Cloud 3 Limited (issued an NZ business number of 9429030558885) was incorporated on 21 Aug 2012. 2 addresses are currently in use by the company: 55 Cuba Street, Petone, Lower Hutt, 5012 (type: registered, physical). 9 Margaret Street, Hutt Central, Lower Hutt had been their physical address, until 20 Apr 2021. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 499 shares (49.9% of shares), namely:
Lummis, Anthony James (a director) located at Maungaraki, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 49.9% of all shares (exactly 499 shares); it includes
Thompson, Nicholas James (a director) - located at Rd 1, Greytown. Next there is the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Thompson, Nicholas James, located at Rd 1, Greytown (a director). The Businesscheck information was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 55 Cuba Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 20 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony James Lummis
Maungaraki, Lower Hutt, 5010
Address used since 20 Apr 2016
Maungaraki, Lower Hutt, 5010
Address used since 23 Mar 2018 |
Director | 21 Aug 2012 - current |
|
Nicholas James Thompson
Rd 1, Greytown, 5794
Address used since 02 Mar 2024
Tirohanga, Lower Hutt, 5010
Address used since 01 Jan 2017 |
Director | 21 Aug 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 9 Margaret Street, Hutt Central, Lower Hutt, 5010 | Physical & registered | 30 Apr 2020 - 20 Apr 2021 |
| 69 Rutherford Street, Lower Hutt, 5010 | Registered & physical | 21 Aug 2012 - 30 Apr 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lummis, Anthony James Director |
Maungaraki Lower Hutt 5010 |
21 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Nicholas James Director |
Rd 1 Greytown 5794 |
21 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Nicholas James Director |
Rd 1 Greytown 5794 |
21 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lummis, Anthony James Director |
Maungaraki Lower Hutt 5010 |
21 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, William Duncan Individual |
Hutt Central Lower Hutt 5010 |
24 Feb 2015 - 30 Apr 2025 |
|
Macdonald, William Duncan Individual |
Hutt Central Lower Hutt 5010 |
24 Feb 2015 - 30 Apr 2025 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |