Shortcuts

Cumberland Industries Limited

Type: NZ Limited Company (Ltd)
9429036120215
NZBN
1277367
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020
13 Cumberland Avenue
Westmere
Auckland 1022
New Zealand
Registered & service address used since 30 Mar 2023


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Jarvis, Michael Paul Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Morriss-jarvis, Rachael Jane Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 198
Entity (NZ Limited Company) Dwl Trustee Company 15 Limited
Shareholder NZBN: 9429041590140
Henderson
Auckland
0610
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Jarvis, Paul Gavin Orewa
Auckland
0931
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Jarvis, Carol Anne Orewa
Auckland
0931
New Zealand
Shares Allocation #6 Number of Shares: 780
Individual Jarvis, Paul Gavin Orewa
Auckland
0931
New Zealand
Individual Jarvis, Carol Anne Orewa
Auckland
0931
New Zealand
Directors

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

Nearby companies

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