Shortcuts

Global Culture Group Limited

Type: NZ Limited Company (Ltd)
9429031851350
NZBN
135840
Company Number
Registered
Company Status
G425115
Industry classification code
G431050
Industry classification description
Current address
1 Battersea Street
Sydenham
Christchurch 8023
New Zealand
Physical & service address used since 17 Oct 2011
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 09 Jul 2019
P O Box 7766
Sydenham
Christchurch 8240
New Zealand
Postal address used since 04 Oct 2021

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).

Addresses

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

Contact info
64 3961 7520
24 Oct 2018 Phone
felicityo@globalculture.co.nz
Email
www.global.culture.co.nz
Website
www.globalculture.co.nz
04 Oct 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 5224009
Entity (NZ Limited Company) Destination Retail Group Limited
Shareholder NZBN: 9429051594305
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pateva Holdings Limited
Shareholder NZBN: 9429033825892
Company Number: 1872859
Sydenham
Christchurch
8023
New Zealand
Individual Brocket, Christopher Noel Christchurch
Individual Soppet, Raymond Alan Christchurch
Individual Smith, Peter Anthony Christchurch
Entity Pateva Holdings Limited
Shareholder NZBN: 9429033825892
Company Number: 1872859
Individual Plows, John William Christchurch
Individual Plows, John William 693 Lake Kaniere Road
Kaniere Forks, Hokitika
Entity Pateva Holdings Limited
Shareholder NZBN: 9429033825892
Company Number: 1872859
Directors

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

Nearby companies

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

Similar companies

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