Humble Bumkin Limited, a registered company, was launched on 27 Feb 1992. 9429039051493 is the number it was issued. "Joinery work on construction projects" (ANZSIC E324240) is how the company was categorised. The company has been managed by 2 directors: Arthur Thomas Simmonds - an active director whose contract began on 27 Feb 1992,
Noel Bremner Jones - an inactive director whose contract began on 20 Dec 1994 and was terminated on 30 Oct 1995.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: A.t.simmonds, 507 Mill Road Ohoka Rd2 Kaiapoi, 8252 (type: registered, physical).
Humble Bumkin Limited had been using A.t.simmonds, Pricklewood 507 Mill Road, Ohoka R.d.2 Kaiapoi, 7692 as their physical address up until 12 May 2011.
Former names used by this company, as we established at BizDb, included: from 27 Feb 1992 to 26 Oct 2016 they were named A.t. Simmonds & Sons Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 550 shares (55%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 450 shares (45%).
Previous addresses
Address: A.t.simmonds, Pricklewood 507 Mill Road, Ohoka R.d.2 Kaiapoi, 7692 New Zealand
Physical address used from 19 May 2010 to 12 May 2011
Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch
Physical address used from 13 Jun 2006 to 19 May 2010
Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 07 Jun 2005 to 12 May 2011
Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 21 Feb 2005 to 21 Feb 2005
Address: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch
Physical address used from 21 Feb 2005 to 13 Jun 2006
Address: C/ Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 23 Jun 2000 to 07 Jun 2005
Address: Walker Davey And Co, Chartered Accountants, 118 Victoria Street, Christchurch
Physical address used from 23 Jun 2000 to 23 Jun 2000
Address: Walker Davey Ltd, Chartered Accountants, 118 Victoria Street, Christchurch
Physical address used from 23 Jun 2000 to 21 Feb 2005
Address: -
Physical & registered address used from 27 Feb 1992 to 23 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Individual | Simmonds, Arthur Thomas |
Ohoka Rd 2, Kaiapoi |
27 Feb 1992 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Joris, Levinea Lillybeyh |
Rd 2 Kaiapoi 7692 New Zealand |
05 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmonds, Derek Edwin |
Rd 2 Kaiapoi 7692 New Zealand |
27 Feb 1992 - 24 Jun 2014 |
Individual | Simmonds, David Albert |
Woodend North Canterbury, 7640 New Zealand |
27 Feb 1992 - 22 May 2015 |
Individual | Simmonds, Judith M |
Old Mill Road Ohoka R D, Kaiapoi |
27 Feb 1992 - 24 Jun 2014 |
Arthur Thomas Simmonds - Director
Appointment date: 27 Feb 1992
Address: Ohoka, Rd 2, Kaiapoi, 8252 New Zealand
Address used since 07 Jun 2016
Noel Bremner Jones - Director (Inactive)
Appointment date: 20 Dec 1994
Termination date: 30 Oct 1995
Address: West Eyreton,
Address used since 20 Dec 1994
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Architectural Joinery Limited
H P Hanna & Co
Aspen Joinery Limited
38 Birmingham Drive
Bathroomsnz Limited
16a Vicki Street
Dream Themes 2001 Limited
Unit 3, 254 St Asaph Street
Hagley Windows & Doors Limited
Level 1, 136 Ilam Road
J B Joinery Limited
18 Hands Road