Cumberland Dunbar Limited, a registered company, was registered on 19 Sep 2014. 9429041416389 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Anthony Grant Clear - an active director whose contract started on 19 Sep 2014,
Jason Paul La Hood - an active director whose contract started on 19 Jun 2015,
Sherrie Dawn Brundell - an inactive director whose contract started on 17 Nov 2014 and was terminated on 19 Jun 2015,
Jason Paul La Hood - an inactive director whose contract started on 30 Sep 2014 and was terminated on 17 Nov 2014,
Cheryl Lynley Brundell - an inactive director whose contract started on 19 Sep 2014 and was terminated on 30 Sep 2014.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Cumberland Dunbar Limited had been using Level 4 106 George Street, Dunedin Central, Dunedin as their registered address until 08 Jul 2015.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).
Previous address
Address: Level 4 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Sep 2014 to 08 Jul 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Brundell, Sherrie Dawn |
Nelson Nelson 7010 New Zealand |
17 Nov 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Clear, Anthony Grant |
Maori Hill Dunedin 9010 New Zealand |
19 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cheryl Lynley Brundell |
Nelson Nelson 7010 New Zealand |
19 Sep 2014 - 13 Oct 2014 |
Individual | La Hood, Jason Paul |
Musselburgh Dunedin 9013 New Zealand |
13 Oct 2014 - 17 Nov 2014 |
Individual | Brundell, Cheryl Lynley |
Nelson Nelson 7010 New Zealand |
19 Sep 2014 - 13 Oct 2014 |
Anthony Grant Clear - Director
Appointment date: 19 Sep 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 19 Sep 2014
Jason Paul La Hood - Director
Appointment date: 19 Jun 2015
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 19 Jun 2015
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 07 Nov 2018
Sherrie Dawn Brundell - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 19 Jun 2015
Address: Nelson, Nelson, 7010 New Zealand
Address used since 17 Nov 2014
Jason Paul La Hood - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 17 Nov 2014
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 30 Sep 2014
Cheryl Lynley Brundell - Director (Inactive)
Appointment date: 19 Sep 2014
Termination date: 30 Sep 2014
Address: Nelson, Nelson, 7010 New Zealand
Address used since 19 Sep 2014
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street