Cumulonimbus Eliquids Limited, a registered company, was incorporated on 18 Apr 2017. 9429046082213 is the NZ business number it was issued. "Electronic goods retailing nec" (business classification G422930) is how the company has been classified. The company has been managed by 6 directors: Amii Brooke Cartledge - an active director whose contract started on 18 Apr 2017,
Andrew Nicholas Lazootin - an active director whose contract started on 26 Sep 2024,
Morris Andrew Lazootin - an active director whose contract started on 26 Sep 2024,
Manie Jacobus Bezuidenhout - an active director whose contract started on 01 May 2025,
Benjamin David Pritchard - an inactive director whose contract started on 18 Apr 2017 and was terminated on 26 Sep 2024.
Last updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 806 Omahu Road, Frimley, Hastings, 4120 (type: registered, service).
Cumulonimbus Eliquids Limited had been using 19 Geange Street, Upper Hutt, Upper Hutt as their service address up until 04 Oct 2024.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: 111 Stoneycroft Street, Camberley, Hastings, 4120 New Zealand
Postal & delivery address used from 26 Sep 2024
Address #5: 48 Pakuratahi Valley Road, Tangoio, Napier, 4182 New Zealand
Registered & service address used from 04 Oct 2024
Address #6: 806 Omahu Road, Frimley, Hastings, 4120 New Zealand
Registered & service address used from 01 Nov 2024
Principal place of activity
23 Blueberry Grove, Timberlea, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 19 Geange Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Service address used from 07 Jun 2019 to 04 Oct 2024
Address #2: 23 Blueberry Grove, Timberlea, Upper Hutt, 5018 New Zealand
Registered address used from 18 Apr 2017 to 04 Oct 2024
Address #3: 23 Blueberry Grove, Timberlea, Upper Hutt, 5018 New Zealand
Physical address used from 18 Apr 2017 to 07 Jun 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Lazootin, Andrew Nicholas |
Rd 2 Napier 4182 New Zealand |
26 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Lazootin, Morris Andrew |
Rd 2 Napier 4182 New Zealand |
26 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cartledge, Amii Brooke |
Timberlea Upper Hutt 5018 New Zealand |
18 Apr 2017 - 29 Mar 2019 |
| Individual | Pritchard, Benjamin David |
Timberlea Upper Hutt 5018 New Zealand |
18 Apr 2017 - 26 Sep 2024 |
| Individual | Pritchard, Amii Brooke |
Timberlea Upper Hutt 5018 New Zealand |
29 Mar 2019 - 26 Sep 2024 |
| Director | Cartledge, Amii Brooke |
Timberlea Upper Hutt 5018 New Zealand |
18 Apr 2017 - 29 Mar 2019 |
Amii Brooke Cartledge - Director
Appointment date: 18 Apr 2017
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 18 Apr 2017
Andrew Nicholas Lazootin - Director
Appointment date: 26 Sep 2024
Address: Rd 2, Napier, 4182 New Zealand
Address used since 26 Sep 2024
Morris Andrew Lazootin - Director
Appointment date: 26 Sep 2024
Address: Rd 2, Napier, 4182 New Zealand
Address used since 26 Sep 2024
Manie Jacobus Bezuidenhout - Director
Appointment date: 01 May 2025
Address: Clive, Clive, 4102 New Zealand
Address used since 01 May 2025
Benjamin David Pritchard - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 26 Sep 2024
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 18 Apr 2017
Amii Brooke Pritchard - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 26 Sep 2024
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 18 Apr 2017
One Heart Charitable Trust
12 Speargrass Grove
The Forgery Limited
43 Blueberry Grove
W F Contracting Limited
3 Speargrass Grove
Finish It Limited
56 Sunstone Crescent
The River Fellowship Christian Church Trust
97 Norana Road
Old Skool Rides Limited
62 Norana Road
Actegy Limited
69 Rutherford Street
Black Unicorn Limited
42 Stockdale Street
Door Shop Private Limited
234 Naenae Road
Nine & Nine Developments Limited
56 Leeward Drive
Sandman Limited
122 Pope Street
Strongline Security Limited
7 Tararua Street