Arcube Limited (issued a business number of 9429038431661) was started on 22 Aug 1995. 2 addresses are currently in use by the company: 12 Booralee Avenue, Howick, Auckland, 2010 (type: registered, physical). 12 Booralee Avenue, Howick, Auckland had been their registered address, until 19 Dec 2016. Arcube Limited used other aliases, namely: Arcubic Limited from 18 Mar 2011 to 21 Mar 2011, Nordon Limited (22 Aug 1995 to 18 Mar 2011). 1000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1000 shares (100 per cent of shares), namely:
Alexander Trust 2011 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Grant, Glenice Cathrine (an individual) located at Botany Downs, Auckland postcode 2010. "Architect" (ANZSIC M692110) is the classification the Australian Bureau of Statistics issued Arcube Limited. The Businesscheck information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
12 Booralee Avenue, Howick, Auckland, 2010 | Registered & physical & service | 19 Dec 2016 |
Name and Address | Role | Period |
---|---|---|
Glenice Cathrine Grant
Botany Downs, Auckland, 2010
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Alan Maxwell Grant
Howick, Auckland, 2010
Address used since 06 Sep 2022
Botany Downs, Auckland, 2010
Address used since 09 Dec 2016 |
Director | 03 Oct 1995 - 04 Oct 2022 |
John Clayton Austin
Remuera, Auckland,
Address used since 17 Aug 1998 |
Director | 17 Aug 1998 - 04 Sep 2006 |
William Duncan Barrass
Muriwai, Auckland,
Address used since 03 Oct 1995 |
Director | 03 Oct 1995 - 30 Jul 1998 |
Peter William Russel
Takapuna, Auckland,
Address used since 22 Aug 1995 |
Director | 22 Aug 1995 - 03 Oct 1995 |
12 Booralee Avenue , Howick , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
12 Booralee Avenue, Howick, Auckland, 2014 | Registered & physical | 30 Sep 2015 - 19 Dec 2016 |
38 Glenfern Road, Mellons Bay, Auckland, 2014 | Physical & registered | 10 Sep 2015 - 30 Sep 2015 |
12 Booralee Avenue, Botany Downs, Auckland, 2010 | Registered & physical | 03 Jun 2015 - 10 Sep 2015 |
38 Glenfern Road, Mellons Bay, Auckland, 2014 | Physical & registered | 07 Nov 2012 - 03 Jun 2015 |
31 Evelyn Road, Cockle Bay, Manukau, 2014 | Registered & physical | 29 Mar 2011 - 07 Nov 2012 |
Level 1, 13 Farnham Street, Parnell, Auckland | Registered | 09 Oct 2008 - 29 Mar 2011 |
Mga Innovation Ltd, 13 Farnham St, Parnell, Auckland | Physical | 12 Nov 2007 - 29 Mar 2011 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical | 28 Nov 2006 - 12 Nov 2007 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered | 28 Nov 2006 - 09 Oct 2008 |
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 04 Oct 2005 - 28 Nov 2006 |
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 09 Sep 2003 - 04 Oct 2005 |
Gosling Chapman, Level 8, 63 Albert Street, Auckland | Registered | 01 Sep 2001 - 09 Sep 2003 |
Gosling Chapman, Level 8, 63 Albert Street, Auckland | Physical | 22 Aug 1995 - 09 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Alexander Trust 2011 Limited Shareholder NZBN: 9429031185202 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
11 Mar 2011 - current |
Grant, Glenice Cathrine Individual |
Botany Downs Auckland 2010 |
11 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Alan Maxwell Individual |
Botany Downs Auckland 2010 |
22 Aug 1995 - 06 Dec 2022 |
Grant, Alan Maxwell Individual |
Botany Downs Auckland 2014 |
22 Aug 1995 - 06 Dec 2022 |
Grant, Alan Maxwell Individual |
Botany Downs Auckland 2010 |
22 Aug 1995 - 06 Dec 2022 |
Austin, John Clayton Individual |
Remuera Auckland |
22 Aug 1995 - 05 Nov 2007 |
A 2 B Investments Limited 10 Booralee Ave |
|
Auckland Certified Plumbing & Gas Limited 5 Booralee Avenue |
|
Shifang Trust Limited 3 Booralee Avenue |
|
Camro Enterprises Limited 12 Binda Place |
|
Pp Worker Limited 22a Booralee Avenue |
|
Halabi Holdings Limited 19 Booralee Avenue |
Donnell & Day Architecture Limited 49a Paparoa Road |
Studio Seven Limited 99 Ridge Road |
Archi Design NZ Limited Unit 2/10 Albert Street |
Architos Limited 60 Kildare Avenue |
Maritime And Urban Design International Limited 238 Great South Road |
Square Tomato Limited 97 St Johns Road |