Henry Cumines (Nz) Limited was launched on 24 Sep 1985 and issued a number of 9429039813299. The registered LTD company has been run by 8 directors: Helder Claudio Rodrigues - an active director whose contract began on 17 Mar 2003,
Michael Joe Coelho - an active director whose contract began on 20 Jan 2020,
Christopher Keith Sattler - an inactive director whose contract began on 11 Feb 1993 and was terminated on 20 Jan 2020,
Adam Nicholas Russ Gordon - an inactive director whose contract began on 17 Mar 2003 and was terminated on 31 Mar 2014,
William Cumines - an inactive director whose contract began on 17 Mar 2003 and was terminated on 12 Jan 2007.
As stated in BizDb's database (last updated on 23 Mar 2024), this company registered 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (type: physical, registered).
Up to 06 May 2015, Henry Cumines (Nz) Limited had been using Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland as their physical address.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). In the first group, 20000 shares are held by 1 entity, namely:
Henry Cumines Pty Limited (an other) located at 300 George Street, Sydney, Nsw postcode 2000.
Previous addresses
Address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Physical & registered address used from 12 May 2014 to 06 May 2015
Address: Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Apr 2013 to 12 May 2014
Address: Carlton - Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 01 May 2002 to 18 Apr 2013
Address: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton, Auckland 3
Registered address used from 05 Jan 2001 to 01 May 2002
Address: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton, Auckland 3
Physical address used from 05 Jan 2001 to 05 Jan 2001
Address: Chambers Nicholls Carlton House, 5 Carlton Gore Road, Auckland 3
Registered address used from 10 Jan 1992 to 05 Jan 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Henry Cumines Pty Limited |
300 George Street, Sydney Nsw 2000 Australia |
24 Sep 1985 - |
Ultimate Holding Company
Helder Claudio Rodrigues - Director
Appointment date: 17 Mar 2003
ASIC Name: Henry Cumines Pty Ltd
Address: Concord, Nsw, 2137 Australia
Address used since 15 Apr 2019
Address: Sydney, Nsw, 2001 Australia
Address: Concord, Nsw, 2137 Australia
Address used since 20 Feb 2014
Address: Sydney, Nsw, 2001 Australia
Michael Joe Coelho - Director
Appointment date: 20 Jan 2020
Address: Mimosa Street, Bexley, Nsw, 2207 Australia
Address used since 11 May 2022
Address: Menai, Nsw, 2234 Australia
Address used since 20 Jan 2020
Christopher Keith Sattler - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 20 Jan 2020
Address: Carlingford, Nsw 2117, Australia
Address used since 11 Feb 1993
Adam Nicholas Russ Gordon - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 31 Mar 2014
Address: Liberty Grove, Nsw 2138, Australia,
Address used since 17 Mar 2003
William Cumines - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 12 Jan 2007
Address: Strathfield, Nsw 2135, Australia,
Address used since 17 Mar 2003
David Ashley Jessop - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 17 Mar 2003
Address: Dundas, Nsw 2117, Australia,
Address used since 11 Feb 1993
William Henry Cumines - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 19 Jan 2002
Address: Kingsford N S W 2032, Australia,
Address used since 11 Feb 1993
Harry Fong - Director (Inactive)
Appointment date: 19 Nov 1991
Termination date: 11 Feb 1993
Address: Mangere Bridge, Auckland,
Address used since 19 Nov 1991
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street