Cumulus Limited, a registered company, was launched on 13 Oct 2011. 9429030914902 is the number it was issued. This company has been supervised by 2 directors: Richard Warwick Jacobsen - an active director whose contract began on 30 Apr 2012,
David Edward Godman Nielsen - an inactive director whose contract began on 13 Oct 2011 and was terminated on 30 Apr 2012.
Last updated on 01 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: 235 Kaipaki Road, Rd 1, Ohaupo, 3881 (registered address),
235 Kaipaki Road, Rd 1, Ohaupo, 3881 (service address),
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (physical address).
Cumulus Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their registered address up until 21 Sep 2023.
Old names for the company, as we found at BizDb, included: from 13 Oct 2011 to 26 Jan 2022 they were called Leamington Supermarket Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Jacobsen, Richard Warwick (an individual) located at Rd 1, Ohaupo postcode 3881,
Jacobsen, Catherine Jane (an individual) located at Rd 1, Ohaupo postcode 3881.
Previous addresses
Address #1: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand
Registered & service address used from 13 Nov 2013 to 21 Sep 2023
Address #2: Level 3 - Pwc Centre, 109 Ward Street, Hamilton, 3204 New Zealand
Physical & registered address used from 28 Aug 2013 to 13 Nov 2013
Address #3: 46 Burns Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 12 Apr 2013 to 28 Aug 2013
Address #4: 16 - 18 Bow Street, Raglan, 3225 New Zealand
Physical & registered address used from 13 Oct 2011 to 12 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jacobsen, Richard Warwick |
Rd 1 Ohaupo 3881 New Zealand |
01 Jun 2012 - |
Individual | Jacobsen, Catherine Jane |
Rd 1 Ohaupo 3881 New Zealand |
01 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nielsen, David Edward Godman |
Flagstaff Hamilton 3210 New Zealand |
15 Dec 2011 - 01 Jun 2012 |
Individual | Jacobsen, Richard Warwick |
Rd 3 Hamilton 3283 New Zealand |
15 Dec 2011 - 15 Dec 2011 |
Individual | Jacobsen, Catherine Jane |
Rd 3 Hamilton 3283 New Zealand |
15 Dec 2011 - 15 Dec 2011 |
Individual | Nielsen, David Edward Godman |
Flagstaff Hamilton 3210 New Zealand |
13 Oct 2011 - 15 Dec 2011 |
Director | David Edward Godman Nielsen |
Flagstaff Hamilton 3210 New Zealand |
15 Dec 2011 - 01 Jun 2012 |
Director | David Edward Godman Nielsen |
Flagstaff Hamilton 3210 New Zealand |
13 Oct 2011 - 15 Dec 2011 |
Richard Warwick Jacobsen - Director
Appointment date: 30 Apr 2012
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 24 Jul 2014
David Edward Godman Nielsen - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 30 Apr 2012
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 13 Oct 2011
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre