Shortcuts

Humble Bumkin Limited

Type: NZ Limited Company (Ltd)
9429039051493
NZBN
525195
Company Number
Registered
Company Status
E324240
Industry classification code
Joinery Work On Construction Projects
Industry classification description
Current address
A.t.simmonds
507 Mill Road Ohoka Rd2 Kaiapoi 8252
New Zealand
Registered & physical & service address used since 12 May 2011

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 550
Individual Simmonds, Arthur Thomas Ohoka
Rd 2, Kaiapoi
Shares Allocation #2 Number of Shares: 450
Individual Joris, Levinea Lillybeyh Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmonds, Derek Edwin Rd 2
Kaiapoi
7692
New Zealand
Individual Simmonds, David Albert Woodend
North Canterbury, 7640

New Zealand
Individual Simmonds, Judith M Old Mill Road
Ohoka R D, Kaiapoi
Directors

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

Similar companies

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