Cubicon Interiors Limited (issued an NZ business identifier of 9429034571071) was registered on 14 Sep 2005. 2 addresses are in use by the company: 46 Princes Street, Northcote Point, Auckland, 0627 (type: registered, physical). Level 6, 135 Broadway, Newmarket, Auckland had been their registered address, up until 16 Jul 2019. 200 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 30 shares (15 per cent of shares), namely:
Hopwood, Brendan John (an individual) located at Narrow Neck, Auckland postcode 0624. When considering the second group, a total of 2 shareholders hold 73 per cent of all shares (exactly 146 shares); it includes
Andrewes, Helen Tamsin (an individual) - located at Northcote Point, Auckland,
Andrewes, Timothy Russell (an individual) - located at Northcote Point, Auckland. The next group of shareholders, share allocation (20 shares, 10%) belongs to 1 entity, namely:
Knight, Neale William, located at Waiake, Auckland (an individual). Our data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
46 Princes Street, Northcote Point, Auckland, 0627 | Registered & physical & service | 16 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Russell Andrewes
Northcote Point, Auckland, 0627
Address used since 17 Apr 2008 |
Director | 14 Sep 2005 - current |
Christopher John Paget
Caster Bay, Auckland, 0620
Address used since 09 Sep 2015 |
Director | 14 Sep 2005 - 23 Apr 2018 |
Previous address | Type | Period |
---|---|---|
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 28 Nov 2012 - 16 Jul 2019 |
Building B, 63 Apollo Drive, Mairangi Bay, Auckland | Registered | 06 Mar 2007 - 28 Nov 2012 |
Building B, 63 Aploo Drive, Mairangi Bay, Auckland | Registered | 05 Mar 2007 - 06 Mar 2007 |
Building B, 63 Apollo Drive, Mairangi Bay, Auckland | Physical | 05 Mar 2007 - 28 Nov 2012 |
60 Seaview Road, Milford, Auckland | Registered & physical | 14 Sep 2005 - 05 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Hopwood, Brendan John Individual |
Narrow Neck Auckland 0624 |
29 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrewes, Helen Tamsin Individual |
Northcote Point Auckland |
14 Sep 2005 - current |
Andrewes, Timothy Russell Individual |
Northcote Point Auckland |
14 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Neale William Individual |
Waiake Auckland 0630 |
29 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrewes, Timothy Russell Individual |
Northcote Point Auckland |
14 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrewes, Helen Tamsin Individual |
Northcote Point Auckland |
14 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Paget, Christopher John Individual |
Milford Auckland |
14 Sep 2005 - 19 Aug 2013 |
Stowers, Shannon Individual |
Milford Auckland 0620 |
24 Apr 2018 - 07 Dec 2021 |
Anderson, Wayne Derek Individual |
Saint Marys Bay Auckland 1011 |
14 Sep 2005 - 19 Aug 2013 |
Seaview Trust Custodian Limited Shareholder NZBN: 9429030460812 Company Number: 4083378 Entity |
Newmarket Auckland 1023 |
19 Aug 2013 - 24 Apr 2018 |
Anderson, Wayne Derek Individual |
Parnell Auckland |
14 Sep 2005 - 19 Aug 2013 |
Mackenzie-paget, Karen Anne Individual |
Milford Auckland |
14 Sep 2005 - 24 Apr 2018 |
Seaview Trust Custodian Limited Shareholder NZBN: 9429030460812 Company Number: 4083378 Entity |
Newmarket Auckland 1023 |
19 Aug 2013 - 24 Apr 2018 |
Paget, Christpoher John Individual |
Milford Auckland |
14 Sep 2005 - 24 Apr 2018 |
Anderson, Wayne Derek Individual |
Parnell Auckland |
14 Sep 2005 - 19 Aug 2013 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |