Cullen Signs Limited, a registered company, was started on 12 Jul 1996. 9429038283734 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Adam Christopher Cullen - an active director whose contract started on 12 Jul 1996,
Kathryn Jane Cullen - an inactive director whose contract started on 12 Jul 1996 and was terminated on 24 Mar 2021.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 134 Portobello Road, Vauxhall, Dunedin, 9013 (type: physical, registered).
Cullen Signs Limited had been using 134 Portobello Road, Dunedin as their physical address until 12 Oct 2016.
More names for the company, as we identified at BizDb, included: from 12 Jul 1996 to 12 Mar 2002 they were named Speed Signs Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 88 shares (88 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 134 Portobello Road, Dunedin New Zealand
Physical & registered address used from 25 May 2005 to 12 Oct 2016
Address #2: 107 Princes Street, Dunedin
Physical & registered address used from 30 Jul 2002 to 25 May 2005
Address #3: 5 Brugh Place, Andersons Bay, Dunedin
Registered address used from 11 Apr 2000 to 30 Jul 2002
Address #4: 5 Brugh Place, Andersons Bay, Dunedin
Physical address used from 15 Jul 1996 to 30 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Graves, Cody Michael |
Mosgiel Mosgiel 9024 New Zealand |
23 Nov 2022 - |
Shares Allocation #2 Number of Shares: 88 | |||
Individual | Cullen, Adam Christopher |
Vauxhall Dunedin 9013 New Zealand |
21 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cullen, Adam Christopher |
Vauxhall Dunedin 9013 New Zealand |
21 Apr 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cullen, Kathryn Jane |
Vauxhall Dunedin 9013 New Zealand |
21 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
21 Apr 2005 - 27 Sep 2016 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
21 Apr 2005 - 27 Sep 2016 | |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
21 Apr 2005 - 27 Sep 2016 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
21 Apr 2005 - 27 Sep 2016 |
Individual | Cullen, Kathryn Jane |
Vauxhall Dunedin |
12 Jul 1996 - 09 Jul 2004 |
Individual | Cullen, Kathryn Jane |
Dunedin |
07 Apr 2005 - 07 Apr 2005 |
Individual | Cullen, Adam Christopher |
Dunedin |
07 Apr 2005 - 07 Apr 2005 |
Individual | Cullen, Adam Christopher |
Vauxhall Dunedin |
12 Jul 1996 - 09 Jul 2004 |
Adam Christopher Cullen - Director
Appointment date: 12 Jul 1996
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 04 Sep 2009
Kathryn Jane Cullen - Director (Inactive)
Appointment date: 12 Jul 1996
Termination date: 24 Mar 2021
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 04 Sep 2009
Cullen Marketing Limited
134 Portobello Road
Poulson Street 26 Limited
134 Portobello Road
Hamilton Global 264 Limited
18 Danube Street
Cloverdon Books Limited
18 Danube Street
Queen Street Properties Limited
7 Cornwall Street
Valley Forge Limited
146 Portobello Road