Cumberland Industries Limited (NZBN 9429036120215) was launched on 20 Feb 2003. 4 addresses are currently in use by the company: 13 Cumberland Avenue, Westmere, Auckland, 1022 (type: registered, service). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their registered address, up until 13 Oct 2020. Cumberland Industries Limited used more aliases, namely: Miri Skin Care Limited from 01 Nov 2016 to 17 Dec 2021, Fabtec Nz Limited (05 May 2014 to 01 Nov 2016) and Fabric Technology Limited (20 Feb 2003 - 05 May 2014). 1000 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Jarvis, Michael Paul (an individual) located at Westmere, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Morriss-Jarvis, Rachael Jane (a director) - located at Westmere, Auckland. Moving on to the 3rd group of shareholders, share allotment (198 shares, 19.8%) belongs to 1 entity, namely:
Dwl Trustee Company 15 Limited, located at Henderson, Auckland (an entity). Businesscheck's database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 13 Oct 2020 |
13 Cumberland Avenue, Westmere, Auckland, 1022 | Registered & service | 30 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Gavin Jarvis
Orewa, 0931
Address used since 22 Mar 2023
Remuera, Auckland, 1050
Address used since 15 Feb 2011 |
Director | 20 Feb 2003 - current |
Rachael Jane Morriss-jarvis
Westmere, Auckland, 1022
Address used since 31 Mar 2017 |
Director | 31 Mar 2017 - current |
Carol Anne Jarvis
Remuera, Auckland, 1050
Address used since 15 Feb 2011 |
Director | 20 Feb 2003 - 31 Mar 2017 |
Previous address | Type | Period |
---|---|---|
Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 17 Jul 2020 - 13 Oct 2020 |
7 Windsor Street, Parnell, Auckland, 1052 | Registered & physical | 02 Aug 2018 - 17 Jul 2020 |
Unit 18, 43c Apollo Drive, Mairangi Bay, Auckland, 0632 | Physical & registered | 09 Nov 2016 - 02 Aug 2018 |
7/186 Remuera Rd, Remuera, Auckland, 1050 | Registered | 23 Feb 2011 - 09 Nov 2016 |
7/185 Remuera Rd, Remuera, Auckland, 1050 | Registered | 10 Aug 2010 - 23 Feb 2011 |
7/185 Remuera Rd, Remuera, Auckland, 1050 | Physical | 10 Aug 2010 - 09 Nov 2016 |
18 Belle Terrace, Onetangi, Waiheke Island, Auckland | Physical & registered | 31 Jul 2008 - 10 Aug 2010 |
Apt 503 Oakridge, 10 Middleton Road, Remuera, Auckland | Physical & registered | 26 May 2005 - 31 Jul 2008 |
196 Orakei Road, Remuera, Auckland | Physical & registered | 20 Feb 2003 - 26 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Michael Paul Individual |
Westmere Auckland 1022 |
08 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Morriss-jarvis, Rachael Jane Director |
Westmere Auckland 1022 |
08 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dwl Trustee Company 15 Limited Shareholder NZBN: 9429041590140 Entity (NZ Limited Company) |
Henderson Auckland 0610 |
08 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Paul Gavin Individual |
Orewa Auckland 0931 |
20 Feb 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Carol Anne Individual |
Orewa Auckland 0931 |
19 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Paul Gavin Individual |
Orewa Auckland 0931 |
20 Feb 2003 - current |
Jarvis, Carol Anne Individual |
Orewa Auckland 0931 |
19 May 2005 - current |
Iter8 Limited Unit 2, 43 Apollo Drive |
|
By's Trustee Limited Unit 2, 43 Apollo Drive |
|
Kowhai Limited Unit 2, 43 Apollo Drive |
|
Burmester Realty Limited Unit 2, 43 Apollo Drive |
|
Jelr Services Limited Unit 2, 43 Apollo Drive |
|
Taylor Brown Limited Unit 12/43 Apollo Drive |