Shortcuts

Henry Cumines (nz) Limited

Type: NZ Limited Company (Ltd)
9429039813299
NZBN
282414
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Physical & registered & service address used since 06 May 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 20000
Other (Other) Henry Cumines Pty Limited 300 George Street, Sydney
Nsw
2000
Australia

Ultimate Holding Company

14 Apr 2019
Effective Date
Henry Cumines Pty Limited
Name
Company
Type
547946
Ultimate Holding Company Number
AU
Country of origin
Level 8
300 George Street, Sydney
Nsw 2000
Australia
Address
Directors

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

Nearby companies

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