Shortcuts

Culverden Group Limited

Type: NZ Limited Company (Ltd)
9429038877209
NZBN
579517
Company Number
Registered
Company Status
Current address
6 Hardie Street
Mangere East
Auckland 2024
New Zealand
Physical & service & registered address used since 01 Apr 2014
6 Hardie Street
Mangere East
Auckland 2024
New Zealand
Postal & office & delivery address used since 23 Oct 2019

Culverden Group Limited, a registered company, was started on 17 Feb 1993. 9429038877209 is the NZ business identifier it was issued. This company has been managed by 4 directors: Norma Rosales Anderson - an active director whose contract started on 06 Jul 1994,
William Montague Ellis - an inactive director whose contract started on 06 Jul 1994 and was terminated on 01 Jul 1995,
Norma Rosales Anderson - an inactive director whose contract started on 17 Feb 1993 and was terminated on 06 Jul 1994,
Leslie Laird Fraser Waugh - an inactive director whose contract started on 05 Mar 1993 and was terminated on 06 Jul 1994.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Hardie Street, Mangere East, Auckland, 2024 (type: postal, office).
Culverden Group Limited had been using 40 Linnet Place, Mangere East, Auckland as their registered address up until 01 Apr 2014.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 2 shares (0.2%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 998 shares (99.8%).

Addresses

Principal place of activity

6 Hardie Street, Mangere East, Auckland, 2024 New Zealand


Previous addresses

Address #1: 40 Linnet Place, Mangere East, Auckland, 2024 New Zealand

Registered & physical address used from 22 Mar 2012 to 01 Apr 2014

Address #2: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 24 Feb 2010 to 22 Mar 2012

Address #3: 53 Cavendish Drive, Manukau City

Registered address used from 24 Apr 2006 to 24 Feb 2010

Address #4: 40 Linnet Place, Mangere

Registered address used from 21 Apr 2006 to 24 Apr 2006

Address #5: 53 Cavendish Drive, Manukau City

Physical address used from 21 Apr 2006 to 24 Feb 2010

Address #6: Unit 40, Culverden Retirement Village, Linnet Place, Mangere

Registered address used from 16 Jul 1997 to 21 Apr 2006

Address #7: Unit 40, Culverden Retirement Village, Linnet Place, Mangere

Physical address used from 01 Jul 1997 to 21 Apr 2006

Address #8: Jmt Wells, First Floor, 419 Remuera Road, Remuera

Registered address used from 18 Jul 1994 to 16 Jul 1997

Contact info
64 22056 0997
23 Oct 2019 mobile
ian.anderson241@gmail.com
23 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Anderson, Norma Rosales Mangere East
Auckland
2024
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Anderson, Norma Rosales Mangere East
Auckland
2024
New Zealand
Individual Anderson, Ian Eric Morton Mangere East
Auckland
2024
New Zealand
Directors

Norma Rosales Anderson - Director

Appointment date: 06 Jul 1994

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 10 Apr 2014


William Montague Ellis - Director (Inactive)

Appointment date: 06 Jul 1994

Termination date: 01 Jul 1995

Address: Manukau City, Auckland,

Address used since 06 Jul 1994


Norma Rosales Anderson - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 06 Jul 1994

Address: Mangere East, Auckland,

Address used since 17 Feb 1993


Leslie Laird Fraser Waugh - Director (Inactive)

Appointment date: 05 Mar 1993

Termination date: 06 Jul 1994

Address: Beachlands, Auckland,

Address used since 05 Mar 1993