Garry Cullen Investments Limited, a registered company, was registered on 08 Feb 1996. 9429038368554 is the NZBN it was issued. The company has been run by 5 directors: Garry David Cullen - an active director whose contract started on 12 Aug 1999,
Philip John Stickney - an active director whose contract started on 27 Aug 2019,
John Duncan - an inactive director whose contract started on 09 Jun 2010 and was terminated on 23 Aug 2010,
Paul Calcott - an inactive director whose contract started on 01 Sep 2000 and was terminated on 20 Aug 2010,
Richard Thomas Salisbury - an inactive director whose contract started on 08 Feb 1996 and was terminated on 12 Aug 1999.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 1596 Raukawa Road, Rd 4, Raukawa, 4174 (category: registered, service).
Garry Cullen Investments Limited had been using 101A Allcock Road, Rd 2, Waiuku as their registered address up to 12 Sep 2022.
One entity controls all company shares (exactly 100 shares) - Cullen, Garry David - located at 4174, Rd 4, Raukawa.
Previous addresses
Address #1: 101a Allcock Road, Rd 2, Waiuku, 2682 New Zealand
Registered & physical address used from 13 Sep 2016 to 12 Sep 2022
Address #2: 38 Shakespeare Road, Rd 1, Waiuku, 2681 New Zealand
Physical & registered address used from 08 Sep 2015 to 13 Sep 2016
Address #3: 20 Ardmore Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 06 Jul 2010 to 08 Sep 2015
Address #4: 288 Jervois Road, Herne Bay, Auckland 1011 New Zealand
Physical & registered address used from 05 Apr 2007 to 06 Jul 2010
Address #5: 3 Valkyria Place, Island Bay, Northshore, Auckland
Physical & registered address used from 22 Oct 2004 to 05 Apr 2007
Address #6: 29 Summer Street, Ponsonby, Auckland
Physical & registered address used from 28 Sep 2004 to 22 Oct 2004
Address #7: Level 3, 129 Hobson Street, Auckland
Physical address used from 12 Jun 2001 to 12 Jun 2001
Address #8: Unit 3, 192 Victoria Street West, Auckland
Registered & physical address used from 12 Jun 2001 to 28 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cullen, Garry David |
Rd 4 Raukawa 4174 New Zealand |
08 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calcott, Paul |
Pacific View 38 Tai Tam Road, Hong Kong |
08 Feb 1996 - 27 Aug 2010 |
Garry David Cullen - Director
Appointment date: 12 Aug 1999
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 01 Mar 2023
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 02 Sep 2022
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 05 Sep 2016
Philip John Stickney - Director
Appointment date: 27 Aug 2019
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 01 Mar 2023
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 02 Sep 2022
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 27 Aug 2019
John Duncan - Director (Inactive)
Appointment date: 09 Jun 2010
Termination date: 23 Aug 2010
Address: Herne Bay, Auckland, (as Alternate For P Calcott),
Address used since 09 Jun 2010
Paul Calcott - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 20 Aug 2010
Address: Pacific View, 38 Tai Tam Road, Hong Kong,
Address used since 01 Sep 2000
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 08 Feb 1996
Termination date: 12 Aug 1999
Address: Hamilton,
Address used since 08 Feb 1996
Horan Contracting Limited
63 Allcock Road
Franklin Electric Limited
54 Allcock Road
Lifestyle Originals Limited
397a Bald Hill Road
The Pukeoware Hall Incorporated
Cnr Waiuku & Baldhill Rd