Shortcuts

Cubic Transport Services Limited

Type: NZ Limited Company (Ltd)
9429037627416
NZBN
952012
Company Number
Registered
Company Status
Current address
Level 14, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Mar 2016
Po Box 331
Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 Jun 2019
Level 14, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 05 Jun 2019

Cubic Transport Services Limited, a registered company, was started on 13 Apr 1999. 9429037627416 is the number it was issued. This company has been run by 21 directors: David Roger Anderson - an active director whose contract started on 01 Jul 2004,
Alistair John Skingley - an active director whose contract started on 08 Dec 2022,
Charles Miles Fulton De Zoete - an active director whose contract started on 25 May 2023,
John Brodie Stevens - an inactive director whose contract started on 05 Mar 2004 and was terminated on 08 Dec 2022,
Michael Townsend Gore - an inactive director whose contract started on 21 Mar 2013 and was terminated on 24 Jul 2015.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Cubic Transport Services Limited had been using Level 14, 151 Queen Street, Auckland Cbd, Auckland as their physical address up to 09 Mar 2016.
Former names used by this company, as we identified at BizDb, included: from 13 Apr 1999 to 31 Mar 2000 they were named Zurich Holdings (No. 34) Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 400 shares (40%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 600 shares (60%).

Addresses

Other active addresses

Address #4: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 May 2023

Principal place of activity

Level 14, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 14, 151 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 23 Apr 2015 to 09 Mar 2016

Address #2: 373a Neilson Street, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 08 Jun 2012 to 23 Apr 2015

Address #3: C/-hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand

Physical & registered address used from 16 Jun 2006 to 08 Jun 2012

Address #4: 810 Great South Road, Penrose, Auckland

Registered address used from 28 Apr 2000 to 16 Jun 2006

Address #5: 810 Great South Road, Penrose, Auckland

Physical address used from 28 Apr 2000 to 28 Apr 2000

Address #6: 373 Neilson Street, Onehunga, Auckland

Physical address used from 28 Apr 2000 to 16 Jun 2006

Address #7: 810 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 28 Apr 2000

Contact info
64 0800 228242
05 Jun 2019 Free phone 0800 2 CUBIC
64 9 6344944
05 Jun 2019 Enquiries
davea@cubic.co.nz
03 Sep 2019 General manager
sales@cubic.co.nz
05 Jun 2019 Sales enquiries
accounts@cubic.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
http://cubic.co.nz/
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Geca Trustee Company Limited
Shareholder NZBN: 9429041183601
Grey Lynn
Auckland
1021
New Zealand
Individual Anderson, David Roger Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Quadrant Pacific Limited
Shareholder NZBN: 9429037777043
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Jennifer Anne St Heliers
Auckland
Entity Pgb Trustee Limited
Shareholder NZBN: 9429036892952
Company Number: 1139765
22a Pukeora Avenue, Remuera
Auckland
1050
New Zealand
Entity Pgb Trustee Limited
Shareholder NZBN: 9429036892952
Company Number: 1139765
Entity Simply Fuel Limited
Shareholder NZBN: 9429037563028
Company Number: 963600
Entity Simply Fuel Limited
Shareholder NZBN: 9429037563028
Company Number: 963600
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593

Ultimate Holding Company

21 Jul 1991
Effective Date
John Swire & Sons Limited
Name
Private Company
Type
133143
Ultimate Holding Company Number
GB
Country of origin
Directors

David Roger Anderson - Director

Appointment date: 01 Jul 2004

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Sep 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 May 2012


Alistair John Skingley - Director

Appointment date: 08 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Dec 2022


Charles Miles Fulton De Zoete - Director

Appointment date: 25 May 2023

Address: #27-01 The Concourse, Singapore, 199555 Singapore

Address used since 25 May 2023


John Brodie Stevens - Director (Inactive)

Appointment date: 05 Mar 2004

Termination date: 08 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2004


Michael Townsend Gore - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 24 Jul 2015

Address: Bayview, Auckland, 0629 New Zealand

Address used since 21 Mar 2013


Sara Lunam - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 17 Feb 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 14 Oct 2010


Andrew Wayne Scott - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 04 Dec 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Oct 2007


Lee James Ingram - Director (Inactive)

Appointment date: 11 Jan 2011

Termination date: 21 Mar 2013

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 11 Jan 2011


David John Setter - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 01 Jan 2011

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 20 Jan 2005


Graeme John Marshall - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 13 Oct 2010

Address: Matua, Tauranga, 3110 New Zealand

Address used since 16 Jun 2010


Chris Purcell Tapper - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 16 Apr 2010

Address: Remeura, 1050 New Zealand

Address used since 11 Dec 2001


Murray Stevenson - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 20 Jan 2005

Address: Onehunga, Auckland,

Address used since 31 Jul 2002


Rodger David Shepherd - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 05 Mar 2004

Address: Whithford, Auckland,

Address used since 07 Apr 2000


Peter John Trent - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 31 Jul 2002

Address: Glenfield, Auckland,

Address used since 20 Sep 2000


Robert Stanley] Ellis - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 11 Dec 2001

Address: Mission Bay, Auckland,

Address used since 11 Apr 2000


Mark Alan Taylor - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 07 Apr 2000

Address: Torbay, Auckland,

Address used since 13 Apr 1999


John Mcdonald - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 07 Apr 2000

Address: Remuera, Auckland,

Address used since 13 Apr 1999


Grant David Niccol - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 07 Apr 2000

Address: St Heliers, Auckland,

Address used since 13 Apr 1999


Martin Clive Farrell - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 07 Apr 2000

Address: Remuera, Auckland,

Address used since 31 Dec 1999


Merveyn Shane Warbrick - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 24 Mar 2000

Address: St Heliers Bay, Auckland,

Address used since 13 Apr 1999


Gary Clifton Key - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 13 Apr 1999