60 Cuba Limited (issued a New Zealand Business Number of 9429042474432) was launched on 22 Jul 2016. 2 addresses are in use by the company: 134 Early Valley Road, Rd 2, Lansdowne, 7672 (type: registered, physical). 20 Welles Street, Christchurch Central, Christchurch had been their physical address, until 06 Apr 2020. 10000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2900 shares (29 per cent of shares), namely:
Morrison, Robert Anthony (an individual) located at Pleasant Point, Pleasant Point postcode 7903. As far as the second group is concerned, a total of 1 shareholder holds 52.25 per cent of all shares (exactly 5225 shares); it includes
Cuba Street Trustees Limited (an entity) - located at Lansdowne. Next there is the 3rd group of shareholders, share allocation (1250 shares, 12.5%) belongs to 1 entity, namely:
Brown, Travis Joseph, located at Hoon Hay, Christchurch (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued 60 Cuba Limited. The Businesscheck information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 134 Early Valley Road, Rd 2, Lansdowne, 7672 | Registered & physical & service | 06 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Rupert George Curry
Lansdowne 7672, Christchurch, 7672
Address used since 03 Nov 2020
Bishopdale, Christchurch, 8053
Address used since 22 Jul 2016 |
Director | 22 Jul 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| 20 Welles Street, Christchurch Central, Christchurch, 8011 | Physical | 04 Dec 2019 - 06 Apr 2020 |
| 473 Greers Road, Bishopdale, Christchurch, 8053 | Registered | 22 Jul 2016 - 06 Apr 2020 |
| 473 Greers Road, Bishopdale, Christchurch, 8053 | Physical | 22 Jul 2016 - 04 Dec 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morrison, Robert Anthony Individual |
Pleasant Point Pleasant Point 7903 |
18 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cuba Street Trustees Limited Shareholder NZBN: 9429042467854 Entity (NZ Limited Company) |
Lansdowne 7672 |
22 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Travis Joseph Individual |
Hoon Hay Christchurch 8025 |
18 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meredith, Richard John Individual |
Rd 1 Omanawa 3171 |
18 Apr 2018 - current |
|
Meredith, Rowan John Individual |
Rd 1 Omanawa 3171 |
18 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Humphrey, Taylor Jessica Individual |
Te Aro Wellington 6011 |
22 Jul 2016 - 18 Dec 2019 |
|
Humphrey, Taylor Jessica Individual |
Te Aro Wellington 6011 |
22 Jul 2016 - 18 Dec 2019 |
|
Green, David William Individual |
Te Aro Wellington 6011 |
22 Jul 2016 - 18 Dec 2019 |
|
Green, David William Individual |
Te Aro Wellington 6011 |
22 Jul 2016 - 18 Dec 2019 |
![]() |
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 |
|
Donjon Limited 259 Sawyers Arms Road |
|
Greatplains Property Lunns Limited Unit 1, 41 Sawyers Arms Road |
|
Fox Property Group Limited 47c Harris Crescent |
|
Ferncrest Properties Limited 106 Gardiners Road |
|
Marshland Holdings Limited 98 Windermere Road |