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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Mccullough, Craig Anthony |
Whangaparao |
30 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Marianne Kay |
Meadowbank Auckland |
30 May 1995 - 02 Mar 2005 |
Individual | Gill, Richard Andrew |
Meadowbank Auckland |
30 May 1995 - 27 Jun 2010 |
Individual | Chatfield, Gregory Charles |
Kohimarama Auckland |
30 May 1995 - 27 Jun 2010 |
Individual | King, Alistair James |
One Tree Hill Auckland 1061 New Zealand |
30 May 1995 - 07 Jul 2016 |
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
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