Shortcuts

Cullen Breeding Limited

Type: NZ Limited Company (Ltd)
9429037324391
NZBN
1023096
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 10 Aug 2017
79a Jeffreys Road
Fendalton
Christchurch 8052
New Zealand
Registered & service address used since 26 Mar 2024

Cullen Breeding Limited, a registered company, was started on 13 Apr 2000. 9429037324391 is the NZBN it was issued. The company has been run by 5 directors: Lee Michael Christopher Robinson - an active director whose contract started on 05 Jul 2022,
Ian Douglas Kennedy - an active director whose contract started on 05 Jul 2022,
Michael James Vanner - an active director whose contract started on 05 Jul 2022,
Ian Douglas Dobson - an inactive director whose contract started on 13 Apr 2000 and was terminated on 29 Nov 2022,
Doreen Annette Helen Emily Dobson - an inactive director whose contract started on 13 Apr 2000 and was terminated on 01 Jun 2012.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 79A Jeffreys Road, Fendalton, Christchurch, 8052 (registered address),
79A Jeffreys Road, Fendalton, Christchurch, 8052 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Cullen Breeding Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 26 Mar 2024.
A total of 500000 shares are allocated to 2 shareholders (2 groups). The first group includes 499900 shares (99.98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (0.02%).

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 10 Aug 2017 to 26 Mar 2024

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 10 Aug 2017

Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 26 Jun 2012 to 14 Nov 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Apr 2011 to 26 Jun 2012

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch New Zealand

Physical & registered address used from 09 Aug 2004 to 06 Apr 2011

Address #6: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch

Physical & registered address used from 30 Jun 2003 to 09 Aug 2004

Address #7: C/- Price Waterhose Coopers, Level 11, 119 Armagh Street, Christchurch

Physical address used from 14 Apr 2000 to 30 Jun 2003

Address #8: C/- Price Waterhose Coopers, Level 11, 119 Armagh Street, Christchurch

Registered address used from 13 Apr 2000 to 30 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499900
Entity (NZ Limited Company) I D Dobson Trustee Company Limited
Shareholder NZBN: 9429049241938
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Dobson, Ian Douglas Ashley Suites The Russley Village
Burnside
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, Ian Douglas Woolston
Christchurch
8023
New Zealand
Individual Fenton, Michael Hart Addington
Christchurch
8024
New Zealand
Individual Dobson, Doreen Annette Helen Emily Redcliffs
Christchurch
Directors

Lee Michael Christopher Robinson - Director

Appointment date: 05 Jul 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Jul 2022


Ian Douglas Kennedy - Director

Appointment date: 05 Jul 2022

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 05 Jul 2022


Michael James Vanner - Director

Appointment date: 05 Jul 2022

Address: St Albans, Chirstchurch, 8052 New Zealand

Address used since 05 Jul 2022


Ian Douglas Dobson - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 29 Nov 2022

Address: Ashley Suites, The Russley Village, Burnside, 8053 New Zealand

Address used since 07 Oct 2022

Address: Prebbleton, 7604 New Zealand

Address used since 31 Jul 2015


Doreen Annette Helen Emily Dobson - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 01 Jun 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 14 Apr 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street