Specialised Container Services (New Plymouth) Limited (NZBN 9429036806638) was launched on 10 Aug 2001. 5 addresess are in use by the company: Po Box 908, Wellington, Wellington, 6140 (type: postal, office). Pwc Centre, 10 Waterloo Quay, Wellington had been their registered address, until 02 Jun 2022. Specialised Container Services (New Plymouth) Limited used more names, namely: Specialised Container Services Taranaki Limited from 10 Aug 2001 to 10 Aug 2001. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Qube Nz Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116. Businesscheck's database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 02 Jun 2022 |
| Po Box 908, Wellington, Wellington, 6140 | Postal | 17 Dec 2024 |
| 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 | Office & delivery | 17 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert James Harvey
Yowie Bay, Nsw, 2228
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
John Francis Digney
Cronulla, Nsw, 2230
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
Grant William Tregurtha
Lower Hutt, 5010
Address used since 11 Nov 2015 |
Director | 10 Aug 2001 - 01 Nov 2023 |
|
Iain David Hill
Mount Albert, Auckland, 1025
Address used since 01 May 2023 |
Director | 01 May 2023 - 01 Nov 2023 |
|
Dion Brent Ross
Eastbourne, Lower Hutt, 5013
Address used since 13 Nov 2008 |
Director | 10 Aug 2001 - 01 May 2023 |
|
Zoe Nadia Dryden
Khandallah, Wellington,
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 30 Nov 2004 |
| Previous address | Type | Period |
|---|---|---|
| Pwc Centre, 10 Waterloo Quay, Wellington, 6011 | Registered & physical | 13 Jul 2018 - 02 Jun 2022 |
| The Offices Of Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 | Registered & physical | 07 May 2014 - 13 Jul 2018 |
| Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt 5010 | Physical & registered | 20 Nov 2008 - 07 May 2014 |
| Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt | Registered & physical | 09 Jul 2005 - 20 Nov 2008 |
| Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt | Registered & physical | 02 Dec 2002 - 09 Jul 2005 |
| Westgate, Port Taranaki, New Plymouth | Registered & physical | 10 Aug 2001 - 02 Dec 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qube NZ Limited Shareholder NZBN: 9429041543535 Entity (NZ Limited Company) |
Mount Maunganui Mount Maunganui 3116 |
01 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tregurtha, Grant William Individual |
Woburn Lower Hutt 5010 |
10 Aug 2001 - 01 Nov 2023 |
|
Tregurtha, Grant William Individual |
Woburn Lower Hutt 5010 |
10 Aug 2001 - 01 Nov 2023 |
|
Ross, Dion Brent Individual |
Eastbourne Lower Hutt 5013 |
14 Nov 2003 - 01 Nov 2023 |
|
Ross, Dion Brent Individual |
Eastbourne Lower Hutt 5013 |
14 Nov 2003 - 01 Nov 2023 |
|
Steel, Sharyn Individual |
Khandallah Wellington |
06 Dec 2004 - 06 Dec 2004 |
|
Dryden, Zoe Nadia Individual |
Khandallah Wellington |
06 Dec 2004 - 27 Jun 2010 |
![]() |
Toitu Ngati Porou Trustee Limited 113-119 The Terrace |
![]() |
Maori Must Dos Limited L19, 113-119 The Terrace |
![]() |
Australia And New Zealand Education Law Association Limited 119 The Terrace |
![]() |
Cube Billing Limited 113-119 The Terrace |
![]() |
Deer Industry New Zealand Research Trust Level 13, Pricewaterhousecoopers Tower |
![]() |
Ambrosia Land Limited Minter Ellison |