Shortcuts

Cube Interiors Limited

Type: NZ Limited Company (Ltd)
9429038227820
NZBN
828689
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered address used since 29 Mar 2019
504 Waterloo Road
Islington
Christchurch 8042
New Zealand
Registered & service address used since 28 Nov 2022

Cube Interiors Limited, a registered company, was incorporated on 03 Oct 1996. 9429038227820 is the NZBN it was issued. The company has been run by 2 directors: Fiona Sharon Duff - an active director whose contract began on 03 Oct 1996,
Stephen Charles Duff - an active director whose contract began on 03 Oct 1996.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 504 Waterloo Road, Islington, Christchurch, 8042 (type: registered, service).
Cube Interiors Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 29 Mar 2019.
Past names used by this company, as we managed to find at BizDb, included: from 03 Oct 1996 to 27 Nov 2001 they were called Belford Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Sep 2017 to 29 Mar 2019

Address #2: First Floor, 184 Papanui Road, Christchurch, 8146 New Zealand

Registered address used from 29 Aug 2012 to 05 Sep 2017

Address #3: 800 Hills Road, Marshland, Christchurch, 8051 New Zealand

Physical address used from 08 Nov 2011 to 05 Sep 2017

Address #4: Rand Consulting Ltd, 800 Hills Road, Christchurch, 8051 New Zealand

Registered address used from 08 Nov 2011 to 29 Aug 2012

Address #5: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Oct 2011 to 08 Nov 2011

Address #6: Horrocks Mcnab, First Floor / Leicester House, 291 Madras Street, Christchurch New Zealand

Registered address used from 12 Apr 2000 to 18 Oct 2011

Address #7: Horrocks Mcnab, First Floor / Leicester House, 291 Madras Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #8: Horrocks Mcnab, First Floor / Leicester House, 291 Madras Street, Christchurch New Zealand

Physical address used from 03 Oct 1996 to 18 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Duff, Stephen Charles Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Duff, Fiona Sharon Rolleston
Rolleston
7614
New Zealand
Directors

Fiona Sharon Duff - Director

Appointment date: 03 Oct 1996

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Oct 2015


Stephen Charles Duff - Director

Appointment date: 03 Oct 1996

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Oct 2015

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive