Shortcuts

The Cube Limited

Type: NZ Limited Company (Ltd)
9429042516446
NZBN
6084827
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered address used since 04 Oct 2022
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 06 Oct 2022
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Registered address used since 19 May 2023

The Cube Limited was launched on 06 Sep 2016 and issued an NZ business identifier of 9429042516446. The registered LTD company has been run by 5 directors: Ron Pui Lung Chan - an active director whose contract started on 06 Sep 2016,
Kenneth Pei Hung Shea - an active director whose contract started on 06 Sep 2016,
Ka Hei Chong - an active director whose contract started on 06 Sep 2016,
Pui Yee Do - an active director whose contract started on 06 Sep 2016,
Siu Ming Do - an inactive director whose contract started on 06 Sep 2016 and was terminated on 22 Mar 2017.
According to BizDb's data (last updated on 20 Apr 2024), the company uses 1 address: Level 18, 151 Queen Street, Auckland, 1010 (type: service, registered).
Up until 06 Oct 2022, The Cube Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their physical address.
A total of 120 shares are allotted to 4 groups (4 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Chan, Ron Pui Lung (a director) located at 8 Lung Tang Road, Tsing Lung Tau, New Territories.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 30 shares) and includes
Shea, Kenneth Pei Hung - located at 120 Baker Street, Hung Hom, Kowloon.
The 3rd share allocation (30 shares, 25%) belongs to 1 entity, namely:
Do, Pui Yee, located at Bucklands Beach, Auckland (a director). The Cube Limited was classified as "Investment - commercial property" (business classification L671230).

Addresses

Other active addresses

Address #4: Level 18, 151 Queen Street, Auckland, 1010 New Zealand

Service address used from 31 May 2023

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 06 Sep 2016 to 06 Oct 2022

Address #2: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 06 Sep 2016 to 04 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Chan, Ron Pui Lung 8 Lung Tang Road, Tsing Lung Tau
New Territories

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 30
Director Shea, Kenneth Pei Hung 120 Baker Street, Hung Hom
Kowloon,

Hong Kong SAR China
Shares Allocation #3 Number of Shares: 30
Director Do, Pui Yee Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Chong, Ka Hei Lions Rise, 8 Muk Lun Street
Wong Tai Sin, Kowloon, Hong Kong

Hong Kong SAR China
Directors

Ron Pui Lung Chan - Director

Appointment date: 06 Sep 2016

Address: 8 Lung Tang Road, Tsing Lung Tau, New Territories, Hong Kong SAR China

Address used since 06 Sep 2016


Kenneth Pei Hung Shea - Director

Appointment date: 06 Sep 2016

Address: 120 Baker Street, Hung Hom, Kowloon,, Hong Kong SAR China

Address used since 06 Sep 2016


Ka Hei Chong - Director

Appointment date: 06 Sep 2016

Address: Lions Rise, 8 Muk Lun Street, Wong Tai Sin, Kowloon, Hong Kong, Hong Kong SAR China

Address used since 06 Sep 2016


Pui Yee Do - Director

Appointment date: 06 Sep 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 03 Jul 2019

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 22 Mar 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 05 Jul 2017


Siu Ming Do - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 22 Mar 2017

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 06 Sep 2016

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street

Similar companies

21 Holmes Rd Limited
24-26 Pollen Street

Bob's Properties Limited
24-26 Pollen Street

Cube Plus Investments Limited
24-26 Pollen Street

Devonport St Paul's Limited
24-26 Pollen St

Happy Holdings Limited
24-26 Pollen Street

Tridel Corporation Limited
24-26 Pollen St