Shortcuts

Cumulus Investment Company Limited

Type: NZ Limited Company (Ltd)
9429040310350
NZBN
146512
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 19 Feb 2014

Cumulus Investment Company Limited, a registered company, was incorporated on 06 Aug 1963. 9429040310350 is the number it was issued. The company has been run by 5 directors: Francis Alan Alexander Whitaker - an active director whose contract started on 31 Oct 1995,
Hamish Mckenzie Muir - an active director whose contract started on 31 May 2021,
Clifford Ashley Muir - an inactive director whose contract started on 27 Feb 1991 and was terminated on 31 May 2021,
Nathaniel Young Armstrong Wales - an inactive director whose contract started on 11 Sep 1990 and was terminated on 31 Oct 1995,
Gwendoline Ruby Wales - an inactive director whose contract started on 27 Feb 1991 and was terminated on 11 Sep 1995.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Cumulus Investment Company Limited had been using Whk, 44 York Place, Dunedin 9016 as their registered address up to 19 Feb 2014.
Previous aliases used by the company, as we managed to find at BizDb, included: from 06 Aug 1963 to 17 Oct 1991 they were named Cumulus Investment Co Ltd.
A total of 3300 shares are issued to 5 shareholders (4 groups). The first group is comprised of 1500 shares (45.45 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (4.55 per cent). Finally we have the third share allotment (150 shares 4.55 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 04 Feb 2010 to 19 Feb 2014

Address: Whk Taylors, 44 York Place, Dunedin 9016

Physical & registered address used from 29 Jan 2009 to 04 Feb 2010

Address: 44 York Place, Dunedin

Physical address used from 31 Jan 2008 to 29 Jan 2009

Address: 44 York Place, Dunedin

Registered address used from 01 Jul 1997 to 29 Jan 2009

Address: -

Physical address used from 22 Feb 1992 to 31 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 3300

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Entity (NZ Limited Company) Hmm Trustee Limited
Shareholder NZBN: 9429030723962
Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Hmm Trustee Limited
Shareholder NZBN: 9429030723962
Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Whitaker, Francis Alan Alexander Dunedin
Shares Allocation #4 Number of Shares: 1500
Individual Whitaker, Jennifer Dunedin
Individual Whitaker, Francis Alan Alexander Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muir, Kaye Louise Dunedin
Individual Muir, Clifford Ashley Dunedin
Individual Muir, Clifford Ashley Dunedin
Individual Muir, Clifford Ashley Dunedin
Entity T M Nominees Limited
Shareholder NZBN: 9429037737634
Company Number: 930517
Dunedin Central
Dunedin
9016
New Zealand
Individual Muir, Kaye Louise Dunedin
Individual Muir, Kaye Louise Dunedin
Individual Muir, Clifford Ashley Dunedin
Entity T M Nominees Limited
Shareholder NZBN: 9429037737634
Company Number: 930517
Dunedin Central
Dunedin
9016
New Zealand
Directors

Francis Alan Alexander Whitaker - Director

Appointment date: 31 Oct 1995

Address: Dunedin, 9010 New Zealand

Address used since 18 Feb 2016


Hamish Mckenzie Muir - Director

Appointment date: 31 May 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 31 May 2021


Clifford Ashley Muir - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 31 May 2021

Address: Dunedin, 9010 New Zealand

Address used since 18 Feb 2016


Nathaniel Young Armstrong Wales - Director (Inactive)

Appointment date: 11 Sep 1990

Termination date: 31 Oct 1995

Address: Dunedin,

Address used since 11 Sep 1990


Gwendoline Ruby Wales - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 11 Sep 1995

Address: Dunedin,

Address used since 27 Feb 1991

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place