Metres Cubed Limited was launched on 19 Aug 2014 and issued an NZBN of 9429041356166. This registered LTD company has been supervised by 3 directors: Andrew Graham Bailey - an active director whose contract started on 19 Aug 2014,
Alex Paul Bedford - an active director whose contract started on 19 Aug 2014,
Simon John Robb - an active director whose contract started on 19 Aug 2014.
According to BizDb's information (updated on 28 Mar 2024), the company registered 1 address: 18-22 Redruth Street, Redruth, Timaru, 7941 (types include: registered, physical).
Up to 29 Mar 2016, Metres Cubed Limited had been using 7-33 Holmglen St, Washdyke, Timaru as their physical address.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Bedford, Alex Paul (a director) located at Cromwell, Cromwell postcode 9310.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Robb, Simon John - located at Fairview, Timaru.
The next share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Bailey, Andrew Graham, located at Waimate (a director). Metres Cubed Limited has been categorised as "Earthmoving services" (ANZSIC E321230).
Previous address
Address: 7-33 Holmglen St, Washdyke, Timaru, 7941 New Zealand
Physical & registered address used from 19 Aug 2014 to 29 Mar 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Bedford, Alex Paul |
Cromwell Cromwell 9310 New Zealand |
19 Aug 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Robb, Simon John |
Fairview Timaru 7972 New Zealand |
19 Aug 2014 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Bailey, Andrew Graham |
Waimate 7978 New Zealand |
19 Aug 2014 - |
Andrew Graham Bailey - Director
Appointment date: 19 Aug 2014
Address: Waimate, 7978 New Zealand
Address used since 03 Feb 2023
Address: Waimate, Waimate, 7924 New Zealand
Address used since 04 Feb 2019
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 19 Aug 2014
Alex Paul Bedford - Director
Appointment date: 19 Aug 2014
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 17 May 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 03 Feb 2022
Address: Beeliar, Western Australia, 6164 Australia
Address used since 04 Feb 2019
Address: Point Cook, Victoria, 3030 Australia
Address used since 04 Feb 2019
Address: Thomson, Victoria,, 3219 Australia
Address used since 19 Aug 2014
Simon John Robb - Director
Appointment date: 19 Aug 2014
Address: Fairview, Timaru, 7972 New Zealand
Address used since 10 Feb 2017
Tino Limited
18-22 Redruth Street
The Vintage Car Club Of New Zealand South Canterbury Branch Incorporated
19-25 Redruth St
Tornado Rod & Custom Club Incorporated
8 Shaw Street
Alpine Buildings Nz Limited
43 Leckie Street
Austins Foundry Limited
131 King Street
Humphris Engineering Limited
96 King Street
Flex Contracting Limited
3c O'neill Place
J Marshall Earthmoving Limited
2nd Floor, 18 Woollcombe Street
Rooney Boring Limited
2nd Floor, 18 Woollcombe Street
Rooney Earthmoving Limited
2nd Floor, 18 Woollcombe Street
Steven Rush Earthmoving Limited
Chartered Accountants
Yeatman Brothers Limited
156-158 Stafford Street