60 Cuba Limited, a registered company, was incorporated on 22 Jul 2016. 9429042474432 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. This company has been run by 1 director, named Rupert George Curry - an active director whose contract started on 22 Jul 2016.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 134 Early Valley Road, Rd 2, Lansdowne, 7672 (type: registered, physical).
60 Cuba Limited had been using 20 Welles Street, Christchurch Central, Christchurch as their physical address up to 06 Apr 2020.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group consists of 2900 shares (29%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5225 shares (52.25%). Finally the 3rd share allocation (1250 shares 12.5%) made up of 1 entity.
Previous addresses
Address: 20 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 04 Dec 2019 to 06 Apr 2020
Address: 473 Greers Road, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 22 Jul 2016 to 06 Apr 2020
Address: 473 Greers Road, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 22 Jul 2016 to 04 Dec 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2900 | |||
Individual | Morrison, Robert Anthony |
Pleasant Point Pleasant Point 7903 New Zealand |
18 Apr 2018 - |
Shares Allocation #2 Number of Shares: 5225 | |||
Entity (NZ Limited Company) | Cuba Street Trustees Limited Shareholder NZBN: 9429042467854 |
Lansdowne 7672 New Zealand |
22 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Individual | Brown, Travis Joseph |
Hoon Hay Christchurch 8025 New Zealand |
18 Apr 2018 - |
Shares Allocation #4 Number of Shares: 625 | |||
Individual | Meredith, Richard John |
Rd 1 Omanawa 3171 New Zealand |
18 Apr 2018 - |
Individual | Meredith, Rowan John |
Rd 1 Omanawa 3171 New Zealand |
18 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Humphrey, Taylor Jessica |
Te Aro Wellington 6011 New Zealand |
22 Jul 2016 - 18 Dec 2019 |
Individual | Humphrey, Taylor Jessica |
Te Aro Wellington 6011 New Zealand |
22 Jul 2016 - 18 Dec 2019 |
Individual | Green, David William |
Te Aro Wellington 6011 New Zealand |
22 Jul 2016 - 18 Dec 2019 |
Individual | Green, David William |
Te Aro Wellington 6011 New Zealand |
22 Jul 2016 - 18 Dec 2019 |
Rupert George Curry - Director
Appointment date: 22 Jul 2016
Address: Lansdowne 7672, Christchurch, 7672 New Zealand
Address used since 03 Nov 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 22 Jul 2016
Duthies Waiuku Limited
480 Greers Road
Probooth Limited
459 Greers Road
Pilgrim Financial Services Limited
446c Greers Road
Tectonic Action Limited
12 Tivoli Place
C4i System Limited
12 Reynolds Avenue
Kanniga Thai Food Co. Limited
105 Reynolds Ave
Alchemy & Guild Limited
86 Reynolds Avenue
Barrs Investments Limited
62 Langdons Road
Cit Investments Limited
154 Northcote Road
Donjon Limited
259 Sawyers Arms Road
Floormakers (nz) Limited
165 Harewood Road
Lockbox Storage Rangiora Limited
156 Vagues Road