Shortcuts

Cybercx New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042164678
NZBN
5880999
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 7, 117 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 19 Dec 2019
Level 10, 10 Brandon Street
Wellington 6011
New Zealand
Registered & service address used since 02 Feb 2023

Cybercx New Zealand Limited was incorporated on 02 Feb 2016 and issued a New Zealand Business Number of 9429042164678. The registered LTD company has been run by 14 directors: Amanda Leigh Smith - an active director whose contract began on 02 Feb 2016,
Kevin O'sullivan - an active director whose contract began on 14 Nov 2019,
John Paitaridis - an active director whose contract began on 14 Nov 2019,
Brett Moore - an active director whose contract began on 01 Nov 2021,
Grant Smith - an inactive director whose contract began on 01 Nov 2021 and was terminated on 30 Jun 2023.
According to our data (last updated on 28 Feb 2024), the company filed 1 address: Level 10, 10 Brandon Street, Wellington, 6011 (types include: registered, service).
Up to 19 Dec 2019, Cybercx New Zealand Limited had been using 49A Ranui Terrace, Tawa, Wellington as their physical address.
BizDb identified previous aliases for the company: from 28 Jan 2016 to 14 Aug 2020 they were called Gen2 Consulting Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cybercx Nz Holdings Limited (an entity) located at Wellington postcode 6011. Cybercx New Zealand Limited is categorised as "Computer consultancy service" (business classification M700010).

Addresses

Previous address

Address #1: 49a Ranui Terrace, Tawa, Wellington, 5028 New Zealand

Physical & registered address used from 02 Feb 2016 to 19 Dec 2019

Contact info
www.cybercx.com
14 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cybercx Nz Holdings Limited
Shareholder NZBN: 9429047588158
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rumens, Kelly Jane Tawa
Wellington
5028
New Zealand
Individual Elson, Amanda Leigh Tawa
Wellington
5028
New Zealand
Individual Smith, Michael Grant Tawa
Wellington
5028
New Zealand
Individual Smith, Linda Mairee Tawa
Wellington
5028
New Zealand
Individual Smith, Grant Trevor Tawa
Wellington
5028
New Zealand
Individual Davidson, Nicola Kate Tawa
Wellington
5028
New Zealand
Individual Ritchie, Christopher Elliot Wadestown
Wellington
6012
New Zealand
Individual Smith, Grant Trevor Tawa
Wellington
5028
New Zealand
Individual Smith, Linda Mairee Tawa
Wellington
5028
New Zealand
Individual Hurst, Robert John Aro Valley
Wellington
6021
New Zealand
Individual Smith, Amanda Leigh Tawa
Wellington
5028
New Zealand

Ultimate Holding Company

13 Nov 2019
Effective Date
Cybercx Holdings Pty Ltd
Name
Company
Type
629361806
Ultimate Holding Company Number
AU
Country of origin
Level 26, 101 Collins Street
Melbourne Australia
Address
Directors

Amanda Leigh Smith - Director

Appointment date: 02 Feb 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Kevin O'sullivan - Director

Appointment date: 14 Nov 2019

ASIC Name: Assurance Services Pty Ltd

Address: Melbourne, Australia

Address: Highett, Victoria, 3190 Australia

Address used since 14 Nov 2019


John Paitaridis - Director

Appointment date: 14 Nov 2019

ASIC Name: Assurance Services Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 14 Nov 2019

Address: Melbourne, Australia


Brett Moore - Director

Appointment date: 01 Nov 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Nov 2021


Grant Smith - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 30 Jun 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Nov 2021


Grant Smith - Director (Inactive)

Appointment date: 16 Jun 2023

Termination date: 30 Jun 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 10 Jul 2023


Amanda Leigh Elson - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Kelly Jane Rumens - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Nicola Kate Davidson - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Amanda Leigh Elson - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Nicola Kate Davidson - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Kelly Jane Rumens - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Feb 2016


Robert John Hurst - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 14 Nov 2019

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 10 Jun 2016


Grant Trevor Smith - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 14 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Aug 2017

Nearby companies

Grants Shelf Company Limited
49a Ranui Terrace

Dhamma Gavesi Meditation Centre Incorporated
43 Ranui Terrace

Kiwi Steakhouse Limited
48 Hinau Street

Suman Limited
16 Kowhai Street

Spr Sai Limited
16 Kowhai Street

Tawa Motor Repairs Limited
39 Hinau Street

Similar companies

Delgate Limited
40a Raroa Terrace

Grants Shelf Company Limited
49a Ranui Terrace

Green Door Services Limited
16 Ranui Terrace

Innovative It Consulting Limited
10 Nathan Street

Soulo Flair Limited
11 Ranui Terrace

Vinylio Limited
21a Ranui Terrace