Arcube Limited, a registered company, was launched on 22 Aug 1995. 9429038431661 is the New Zealand Business Number it was issued. "Architect" (ANZSIC M692110) is how the company was categorised. This company has been run by 5 directors: Glenice Cathrine Grant - an active director whose contract started on 01 Nov 2022,
Alan Maxwell Grant - an inactive director whose contract started on 03 Oct 1995 and was terminated on 04 Oct 2022,
John Clayton Austin - an inactive director whose contract started on 17 Aug 1998 and was terminated on 04 Sep 2006,
William Duncan Barrass - an inactive director whose contract started on 03 Oct 1995 and was terminated on 30 Jul 1998,
Peter William Russel - an inactive director whose contract started on 22 Aug 1995 and was terminated on 03 Oct 1995.
Updated on 14 Feb 2024, BizDb's database contains detailed information about 1 address: 12 Booralee Avenue, Howick, Auckland, 2010 (types include: registered, physical).
Arcube Limited had been using 12 Booralee Avenue, Howick, Auckland as their registered address up to 19 Dec 2016.
Old names used by this company, as we established at BizDb, included: from 18 Mar 2011 to 21 Mar 2011 they were called Arcubic Limited, from 22 Aug 1995 to 18 Mar 2011 they were called Nordon Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Alexander Trust 2011 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Grant, Glenice Cathrine (an individual) located at Botany Downs, Auckland postcode 2010.
Principal place of activity
12 Booralee Avenue, Howick, Auckland, 2010 New Zealand
Previous addresses
Address: 12 Booralee Avenue, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 30 Sep 2015 to 19 Dec 2016
Address: 38 Glenfern Road, Mellons Bay, Auckland, 2014 New Zealand
Physical & registered address used from 10 Sep 2015 to 30 Sep 2015
Address: 12 Booralee Avenue, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 03 Jun 2015 to 10 Sep 2015
Address: 38 Glenfern Road, Mellons Bay, Auckland, 2014 New Zealand
Physical & registered address used from 07 Nov 2012 to 03 Jun 2015
Address: 31 Evelyn Road, Cockle Bay, Manukau, 2014 New Zealand
Registered & physical address used from 29 Mar 2011 to 07 Nov 2012
Address: Level 1, 13 Farnham Street, Parnell, Auckland New Zealand
Registered address used from 09 Oct 2008 to 29 Mar 2011
Address: Mga Innovation Ltd, 13 Farnham St, Parnell, Auckland New Zealand
Physical address used from 12 Nov 2007 to 29 Mar 2011
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical address used from 28 Nov 2006 to 12 Nov 2007
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered address used from 28 Nov 2006 to 09 Oct 2008
Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 04 Oct 2005 to 28 Nov 2006
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 09 Sep 2003 to 04 Oct 2005
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 01 Sep 2001 to 09 Sep 2003
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 22 Aug 1995 to 09 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Alexander Trust 2011 Limited Shareholder NZBN: 9429031185202 |
Newmarket Auckland 1023 New Zealand |
11 Mar 2011 - |
Individual | Grant, Glenice Cathrine |
Botany Downs Auckland 2010 New Zealand |
11 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Alan Maxwell |
Botany Downs Auckland 2010 New Zealand |
22 Aug 1995 - 06 Dec 2022 |
Individual | Grant, Alan Maxwell |
Botany Downs Auckland 2014 New Zealand |
22 Aug 1995 - 06 Dec 2022 |
Individual | Grant, Alan Maxwell |
Botany Downs Auckland 2010 New Zealand |
22 Aug 1995 - 06 Dec 2022 |
Individual | Austin, John Clayton |
Remuera Auckland |
22 Aug 1995 - 05 Nov 2007 |
Glenice Cathrine Grant - Director
Appointment date: 01 Nov 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Nov 2022
Alan Maxwell Grant - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 04 Oct 2022
Address: Howick, Auckland, 2010 New Zealand
Address used since 06 Sep 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 09 Dec 2016
John Clayton Austin - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 04 Sep 2006
Address: Remuera, Auckland,
Address used since 17 Aug 1998
William Duncan Barrass - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 30 Jul 1998
Address: Muriwai, Auckland,
Address used since 03 Oct 1995
Peter William Russel - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 03 Oct 1995
Address: Takapuna, Auckland,
Address used since 22 Aug 1995
A 2 B Investments Limited
10 Booralee Ave
Auckland Certified Plumbing & Gas Limited
5 Booralee Avenue
Shifang Trust Limited
3 Booralee Avenue
Camro Enterprises Limited
12 Binda Place
Pp Worker Limited
22a Booralee Avenue
Halabi Holdings Limited
19 Booralee Avenue
10 X 10 Architecture Limited
42 Corta Bella Place
Andesite Architects Limited
109a Ti Rakau Drive
Architecturo Limited
109a Ti Rakau Drive
Donnell & Day Architecture Limited
49a Paparoa Road
Pda Architects And Landscape Limited
730 Whitford Road
Studio Seven Limited
99 Ridge Road