Shortcuts

Cultivate Limited

Type: NZ Limited Company (Ltd)
9429037212926
NZBN
1045299
Company Number
Registered
Company Status
76138494
GST Number
No Abn Number
Australian Business Number
M696250
Industry classification code
Management Training Service
Industry classification description
Current address
6/111 Coutts Street
Kilbirnie
Wellington 6241
New Zealand
Registered & physical & service address used since 23 Aug 2016
Flat 6, 111 Coutts Street
Kilbirnie
Wellington 6022
New Zealand
Postal & office & delivery address used since 09 Sep 2019


Cultivate Limited was started on 28 Jun 2000 and issued a number of 9429037212926. This registered LTD company has been supervised by 1 director, named Glen Alistair Lauder - an active director whose contract began on 28 Jun 2000.
As stated in our database (updated on 07 Mar 2024), this company filed 1 address: Flat 6, 111 Coutts Street, Kilbirnie, Wellington, 6022 (category: postal, office).
Up until 23 Aug 2016, Cultivate Limited had been using 10 Brandon Street, Wellington Central, Wellington as their physical address.
BizDb identified previous names used by this company: from 28 Jun 2000 to 18 Jun 2014 they were named Commonground Associates Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lauder, Glen Alistair (an individual) located at Kilbirnie, Wellington postcode 6011. Cultivate Limited is classified as "Management training service" (ANZSIC M696250).

Addresses

Principal place of activity

6/111, Coutts St, Wellington, 6022 New Zealand


Previous addresses

Address #1: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 30 Jan 2015 to 23 Aug 2016

Address #2: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 23 Jan 2015 to 23 Aug 2016

Address #3: 7th Floor 234 Wakefield St, Te Aro, Wellington, 6011 New Zealand

Registered address used from 10 Oct 2011 to 23 Jan 2015

Address #4: 7th Floor 234 Wakefield St, Te Aro, Wellington, 6011 New Zealand

Physical address used from 10 Oct 2011 to 30 Jan 2015

Address #5: 79/357 Lower Queen Street, Richmond, 7020 New Zealand

Registered & physical address used from 08 Jun 2011 to 10 Oct 2011

Address #6: Villa 79, Oakwoods Villa, 357 Lower Queens Road, Richmond, Nelson 7020 New Zealand

Physical address used from 06 Nov 2009 to 08 Jun 2011

Address #7: Villa 79, Oakwoods Village, 357 Lower Queens Road, Richmond, Nelson7020 New Zealand

Registered address used from 06 Nov 2009 to 08 Jun 2011

Address #8: 6/111 Coutts Street, Kilbirnie, Wellington

Registered & physical address used from 24 Nov 2006 to 06 Nov 2009

Address #9: Level 5 Prime Property House 2 Woodward, 2 Woodward Street, Wellington

Physical & registered address used from 17 Aug 2005 to 24 Nov 2006

Address #10: 1/154 Oriental Parade, Wellington

Registered & physical address used from 13 Sep 2004 to 17 Aug 2005

Address #11: Level 9, Willbank House, 57 Willis Street, Wellington

Registered address used from 19 Jul 2002 to 13 Sep 2004

Address #12: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington

Physical address used from 28 Jun 2000 to 13 Sep 2004

Address #13: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington

Registered address used from 28 Jun 2000 to 19 Jul 2002

Address #14: Level 9, Willbank House, 57 Willis Street, Auckland

Physical address used from 28 Jun 2000 to 28 Jun 2000

Contact info
64 21 513161
26 Sep 2018 Phone
glenlauder@icloud.com
26 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lauder, Glen Alistair Kilbirnie
Wellington
6011
New Zealand
Directors

Glen Alistair Lauder - Director

Appointment date: 28 Jun 2000

Address: Coutts St, Wellington, 6022 New Zealand

Address used since 18 Jun 2014

Nearby companies

Highbury Court Flats Limited
Flat 6, 111 Coutts Street

Price & Strawbridge Builders Limited
115 Coutts Street

Karen Morris Consulting Limited
142 Coutts Street

Parsot Communications Limited
31 Ross Street

Marise Property Limited
31 Te Whiti Street

Mattinova Limited
18 Yule Street

Similar companies