Shortcuts

Arcube Limited

Type: NZ Limited Company (Ltd)
9429038431661
NZBN
692539
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692110
Industry classification code
Architect
Industry classification description
Current address
12 Booralee Avenue
Howick
Auckland 2010
New Zealand
Registered & physical & service address used since 19 Dec 2016

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.

Addresses

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

Contact info
64 274 748237
Phone
nicola.s@arcube.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
max.g@arcube.co.nz
12 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Alexander Trust 2011 Limited
Shareholder NZBN: 9429031185202
Newmarket
Auckland
1023
New Zealand
Individual Grant, Glenice Cathrine Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Alan Maxwell Botany Downs
Auckland
2010
New Zealand
Individual Grant, Alan Maxwell Botany Downs
Auckland
2014
New Zealand
Individual Grant, Alan Maxwell Botany Downs
Auckland
2010
New Zealand
Individual Austin, John Clayton Remuera
Auckland
Directors

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

Nearby companies

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

Similar companies

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