Shortcuts

Cumulus Limited

Type: NZ Limited Company (Ltd)
9429030914902
NZBN
3599571
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical address used since 13 Nov 2013
235 Kaipaki Road
Rd 1
Ohaupo 3881
New Zealand
Registered & service address used since 21 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Jacobsen, Richard Warwick Rd 1
Ohaupo
3881
New Zealand
Individual Jacobsen, Catherine Jane Rd 1
Ohaupo
3881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nielsen, David Edward Godman Flagstaff
Hamilton
3210
New Zealand
Individual Jacobsen, Richard Warwick Rd 3
Hamilton
3283
New Zealand
Individual Jacobsen, Catherine Jane Rd 3
Hamilton
3283
New Zealand
Individual Nielsen, David Edward Godman Flagstaff
Hamilton
3210
New Zealand
Director David Edward Godman Nielsen Flagstaff
Hamilton
3210
New Zealand
Director David Edward Godman Nielsen Flagstaff
Hamilton
3210
New Zealand
Directors

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

Nearby companies

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