Umbrellar Cloud Limited was registered on 02 Sep 2014 and issued a number of 9429041391228. The registered LTD company has been managed by 8 directors: Christopher Brian Sharp - an active director whose contract started on 01 Aug 2022,
David Lee - an active director whose contract started on 28 Mar 2023,
Jonathan Goldstone - an inactive director whose contract started on 02 Sep 2014 and was terminated on 01 Aug 2022,
Roderick David Gethen - an inactive director whose contract started on 10 Oct 2014 and was terminated on 01 Aug 2022,
Hazel Jean Martin - an inactive director whose contract started on 08 May 2019 and was terminated on 01 Aug 2022.
According to BizDb's database (last updated on 13 Mar 2024), the company registered 1 address: Smales Farm, 72-74 Taharoto Road, Takapuna, Auckland, 0622 (category: registered, physical).
Up to 07 Apr 2022, Umbrellar Cloud Limited had been using 30 Arrenway Drive, Rosedale, Auckland as their physical address.
BizDb found old names for the company: from 01 Sep 2014 to 02 Sep 2020 they were named Dwda Ltis Trustee Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Pax8 New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140. Umbrellar Cloud Limited has been classified as "Internet consultancy service" (business classification M700030).
Previous addresses
Address: 30 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 07 Jan 2021 to 07 Apr 2022
Address: Level2, Building 4, 61 Constellation Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 10 Oct 2017 to 07 Jan 2021
Address: 3/78 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 08 Oct 2014 to 10 Oct 2017
Address: Level14, Pencarrow House, 1-3 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 02 Sep 2014 to 08 Oct 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pax8 New Zealand Limited Shareholder NZBN: 9429050605620 |
48 Shortland Street Auckland 1140 New Zealand |
01 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dwda Finance Limited Shareholder NZBN: 9429041360521 Company Number: 5421245 |
Mairangi Bay Auckland 0632 New Zealand |
02 Sep 2014 - 01 Aug 2022 |
Entity | Dwda Finance Limited Shareholder NZBN: 9429041360521 Company Number: 5421245 |
Takapuna Auckland 0622 New Zealand |
02 Sep 2014 - 01 Aug 2022 |
Ultimate Holding Company
Christopher Brian Sharp - Director
Appointment date: 01 Aug 2022
ASIC Name: Sea-level Operations Pty Ltd
Address: Southbank, Victoria, 3006 Australia
Address: Boondall, Queensland, 4034 Australia
Address used since 01 Aug 2022
David Lee - Director
Appointment date: 28 Mar 2023
ASIC Name: Pax8 Australia Pty Ltd
Address: Brisbane, 4101 Australia
Address used since 28 Mar 2023
Jonathan Goldstone - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 01 Aug 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 23 Jan 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 Sep 2014
Roderick David Gethen - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 01 Aug 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Oct 2014
Hazel Jean Martin - Director (Inactive)
Appointment date: 08 May 2019
Termination date: 01 Aug 2022
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 08 May 2019
Michael Patrick Foley - Director (Inactive)
Appointment date: 10 Sep 2020
Termination date: 01 Aug 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Sep 2020
Robert Rolls - Director (Inactive)
Appointment date: 10 Sep 2020
Termination date: 06 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2020
Nigel Bingham - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 10 Oct 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Sep 2014
Ingram Micro New Zealand Holdings
78 Apollo Drive
Tech Pacific Holdings (nz) Limited
78 Apollo Drive
Ingram Micro (n.z.) Limited
78 Apollo Drive
North Shore Laser And Skin Care Centre Limited
72 A Apollo Drive
Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive
Sweetman Law Trustees Limited
Unit C3, 72 Apollo Drive
Capitaux Consulting Limited
Building B, 63 Apollo Drive
Digital Hothouse Limited
Unit D4, 59 Apollo Drive
Equalogic Limited
45h Arrenway Dr
Freeparking Limited
3/78 Apollo Drive
Gogo Technology Limited
Unit C4, 63 Apollo Drive
Hougarden.com Limited
Suite 4, 9 Orbit Drive