Global Culture Group Limited was registered on 15 Aug 1974 and issued an NZBN of 9429031851350. This registered LTD company has been supervised by 13 directors: Christopher Noel Brocket - an active director whose contract began on 02 Jul 1997,
Samantha Jane Robinson - an active director whose contract began on 12 Oct 2023,
Felicity Jane Odlin - an active director whose contract began on 12 Oct 2023,
David Brenner - an active director whose contract began on 12 Oct 2023,
John William Plows - an inactive director whose contract began on 13 Sep 2007 and was terminated on 17 Dec 2012.
As stated in BizDb's information (updated on 10 Apr 2024), the company uses 1 address: P O Box 7766, Sydenham, Christchurch, 8240 (type: postal, office).
Up until 09 Jul 2019, Global Culture Group Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb found previous aliases used by the company: from 15 Aug 1974 to 27 Mar 2000 they were called Garment Workshop Limited.
A total of 5224009 shares are allotted to 1 group (1 sole shareholder). In the first group, 5224009 shares are held by 1 entity, namely:
Destination Retail Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Global Culture Group Limited was categorised as "G431050" (ANZSIC G425115).
Other active addresses
Address #4: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Office & delivery address used from 04 Oct 2021
Principal place of activity
1 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 27 Apr 2015 to 09 Jul 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand
Registered address used from 19 Jun 2014 to 27 Apr 2015
Address #3: 60 Grove Road, Addington, Christchurch, 8011 New Zealand
Registered address used from 30 Sep 2011 to 19 Jun 2014
Address #4: 231 Lichfield Street, Christchurch 8011, Attention : P Knight New Zealand
Physical address used from 05 Dec 2008 to 17 Oct 2011
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 20 Nov 2007 to 30 Sep 2011
Address #6: 231 Lichfield Street, Christchurch, Attn: B Mcintosh
Physical address used from 20 Nov 2007 to 05 Dec 2008
Address #7: 231 Lichfield Street, Christchurch, Attn: R A Soppet
Physical address used from 27 Jun 1997 to 20 Nov 2007
Address #8: 1 Rimu St, Christchurch
Registered address used from 09 Sep 1991 to 20 Nov 2007
Basic Financial info
Total number of Shares: 5224009
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5224009 | |||
Entity (NZ Limited Company) | Destination Retail Group Limited Shareholder NZBN: 9429051594305 |
Christchurch Central Christchurch 8013 New Zealand |
12 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pateva Holdings Limited Shareholder NZBN: 9429033825892 Company Number: 1872859 |
Sydenham Christchurch 8023 New Zealand |
31 Oct 2011 - 12 Oct 2023 |
Individual | Brocket, Christopher Noel |
Christchurch |
15 Aug 1974 - 11 Dec 2006 |
Individual | Soppet, Raymond Alan |
Christchurch |
15 Aug 1974 - 11 Dec 2006 |
Individual | Smith, Peter Anthony |
Christchurch |
15 Aug 1974 - 11 Dec 2006 |
Entity | Pateva Holdings Limited Shareholder NZBN: 9429033825892 Company Number: 1872859 |
11 Dec 2006 - 31 Oct 2011 | |
Individual | Plows, John William |
Christchurch |
15 Aug 1974 - 11 Dec 2006 |
Individual | Plows, John William |
693 Lake Kaniere Road Kaniere Forks, Hokitika |
11 Dec 2006 - 19 Dec 2012 |
Entity | Pateva Holdings Limited Shareholder NZBN: 9429033825892 Company Number: 1872859 |
11 Dec 2006 - 31 Oct 2011 |
Christopher Noel Brocket - Director
Appointment date: 02 Jul 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Sep 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Oct 2009
Samantha Jane Robinson - Director
Appointment date: 12 Oct 2023
Address: Melville, Johannesburg, 2092 South Africa
Address used since 12 Oct 2023
Felicity Jane Odlin - Director
Appointment date: 12 Oct 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 12 Oct 2023
David Brenner - Director
Appointment date: 12 Oct 2023
Address: Saxonwold, Johannesburg, 2196 South Africa
Address used since 12 Oct 2023
John William Plows - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 17 Dec 2012
Address: Kaniere, Hokitika 7811,
Address used since 01 Oct 2009
Brett Waterfield - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 13 Nov 2012
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Mar 2012
Timothy Unwin Austin - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 19 Jun 2008
Address: Fendalton, Christchurch,
Address used since 19 Oct 2006
John William Plows - Director (Inactive)
Appointment date: 15 Aug 1974
Termination date: 30 Jun 2007
Address: 693 Lake Kaniere Road, Kaniere Forks, Hokitika,
Address used since 31 Jul 2006
Nicky Wagner - Director (Inactive)
Appointment date: 10 Nov 2006
Termination date: 30 Jun 2007
Address: Christchurch,
Address used since 10 Nov 2006
Raymond Alan Soppet - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 10 Nov 2006
Address: Halswell, Christchurch,
Address used since 29 Oct 2002
Peter Antony Desmond Smith - Director (Inactive)
Appointment date: 26 Jul 2000
Termination date: 27 Sep 2006
Address: Christchurch,
Address used since 31 Jul 2006
Christopher John Plows - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 27 Sep 2000
Address: Kaiapoi,
Address used since 01 Feb 2000
Henk Tabak - Director (Inactive)
Appointment date: 03 Apr 1995
Termination date: 16 Dec 1996
Address: Christchurch,
Address used since 03 Apr 1995
Pateva Properties Limited
1 Battersea Street
Pateva Holdings Limited
1 Battersea Street
Cambridge Finance Limited
1 Battersea Street
City Central Car Sales Limited
88 Orbell Street
F H S Roofing Limited
92 Orbell Street
Wabi Originals Limited
8b Sandyford Street
Blueelf International Trading Limited
35 B Burke Street
Canterbury Of New Zealand Limited
32 Montreal St
Louis Vuitton New Zealand Limited
Same As Registered Office
Route 66 New Zealand Limited
At The Registered Office
Snowride Sports Limited
50 Wordsworth Street
The Swim Centre Limited
Same As Registered Office Address