Cube Ict Limited (issued a business number of 9429030795181) was registered on 15 Feb 2012. 7 addresess are currently in use by the company: Suite 403, 149 Nelson Street, Auckland Central, Auckland, 1010 (type: registered, service). 8 Clyde Road, Browns Bay, Auckland had been their registered address, up to 21 Mar 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Schrater, Jean-Claude (a director) located at Auckland Cbd postcode 1010. "Computer consultancy service" (business classification M700010) is the classification the Australian Bureau of Statistics issued to Cube Ict Limited. Businesscheck's information was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit E, 3 Ceres Court, Rosedale, Auckland, 0632 | Office & delivery | 13 Mar 2022 |
| Po Box 37936, Parnell, Auckland, 1151 | Postal | 13 Mar 2022 |
| Unit E, 3 Ceres Court, Rosedale, Auckland, 0632 | Registered & physical & service | 21 Mar 2022 |
| Suite 403, 149 Nelson Street, Auckland Central, Auckland, 1010 | Registered & service | 12 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jean-claude Schrater
Auckland Cbd, 1010
Address used since 01 Mar 2023
Sandringham, Auckland, 0630
Address used since 07 Jan 2022
Browns Bay, Auckland, 0630
Address used since 01 Mar 2020
Rd 4, Albany, 0794
Address used since 01 Feb 2017
Albany, Auckland, 0632
Address used since 16 Oct 2017 |
Director | 22 Apr 2013 - current |
|
Graeme Wayne Mcrae
Massey, Auckland, 0614
Address used since 16 Oct 2017
Henderson, Auckland, 0610
Address used since 01 May 2016 |
Director | 15 Feb 2012 - 27 Sep 2018 |
| Type | Used since | |
|---|---|---|
| Suite 403, 149 Nelson Street, Auckland Central, Auckland, 1010 | Registered & service | 12 Mar 2024 |
| Unit E, 3 Ceres Court , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 8 Clyde Road, Browns Bay, Auckland, 0630 | Registered & physical | 13 Mar 2020 - 21 Mar 2022 |
| 15 Para Close, Fairview Heights, Auckland, 0632 | Physical | 26 Jun 2019 - 13 Mar 2020 |
| 15 Para Close, Fairview Heights, Auckland, 0632 | Registered | 13 Jun 2019 - 13 Mar 2020 |
| 20 Mahoney Drive, Albany, Auckland, 0632 | Registered | 25 Oct 2017 - 13 Jun 2019 |
| 20 Mahoney Drive, Albany, Auckland, 0632 | Physical | 25 Oct 2017 - 26 Jun 2019 |
| 35d Maurice Road, Penrose, Auckland, 1061 | Physical & registered | 19 May 2017 - 25 Oct 2017 |
| Ground Floor, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, 1149 | Registered & physical | 06 Nov 2012 - 19 May 2017 |
| Level 1, Suite 5, 27 Gillies Avenue, Newmarket, Auckland, 1149 | Registered & physical | 15 Feb 2012 - 06 Nov 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schrater, Jean-claude Director |
Auckland Cbd 1010 |
22 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcrae, Graeme Wayne Individual |
Massey Auckland 0614 |
15 Feb 2012 - 08 Oct 2018 |
|
Fouche, Paul Individual |
Forrest Hill Auckland 0620 |
22 Dec 2020 - 20 Jul 2023 |
![]() |
Shao Trading Limited 3 Kinleith Way |
![]() |
Scc (nz) Limited 1 Kinleith Way |
![]() |
Ajt Service Limited 1 Kinleith Way |
![]() |
Tian Hao Properties Investments Limited Mahoney Drive |
![]() |
Katatech Limited 46 Bass Road |
![]() |
North Shore Filipino Community 2 Kinleith Way |
|
Torden Limited 29 Kinleith Way |
|
Integricity Technology Limited Flat 5, 19 Roanoke Way |
|
Tigga Consulting Limited 9r Lovell Court |
|
Distributed Systems Limited 4 Columbia Place |
|
Meteoric Marketing Limited Albany Heights |
|
Fortress Information Technology Limited 127 The Avenue |