Joseph Cullen Holdings Limited, a registered company, was launched on 04 Apr 2005. 9429034862520 is the business number it was issued. "Club - hospitality" (business classification H453010) is how the company was categorised. This company has been run by 6 directors: Ben Arthur Ellis - an active director whose contract started on 15 Aug 2007,
Nicholas Albert Algar Rodgers - an active director whose contract started on 01 Apr 2022,
Edwin John Jacob - an inactive director whose contract started on 15 Aug 2007 and was terminated on 01 Aug 2009,
Gregory Archer Halford - an inactive director whose contract started on 15 Aug 2007 and was terminated on 01 Aug 2009,
Justin Alexander Cullen - an inactive director whose contract started on 04 Apr 2005 and was terminated on 15 Aug 2007.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Parkvale Rd, Karori, Wellington, 6012 (types include: registered, physical).
Joseph Cullen Holdings Limited had been using 5 Parkvale Rd, Karori, Wellington as their registered address up to 15 Mar 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (75 per cent).
Principal place of activity
5 Parkvale Rd, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: 5 Parkvale Rd, Karori, Wellington New Zealand
Registered address used from 21 Apr 2010 to 15 Mar 2012
Address #2: Level 6, Westfield Tower, 45 Knights Road, Lower Hut
Registered address used from 02 Jun 2006 to 21 Apr 2010
Address #3: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Physical address used from 02 Jun 2006 to 21 Apr 2010
Address #4: 285 Tinakori Road, Thorndon, Wellington
Registered & physical address used from 04 Apr 2005 to 02 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Rodgers, Nicholas Albert Algar |
Churton Park Wellington 6037 New Zealand |
08 Feb 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Ellis, Ben Arthur |
Ngaio Wellington 6035 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halford, Gregory Archer |
R D 2 Hastings, Trustee In The J C Trust |
26 May 2006 - 26 May 2006 |
Individual | Jacob, Edwin John |
Khandallah Wellington |
15 Aug 2007 - 15 Aug 2007 |
Individual | Joseph, Miranda Judith |
Hataitai Wellington, Trustee In The J R Trust |
26 May 2006 - 15 Aug 2007 |
Individual | Joseph, James Whitinui |
Hataitai Wellington |
04 Apr 2005 - 15 Aug 2007 |
Individual | Cullen, Justin Alexander |
Northland Wellington |
04 Apr 2005 - 26 May 2006 |
Individual | Halford, Gregory Archer |
Wellington |
15 Aug 2007 - 15 Aug 2007 |
Individual | Caughley, Richard Hudson |
The Terrace Wellington, Trustee In The J R Trust |
26 May 2006 - 15 Aug 2007 |
Ben Arthur Ellis - Director
Appointment date: 15 Aug 2007
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 02 Feb 2016
Nicholas Albert Algar Rodgers - Director
Appointment date: 01 Apr 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2022
Edwin John Jacob - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 01 Aug 2009
Address: Khandallah, Wellington,
Address used since 15 Aug 2007
Gregory Archer Halford - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 01 Aug 2009
Address: Thorndon, Wellington,
Address used since 15 Aug 2007
Justin Alexander Cullen - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 15 Aug 2007
Address: Northland, Wellington,
Address used since 04 Apr 2005
James Whitinui Joseph - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 15 Aug 2007
Address: Hataitai, Wellington,
Address used since 04 Apr 2005
Gyw Trustees No. 16 Limited
Gillespie Young Watson
Gyw Trustees 2010 Limited
Level 5
Jalor Holdings Limited
Gillespie Young Watson
Gyw Master Trust Limited
Gillespie Young Watson
Gyw Trustees 2009 Limited
Gillespie Young Watson
Gyw Trustees 2008 Limited
Gillespie Young Watson
Ddn Enterprises Limited
20 Bellringer Crescent
Ecology Systems Limited
85 Nelson Street
Jville Hospitality Limited
15 Richmond Hill
Regency Developments Limited
J'mall Office Block
Tawa Roundabout Limited
95-97 Main Road
Virender Holdings Limited
14 Nassau Avenue