Culet Jewellery Limited, a registered company, was registered on 10 Oct 2008. 9429032544558 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Scott Rushton - an active director whose contract started on 10 Oct 2008,
Scott Nicols - an active director whose contract started on 10 Oct 2008,
Dane Rumble - an inactive director whose contract started on 01 Dec 2009 and was terminated on 29 Nov 2013,
Julie Foster - an inactive director whose contract started on 10 Oct 2008 and was terminated on 26 May 2009,
Amanda Cowan - an inactive director whose contract started on 10 Oct 2008 and was terminated on 13 May 2009.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 158A Jervois Road, Herne Bay, Auckland, 1011 (types include: registered, physical).
Culet Jewellery Limited had been using 166 Hurstmere Road, Takapuna, Auckland as their physical address up to 22 Jun 2017.
A total of 300 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 299 shares (99.67 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.33 per cent).
Previous addresses
Address: 166 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 13 Mar 2013 to 22 Jun 2017
Address: 6 High Street Level 5, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Apr 2011 to 13 Mar 2013
Address: 308/3b Parnell Rise, Parnell New Zealand
Physical & registered address used from 01 Mar 2010 to 04 Apr 2011
Address: 238 Karangehape Road, Auckland City
Physical address used from 20 May 2009 to 01 Mar 2010
Address: 238 Karangahape Road, Auckland
Registered address used from 30 Apr 2009 to 01 Mar 2010
Address: 140 Allen Road, Rd5, Te Awamutu
Registered address used from 10 Oct 2008 to 30 Apr 2009
Address: 140 Allen Road, Rd5, Te Awamutu
Physical address used from 10 Oct 2008 to 20 May 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Individual | Bennett, Talia Alizah |
Ponsonby Auckland 1011 New Zealand |
31 Mar 2021 - |
Director | Rushton, Scott |
Herne Bay Auckland 1011 New Zealand |
01 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Rushton, Scott |
Herne Bay Auckland 1011 New Zealand |
01 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Julie |
Grafton Auckland |
10 Oct 2008 - 13 May 2009 |
Individual | Cowan, Amanda |
Rd5 Te Awamutu |
10 Oct 2008 - 27 Jun 2010 |
Individual | Nicols, Scott |
Ponsonby Auckland 1011 New Zealand |
22 Feb 2010 - 01 Mar 2022 |
Individual | Rumble, Dane |
Parnell New Zealand |
22 Feb 2010 - 16 Dec 2013 |
Individual | Nicols, Scott |
Ponsonby Auckland 1011 New Zealand |
22 Feb 2010 - 01 Mar 2022 |
Individual | Nicols, Scott |
Ponsonby Auckland 1011 New Zealand |
22 Feb 2010 - 01 Mar 2022 |
Individual | Nicols, Scott |
Auckland City Auckland |
10 Oct 2008 - 05 Jun 2009 |
Scott Rushton - Director
Appointment date: 10 Oct 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2020
Scott Nicols - Director
Appointment date: 10 Oct 2008
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Mar 2017
Dane Rumble - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 29 Nov 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 12 Jul 2011
Julie Foster - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 26 May 2009
Address: Grafton, Auckland, New Zealand
Address used since 10 Oct 2008
Amanda Cowan - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 13 May 2009
Address: Rd5, Te Awamutu, New Zealand
Address used since 10 Oct 2008
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Don Project Services Limited
2/1 Hamilton Road
Fibonacci Interior Design Limited
4a Hamilton Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Good More Limited
172 Jervois Road
Nanda Limited
176 Jervois Road