminated on 30 Jul 2003.
According to BizDb's information (last updated on 21 Feb 2024), this company filed 1 address: Level 4, Vulcan Building, 118 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Up until 09 Aug 2018, Cantbe Limited had been using 20 Vauxhall Road, Devonport, Auckland as their physical address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hutcheson, Iain Michael (an individual) located at Devonport, North Shore City 0624.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Hume, Nicky - located at Devonport, North Shore City 0624.

Addresses

Previous addresses

Address: 20 Vauxhall Road, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 06 Aug 2003 to 09 Aug 2018

Address: 39 Victoria Street West, Auckland

Registered address used from 11 Apr 2000 to 06 Aug 2003

Address: 39 Victoria Street West, Auckland

Registered address used from 10 Nov 1997 to 11 Apr 2000

Address: Chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Physical address used from 06 Nov 1996 to 06 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hutcheson, Iain Michael Devonport
North Shore City 0624

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hume, Nicky Devonport
North Shore City 0624

New Zealand
Directors

Nichola Ruth Hume - Director

Appointment date: 06 Nov 1996

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2015


Nicola Ruth Hume - Director

Appointment date: 06 Nov 1996

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2015


Christopher James Hume - Director

Appointment date: 06 Nov 1996

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2015


Andrew James Anderson - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 30 Jul 2003

Address: Remuera, Auckland,

Address used since 06 Nov 1996


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 30 Jul 2003

Address: Torbay, Auckland,

Address used since 06 Nov 1996


Judith Marie Webster - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 30 Jul 2003

Address: Devonport, Auckland,

Address used since 06 Nov 1996


Errol Robert Hume - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 30 Jul 2003

Address: Upper Riccarton, Christchurch,

Address used since 19 Feb 1997

Nearby companies