Cue One Limited (New Zealand Business Number 9429031557283) was started on 28 Apr 2010. 2 addresses are currently in use by the company: 7 Vanadium Place, Addington, Christchurch, 8024 (type: physical, registered). 100 Carmen Road, Hei Hei, Christchurch had been their physical address, up until 02 May 2016. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Robertson, Grant Stewart Gavin (an individual) located at St Albans, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Perry, Amanda Jane (an individual) - located at St Albans, Christchurch. Next there is the next group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Robertson, Grant Stewart Gavin, located at St Albans, Christchurch (an individual),
Perry, Amanda Jane, located at St Albans, Christchurch (an individual). "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued Cue One Limited. Businesscheck's information was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
7 Vanadium Place, Addington, Christchurch, 8024 | Physical & registered & service | 02 May 2016 |
Name and Address | Role | Period |
---|---|---|
Grant Stewart Gavin Robertson
St Albans, Christchurch, 8052
Address used since 15 Sep 2020
St Albans, Christchurch, 8014
Address used since 07 Apr 2016 |
Director | 28 Apr 2010 - current |
David Michael Bosworth
Parklands, Christchurch, 8083
Address used since 07 Nov 2017
Saint Albans, Christchurch, 8014
Address used since 06 Apr 2011 |
Director | 28 Apr 2010 - 07 May 2018 |
Previous address | Type | Period |
---|---|---|
100 Carmen Road, Hei Hei, Christchurch, 8042 | Physical | 15 Apr 2013 - 02 May 2016 |
100 Carmen Road, Hei Hei, Christchurch, 8042 | Registered | 16 Apr 2012 - 02 May 2016 |
11/357 Madras Street, Christchurch | Registered | 28 Apr 2010 - 16 Apr 2012 |
11/357 Madras Street, Christchurch | Physical | 28 Apr 2010 - 15 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Grant Stewart Gavin Individual |
St Albans Christchurch 8052 |
28 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Amanda Jane Individual |
St Albans Christchurch 8052 |
28 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Grant Stewart Gavin Individual |
St Albans Christchurch 8052 |
28 Apr 2010 - current |
Perry, Amanda Jane Individual |
St Albans Christchurch 8052 |
28 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Antonia Catherine Individual |
Kennedys Bush Christchurch 8025 |
28 Apr 2010 - 08 May 2018 |
Walker, Antonia Catherine Individual |
Kennedys Bush Christchurch 8025 |
28 Apr 2010 - 08 May 2018 |
Bosworth, Claire Haughton Individual |
Parklands Christchurch 8083 |
28 Apr 2010 - 08 May 2018 |
Bosworth, David Michael Individual |
Parklands Christchurch 8083 |
28 Apr 2010 - 08 May 2018 |
Walker, Antonia Catherine Individual |
Kennedys Bush Christchurch 8025 |
28 Apr 2010 - 08 May 2018 |
Walker, Antonia Catherine Individual |
Kennedys Bush Christchurch 8025 |
28 Apr 2010 - 08 May 2018 |
Canterbury Creative Concrete Limited 7 Vanadium Place |
|
Neville Rockhouse & Associates Limited 7 Vanadium Place |
|
Wetherby And Drake Construction Limited 7 Vanadium Place |
|
Mcattanach Limited 7 Vanadium Place |
|
Blackwater Properties Limited 7 Vanadium Place |
|
Dimock Construction Limited 7 Vanadium Place |
B & B Motueka Holdings Limited 7 Vanadium Place |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
Vulcan Place Investments Limited 36 Birmingham Drive |
Ivory Tower Investments Limited 38 Birmingham Drive |
New Zealand Metropolitan Properties Limited 75 Jack Hinton Drive |
Trigg Properties Limited 46 Acheron Drive |