Shortcuts

Cyberglue Software Limited

Type: NZ Limited Company (Ltd)
9429038472503
NZBN
679222
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Feb 2016

Cyberglue Software Limited, a registered company, was incorporated on 30 May 1995. 9429038472503 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Craig Anthony Mccullough - an active director whose contract started on 31 Jan 2001,
Alistair James King - an inactive director whose contract started on 27 Mar 1998 and was terminated on 17 Dec 2015,
Richard Andrew Gill - an inactive director whose contract started on 30 May 1995 and was terminated on 05 Sep 2008,
Geoffrey Hayes Platt - an inactive director whose contract started on 27 Mar 1998 and was terminated on 15 Sep 1998.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, registered).
Cyberglue Software Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their registered address until 12 Feb 2016.
Old names for this company, as we managed to find at BizDb, included: from 22 Apr 1998 to 03 Dec 2001 they were named 3Kb.com Limited, from 30 May 1995 to 22 Apr 1998 they were named Startrax International Limited.
A single entity owns all company shares (exactly 10000 shares) - Mccullough, Craig Anthony - located at 1010, Whangaparao.

Addresses

Previous addresses

Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Registered & physical address used from 16 Mar 2011 to 12 Feb 2016

Address: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical address used from 13 Jun 2003 to 16 Mar 2011

Address: C/- Chatfield & Co, Level 10/newall Tower, 44 Khyber Pass Road, Auckland New Zealand

Registered address used from 13 Jun 2003 to 16 Mar 2011

Address: 10 Turner Street, Wellesley Street, Auckland

Registered address used from 04 Mar 1999 to 13 Jun 2003

Address: 1st Floor, 10 Turner Street, Auckland

Physical address used from 30 May 1995 to 13 Jun 2003

Address: 10 Turner Street, Wellesley Street, Auckland

Physical address used from 30 May 1995 to 30 May 1995

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Mccullough, Craig Anthony Whangaparao

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gill, Marianne Kay Meadowbank
Auckland
Individual Gill, Richard Andrew Meadowbank
Auckland
Individual Chatfield, Gregory Charles Kohimarama
Auckland
Individual King, Alistair James One Tree Hill
Auckland
1061
New Zealand
Directors

Craig Anthony Mccullough - Director

Appointment date: 31 Jan 2001

Address: Whangaparaoa, Auckland, 0932 New Zealand

Address used since 03 Feb 2016


Alistair James King - Director (Inactive)

Appointment date: 27 Mar 1998

Termination date: 17 Dec 2015

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 29 Apr 2014


Richard Andrew Gill - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 05 Sep 2008

Address: Ellerslie, Auckland,

Address used since 03 Jun 2008


Geoffrey Hayes Platt - Director (Inactive)

Appointment date: 27 Mar 1998

Termination date: 15 Sep 1998

Address: Remuera, Auckland,

Address used since 27 Mar 1998

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street