Shortcuts

Joseph Cullen Holdings Limited

Type: NZ Limited Company (Ltd)
9429034862520
NZBN
1615455
Company Number
Registered
Company Status
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
5 Parkvale Rd
Karori
Wellington
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Apr 2010
5 Parkvale Road
Karori
Wellington 6012
New Zealand
Physical & service address used since 21 Apr 2010
5 Parkvale Rd
Karori
Wellington 6012
New Zealand
Registered address used since 15 Mar 2012

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).

Addresses

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

Contact info
64 4 4763036
Phone
ben@thepicklejar.co.nz
Email
www.thepicklejar.co.nz
05 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Rodgers, Nicholas Albert Algar Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Ellis, Ben Arthur Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halford, Gregory Archer R D 2
Hastings, Trustee In The J C Trust
Individual Jacob, Edwin John Khandallah
Wellington
Individual Joseph, Miranda Judith Hataitai
Wellington, Trustee In The J R Trust
Individual Joseph, James Whitinui Hataitai
Wellington
Individual Cullen, Justin Alexander Northland
Wellington
Individual Halford, Gregory Archer Wellington
Individual Caughley, Richard Hudson The Terrace
Wellington, Trustee In The J R Trust
Directors

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

Nearby companies

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

Similar companies

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