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).
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62492437 | |||
Entity (NZ Limited Company) | Omega Corporation Limited Shareholder NZBN: 9429037709969 |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1666667 | |||
Other (Other) | Absolute Developments Limited |
22 Catherine Street, Henderson Auckland 0612 New Zealand |
03 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1666667 | |||
Other (Other) | Glen And Margaret Gordon Family Trust |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Nov 2016 - |
Shares Allocation #4 Number of Shares: 4166667 | |||
Other (Other) | Mh & Jm Bakker Family Trustee Limited |
Whangarei 0110 New Zealand |
03 Nov 2016 - |
Shares Allocation #5 Number of Shares: 8533203 | |||
Other (Other) | Snigwave Investment Trust |
Bankstown New South Wales 2200 Australia |
03 Nov 2016 - |
Shares Allocation #6 Number of Shares: 1666667 | |||
Individual | Denise Beilby, Kevin Beilby And |
Maunu Whangarei 0110 New Zealand |
03 Nov 2016 - |
Shares Allocation #7 Number of Shares: 2307692 | |||
Other (Other) | Codale Limited |
Guernsey Channel Islands GYI2QJ Guernsey |
03 Nov 2016 - |
Shares Allocation #8 Number of Shares: 4166667 | |||
Other (Other) | Medland Family Trust |
Great Barrier Island 0991 New Zealand |
03 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Snigwave Investment Trust | 03 Nov 2016 - 03 Nov 2016 | |
Other | Null - Global Paradigm | 03 Nov 2016 - 19 Jan 2017 | |
Individual | Yee, Marvin |
Sunnynook, North Shore City |
01 Mar 2005 - 19 Jan 2017 |
Other | Global Paradigm | 03 Nov 2016 - 19 Jan 2017 | |
Other | Snigwave Investment Trust | 03 Nov 2016 - 03 Nov 2016 |
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
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