Cumberland Industries Limited, a registered company, was registered on 20 Feb 2003. 9429036120215 is the business number it was issued. The company has been managed by 3 directors: Paul Gavin Jarvis - an active director whose contract started on 20 Feb 2003,
Rachael Jane Morriss-Jarvis - an active director whose contract started on 31 Mar 2017,
Carol Anne Jarvis - an inactive director whose contract started on 20 Feb 2003 and was terminated on 31 Mar 2017.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 13 Cumberland Avenue, Westmere, Auckland, 1022 (types include: registered, service).
Cumberland Industries Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address up until 13 Oct 2020.
Past names used by this company, as we found at BizDb, included: from 01 Nov 2016 to 17 Dec 2021 they were named Miri Skin Care Limited, from 05 May 2014 to 01 Nov 2016 they were named Fabtec Nz Limited and from 20 Feb 2003 to 05 May 2014 they were named Fabric Technology Limited.
A total of 1000 shares are allotted to 7 shareholders (6 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly there is the 3rd share allotment (198 shares 19.8%) made up of 1 entity.
Previous addresses
Address #1: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Aug 2018 to 17 Jul 2020
Address #3: Unit 18, 43c Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 09 Nov 2016 to 02 Aug 2018
Address #4: 7/186 Remuera Rd, Remuera, Auckland, 1050 New Zealand
Registered address used from 23 Feb 2011 to 09 Nov 2016
Address #5: 7/185 Remuera Rd, Remuera, Auckland, 1050 New Zealand
Registered address used from 10 Aug 2010 to 23 Feb 2011
Address #6: 7/185 Remuera Rd, Remuera, Auckland, 1050 New Zealand
Physical address used from 10 Aug 2010 to 09 Nov 2016
Address #7: 18 Belle Terrace, Onetangi, Waiheke Island, Auckland New Zealand
Physical & registered address used from 31 Jul 2008 to 10 Aug 2010
Address #8: Apt 503 Oakridge, 10 Middleton Road, Remuera, Auckland
Physical & registered address used from 26 May 2005 to 31 Jul 2008
Address #9: 196 Orakei Road, Remuera, Auckland
Physical & registered address used from 20 Feb 2003 to 26 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jarvis, Michael Paul |
Westmere Auckland 1022 New Zealand |
08 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Morriss-jarvis, Rachael Jane |
Westmere Auckland 1022 New Zealand |
08 May 2017 - |
Shares Allocation #3 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Dwl Trustee Company 15 Limited Shareholder NZBN: 9429041590140 |
Henderson Auckland 0610 New Zealand |
08 May 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Jarvis, Paul Gavin |
Orewa Auckland 0931 New Zealand |
20 Feb 2003 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Jarvis, Carol Anne |
Orewa Auckland 0931 New Zealand |
19 May 2005 - |
Shares Allocation #6 Number of Shares: 780 | |||
Individual | Jarvis, Paul Gavin |
Orewa Auckland 0931 New Zealand |
20 Feb 2003 - |
Individual | Jarvis, Carol Anne |
Orewa Auckland 0931 New Zealand |
19 May 2005 - |
Paul Gavin Jarvis - Director
Appointment date: 20 Feb 2003
Address: Orewa, 0931 New Zealand
Address used since 22 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Feb 2011
Rachael Jane Morriss-jarvis - Director
Appointment date: 31 Mar 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Mar 2017
Carol Anne Jarvis - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Feb 2011
Iter8 Limited
Unit 2, 43 Apollo Drive
By's Trustee Limited
Unit 2, 43 Apollo Drive
Kowhai Limited
Unit 2, 43 Apollo Drive
Burmester Realty Limited
Unit 2, 43 Apollo Drive
Jelr Services Limited
Unit 2, 43 Apollo Drive
Taylor Brown Limited
Unit 12/43 Apollo Drive