Shortcuts

Cybercom Hospitality Solutions Limited

Type: NZ Limited Company (Ltd)
9429034912454
NZBN
1607423
Company Number
Registered
Company Status
Current address
18 Amante Crescent
Mairangi Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 01 Mar 2005
Level 5
17 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 13 Mar 2023
Level 5
5a/17 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 12 Mar 2024

Cybercom Hospitality Solutions Limited was registered on 01 Mar 2005 and issued a business number of 9429034912454. The registered LTD company has been supervised by 5 directors: Marvin Yen Tuck Yee - an active director whose contract started on 01 Mar 2005,
Marvin Yee - an active director whose contract started on 01 Mar 2005,
Jason Shenk - an inactive director whose contract started on 01 Dec 2015 and was terminated on 03 Aug 2023,
Brent Andrew Delport - an inactive director whose contract started on 23 Jan 2019 and was terminated on 14 Jul 2020,
Christopher Paul Due - an inactive director whose contract started on 01 Dec 2015 and was terminated on 01 Feb 2019.
As stated in BizDb's information (last updated on 10 Apr 2024), this company uses 1 address: Level 5, 5A/17 Albert Street, Auckland, 1010 (types include: registered, service).
A total of 86666667 shares are allotted to 8 groups (8 shareholders in total). When considering the first group, 62492437 shares are held by 1 entity, namely:
Omega Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 1.92 per cent shares (exactly 1666667 shares) and includes
Absolute Developments Limited - located at 22 Catherine Street, Henderson, Auckland.
The third share allotment (1666667 shares, 1.92%) belongs to 1 entity, namely:
Glen and Margaret Gordon Family Trust, located at Te Atatu Peninsula, Auckland (an other).

Financial Data

Basic Financial info

Total number of Shares: 86666667

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 62492437
Entity (NZ Limited Company) Omega Corporation Limited
Shareholder NZBN: 9429037709969
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1666667
Other (Other) Absolute Developments Limited 22 Catherine Street, Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 1666667
Other (Other) Glen And Margaret Gordon Family Trust Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #4 Number of Shares: 4166667
Other (Other) Mh & Jm Bakker Family Trustee Limited Whangarei
0110
New Zealand
Shares Allocation #5 Number of Shares: 8533203
Other (Other) Snigwave Investment Trust Bankstown
New South Wales
2200
Australia
Shares Allocation #6 Number of Shares: 1666667
Individual Denise Beilby, Kevin Beilby And Maunu
Whangarei
0110
New Zealand
Shares Allocation #7 Number of Shares: 2307692
Other (Other) Codale Limited Guernsey
Channel Islands
GYI2QJ
Guernsey
Shares Allocation #8 Number of Shares: 4166667
Other (Other) Medland Family Trust Great Barrier Island
0991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Snigwave Investment Trust
Other Null - Global Paradigm
Individual Yee, Marvin Sunnynook, North Shore City
Other Global Paradigm
Other Snigwave Investment Trust
Directors

Marvin Yen Tuck Yee - Director

Appointment date: 01 Mar 2005

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 07 Feb 2019

Address: Totara Vale, Auckland, 0627 New Zealand

Address used since 26 Jan 2018


Marvin Yee - Director

Appointment date: 01 Mar 2005

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 28 Nov 2017

Address: Totara Vale, Auckland, 0627 New Zealand

Address used since 11 Mar 2015


Jason Shenk - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 03 Aug 2023

Address: Chiangmai, 50100 Thailand

Address used since 01 Dec 2015

Address: Chiang Mai, 50100 Thailand

Address used since 20 Nov 2017


Brent Andrew Delport - Director (Inactive)

Appointment date: 23 Jan 2019

Termination date: 14 Jul 2020

ASIC Name: Cybercom Global Pty. Ltd.

Address: Ningi/queensland, 4511 Australia

Address used since 23 Jan 2019


Christopher Paul Due - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 01 Feb 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2015

Nearby companies

Crown Financial Services Nominees Limited
18 Amante Crescent

Omega Corporation Limited
18 Amante Crescent

Platinum Electrical Limited
22 Amante Crescent

Ko Olina Investments Limited
22 Amante Crescent

Sch 2015 Limited
3 Theodora Place

The North Shore Youth Orchestra Trust
26 Amante Crescent