Cumulo9 Limited, a registered company, was registered on 03 Jul 2002. 9429036426966 is the NZBN it was issued. "Data processing service" (business classification J592130) is how the company was categorised. The company has been supervised by 12 directors: Andrew Campbell Duff - an active director whose contract started on 03 Jul 2002,
Gregory C. - an active director whose contract started on 01 Aug 2005,
William Jeffrey - an active director whose contract started on 26 Jul 2016,
Kimbal Harrison Riley - an active director whose contract started on 01 Mar 2023,
John Edward Quirk - an inactive director whose contract started on 29 Sep 2015 and was terminated on 30 Jun 2023.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Level 17, 191 Queen Street, Auckland, 1010 (types include: postal, office).
Cumulo9 Limited had been using Level 5, Tower 1, 205 Queen Street, Auckland as their registered address until 18 Feb 2021.
Old names used by this company, as we found at BizDb, included: from 28 Jul 2003 to 16 May 2013 they were called Calcium Software Limited, from 03 Jul 2002 to 28 Jul 2003 they were called Emailhead Limited.
A total of 297843 shares are issued to 23 shareholders (19 groups). The first group is comprised of 96799 shares (32.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (0.1 per cent). Lastly there is the third share allotment (2818 shares 0.95 per cent) made up of 1 entity.
Principal place of activity
Level 17, 191 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jan 2015 to 18 Feb 2021
Address #2: Loft 503, 8 Commerce Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Aug 2012 to 07 Jan 2015
Address #3: Level 2, 26 Wyndham Street, Auckland New Zealand
Registered & physical address used from 16 Jan 2007 to 21 Aug 2012
Address #4: Level 4, Cathedral House, 48-52 Wyndham St, Auckland
Registered & physical address used from 03 Jul 2002 to 16 Jan 2007
Basic Financial info
Total number of Shares: 297843
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96799 | |||
Entity (NZ Limited Company) | Llc Holdings (apac) Limited Shareholder NZBN: 9429031732444 |
Mount Eden Auckland 1041 New Zealand |
30 Dec 2015 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
19 Apr 2007 - |
Shares Allocation #3 Number of Shares: 2818 | |||
Individual | Mccormick, Iain |
St Heliers Auckland 1071 New Zealand |
26 Feb 2011 - |
Shares Allocation #4 Number of Shares: 2388 | |||
Individual | Kerr, Jason |
Auckland 1010 New Zealand |
26 Feb 2011 - |
Shares Allocation #5 Number of Shares: 2667 | |||
Individual | Gilpin, Kieron |
Greenlane Auckland 1061 New Zealand |
26 Feb 2011 - |
Shares Allocation #6 Number of Shares: 8224 | |||
Individual | Williams, Cory |
Kohimarama Auckland 1071 New Zealand |
26 Feb 2011 - |
Shares Allocation #7 Number of Shares: 333 | |||
Other (Other) | Andover Capital Spc, Ltd |
George Town Grand Cayman, Cayman Islands |
30 Nov 2005 - |
Shares Allocation #8 Number of Shares: 175 | |||
Individual | Reidy, Phillip |
Porirua Rd1 Wellington New Zealand |
11 Aug 2005 - |
Shares Allocation #9 Number of Shares: 59105 | |||
Individual | Casagrande, Gregory Francis |
Jersey City, Nj 07310 United States |
11 Aug 2005 - |
Shares Allocation #10 Number of Shares: 713 | |||
Individual | Butel, David |
Maungaraki Lower Hutt New Zealand |
11 Aug 2005 - |
Individual | Mccardle, Noel Matthew |
Lower Hutt New Zealand |
11 Aug 2005 - |
Individual | Butel, Marie Catherine |
Ngaio Wellington New Zealand |
17 Sep 2004 - |
Individual | Butel, Andrew David |
Ngaio Wellington New Zealand |
17 Sep 2004 - |
Shares Allocation #11 Number of Shares: 214 | |||
Individual | Cole, Shane |
Wellington New Zealand |
17 Sep 2004 - |
Individual | Stairmand, Natasha |
Wellington New Zealand |
17 Sep 2004 - |
Shares Allocation #12 Number of Shares: 8739 | |||
Individual | De Kerdanet, Gael |
Devonport Auckland New Zealand |
28 May 2004 - |
Shares Allocation #13 Number of Shares: 29 | |||
Individual | Schrijvers, Paul Francis |
Woburn Lower Hutt New Zealand |
25 Mar 2008 - |
Shares Allocation #14 Number of Shares: 95764 | |||
Entity (NZ Limited Company) | Sparkbox Limited Shareholder NZBN: 9429037892951 |
Auckland 2013 New Zealand |
28 May 2004 - |
Shares Allocation #15 Number of Shares: 14396 | |||
Entity (NZ Limited Company) | K One W One Limited Shareholder NZBN: 9429037482732 |
Auckland Central Auckland 1010 New Zealand |
26 Feb 2011 - |
Shares Allocation #16 Number of Shares: 2149 | |||
Individual | Hogg, Christopher |
Castor Bay North Shore City 0620 New Zealand |
26 Feb 2011 - |
Shares Allocation #17 Number of Shares: 280 | |||
Individual | Butcher, Brett |
Quarndon Derbyshire De22 5js, United Kingdom |
11 Aug 2005 - |
Shares Allocation #18 Number of Shares: 32 | |||
Individual | Edmonds-rowe, Phillip |
Ellerslie Auckland 1051 New Zealand |
11 Aug 2005 - |
Shares Allocation #19 Number of Shares: 2718 | |||
Individual | Edwards, Mark |
Huntington Beach, Ca 92648 United States |
26 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Menlo Park Capital Limited Shareholder NZBN: 9429035593010 Company Number: 1473630 |
11 Aug 2005 - 11 Aug 2005 | |
Entity | Angel Ventures Limited Shareholder NZBN: 9429036426935 Company Number: 1222674 |
28 May 2004 - 28 May 2004 | |
Entity | Long White Cloud International Limited Shareholder NZBN: 9429037750015 Company Number: 928334 |
28 May 2004 - 25 Mar 2008 | |
Individual | Elley, Derek George |
Roseneath Wellington New Zealand |
25 Mar 2008 - 17 Jun 2014 |
Entity | Angel Ventures Limited Shareholder NZBN: 9429036426935 Company Number: 1222674 |
28 May 2004 - 28 May 2004 | |
Entity | Long White Cloud International Limited Shareholder NZBN: 9429037750015 Company Number: 928334 |
28 May 2004 - 25 Mar 2008 | |
Entity | Menlo Park Capital Limited Shareholder NZBN: 9429035593010 Company Number: 1473630 |
11 Aug 2005 - 11 Aug 2005 |
Andrew Campbell Duff - Director
Appointment date: 03 Jul 2002
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 May 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 Mar 2021
Address: 8702 Zollikon, Zollikon, 8702 Switzerland
Address used since 01 Jan 2010
Gregory C. - Director
Appointment date: 01 Aug 2005
Address: Summit, Nj 07901, United States
Address used since 25 Mar 2008
William Jeffrey - Director
Appointment date: 26 Jul 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Jul 2016
Kimbal Harrison Riley - Director
Appointment date: 01 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2023
John Edward Quirk - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 30 Jun 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Sep 2015
Jason Roberts - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 31 Jan 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Dec 2015
Cory Williams - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 01 Oct 2010
Address: Kohimarama, Auckland,
Address used since 20 Jan 2010
Gael Miorcec De Kerdanet - Director (Inactive)
Appointment date: 02 Aug 2003
Termination date: 15 Dec 2008
Address: Devonport, Auckland,
Address used since 31 May 2005
Andrew David Butel - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 31 Dec 2006
Address: Ngaio, Wellington,
Address used since 18 Jul 2005
Shane Ian Cole - Director (Inactive)
Appointment date: 10 Dec 2003
Termination date: 11 Aug 2006
Address: Wellington, , New Zealand,
Address used since 31 May 2005
Philip Andrew Edmondes-rowe - Director (Inactive)
Appointment date: 10 Dec 2003
Termination date: 01 Aug 2005
Address: Half Moon Bay, Auckland,
Address used since 10 Dec 2003
Jonathan Paul Beattie - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 30 May 2003
Address: Auckland,
Address used since 06 Aug 2002
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Global Data Nz Limited
Suite 10 Of Level 10, 300 Queen Street
Global Labour Solutions Limited
Level 4, Ami Building
Intralot New Zealand Limited
Dawson Harford & Partners
Nzimed 2011 Limited
Level 4, One Queen Street
Scadafarm Limited
Level 2, 100 Mayoral Drive
Tranzsoft Group Limited
Level 2