General information

60 Cuba Limited

Type: NZ Limited Company (Ltd)
9429042474432
New Zealand Business Number
6058511
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

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 17 Mar 2024.

Current address Type Used since
134 Early Valley Road, Rd 2, Lansdowne, 7672 Registered & physical & service 06 Apr 2020
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2900
Shareholder Name Address Period
Morrison, Robert Anthony
Individual
Pleasant Point
Pleasant Point
7903
18 Apr 2018 - current
Shares Allocation #2 Number of Shares: 5225
Shareholder Name Address Period
Cuba Street Trustees Limited
Shareholder NZBN: 9429042467854
Entity (NZ Limited Company)
Lansdowne
7672
22 Jul 2016 - current
Shares Allocation #3 Number of Shares: 1250
Shareholder Name Address Period
Brown, Travis Joseph
Individual
Hoon Hay
Christchurch
8025
18 Apr 2018 - current
Shares Allocation #4 Number of Shares: 625
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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