Cube Design Limited, a registered company, was started on 06 Apr 1998. 9429037895730 is the number it was issued. "Commercial art service" (business classification M692420) is how the company is classified. The company has been managed by 2 directors: Paul Lewis Rees - an active director whose contract started on 06 Apr 1998,
Margaret Louise Rees - an active director whose contract started on 06 Apr 1998.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 19B Cracroft Terrace, Cashmere, Christchurch, 8022 (category: registered, physical).
Cube Design Limited had been using H P Hanna & Co Limited, 222 Memorial Avenue, Christchurch as their physical address up until 19 Feb 2014.
Previous aliases used by this company, as we identified at BizDb, included: from 06 Apr 1998 to 20 Aug 2001 they were named Paul Rees Graphics Limited.
A total of 1090 shares are allotted to 7 shareholders (6 groups). The first group includes 80 shares (7.34%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (2.75%). Finally we have the 3rd share allotment (30 shares 2.75%) made up of 1 entity.
Previous addresses
Address #1: H P Hanna & Co Limited, 222 Memorial Avenue, Christchurch, 8053 New Zealand
Physical address used from 01 Jun 2011 to 19 Feb 2014
Address #2: H P Hanna & Co Limited, 222 Memorial Avenue, Christchurch, 8053 New Zealand
Registered address used from 01 Jun 2011 to 11 Aug 2014
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 31 May 2011 to 01 Jun 2011
Address #4: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 31 May 2011
Address #5: H P Hanna & Co, 37 Latimer Square, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand
Physical address used from 07 Apr 1998 to 31 May 2011
Basic Financial info
Total number of Shares: 1090
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Rees, Paul Lewis |
Waltham Christchurch 8023 New Zealand |
06 Apr 1998 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Rees, Nadia Grace |
Waltham Christchurch 8023 New Zealand |
06 Apr 1998 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Rees, Samuel Levi |
Waltham Christchurch 8023 New Zealand |
06 Apr 1998 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Rees, Josiah Paul |
Waltham Christchurch 8023 New Zealand |
06 Apr 1998 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Rees, Margaret Louise |
Waltham Christchurch 8023 New Zealand |
06 Apr 1998 - |
Shares Allocation #6 Number of Shares: 900 | |||
Individual | Brooks, Alan David |
Cashmere Christchurch 8022 New Zealand |
06 Apr 1998 - |
Individual | Rees, Paul Lewis |
Waltham Christchurch 8023 New Zealand |
06 Apr 1998 - |
Paul Lewis Rees - Director
Appointment date: 06 Apr 1998
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 26 Feb 2010
Margaret Louise Rees - Director
Appointment date: 06 Apr 1998
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 26 Feb 2010
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Wild Earth Yarns Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
Drawer Full Of Giants Limited
52 Birmingham Drive
Independent Signs Limited
236 Clyde Road
Inkpad Limited
14b Leslie Hills Drive
Ltdco Limited
3/213 Blenheim Road
M/k Press Limited
406 Cashmere Road
The Exhibit Limited
68a Windermere Road