Cultivar Fund Management Limited was registered on 18 Mar 2013 and issued a New Zealand Business Number of 9429030335691. This registered LTD company has been supervised by 4 directors: Benjamin George Robson Bayley - an active director whose contract began on 18 Mar 2013,
Calvin Francis Smith - an inactive director whose contract began on 18 Mar 2013 and was terminated on 10 Sep 2019,
Michael Wyn Gibbs-Harris - an inactive director whose contract began on 18 Mar 2013 and was terminated on 10 Sep 2019,
Neville Richard Bennett - an inactive director whose contract began on 18 Mar 2013 and was terminated on 17 Sep 2018.
As stated in BizDb's data (updated on 27 Mar 2024), the company uses 1 address: 79008, Avonhead, Christchurch, 8446 (types include: postal, registered).
Up to 12 Aug 2020, Cultivar Fund Management Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their physical address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Bayley, George Robson (a director) located at Avonhead, Christchurch postcode 8042. Cultivar Fund Management Limited was categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
9 Henridge Place, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 18 Sep 2019 to 12 Aug 2020
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 26 Oct 2017 to 12 Aug 2020
Address #3: Level 2, 2a Augustus Terrace, Parnell, Parnell, Auckland, 1010 New Zealand
Registered address used from 19 Feb 2015 to 26 Oct 2017
Address #4: Level 2, 2a Augustus Terrace, Parnell, Parnell, Auckland, 1010 New Zealand
Physical address used from 19 Feb 2015 to 18 Sep 2019
Address #5: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Mar 2013 to 19 Feb 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Bayley, George Robson |
Avonhead Christchurch 8042 New Zealand |
18 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dannhauser, Teresa Linette |
Glendowie Auckland 1071 New Zealand |
18 Mar 2013 - 24 Aug 2020 |
Benjamin George Robson Bayley - Director
Appointment date: 18 Mar 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Mar 2013
Calvin Francis Smith - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 10 Sep 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Sep 2015
Michael Wyn Gibbs-harris - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 10 Sep 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 18 Mar 2013
Neville Richard Bennett - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 17 Sep 2018
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 21 Mar 2015
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Alta Growth Partners Limited
C/-macky & Co
Fairburn Investments Limited
27 York Street
Insolutions Limited
3/75 Parnell Road
Karman Gp Limited
112 Parnell Road
Lameko Trust Company Limited
C/-macky Roberton
Peninsula Trust Limited
C/- N F J Thinn