Shortcuts

Culloden Holdings Limited

Type: NZ Limited Company (Ltd)
9429039998408
NZBN
207448
Company Number
Registered
Company Status
Current address
53 Tyne Street
Mosgiel
Mosgiel 9024
New Zealand
Registered & physical & service address used since 29 Aug 2019

Culloden Holdings Limited, a registered company, was started on 26 Sep 1983. 9429039998408 is the NZ business identifier it was issued. This company has been run by 3 directors: Simon Edward Clouston - an active director whose contract began on 05 Mar 2019,
Robert Edward Clouston - an active director whose contract began on 05 Mar 2019,
Edward Francis Clouston - an inactive director whose contract began on 26 Sep 1983 and was terminated on 06 Mar 2019.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 53 Tyne Street, Mosgiel, Mosgiel, 9024 (type: registered, physical).
Culloden Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up to 29 Aug 2019.
Old names for this company, as we identified at BizDb, included: from 26 Sep 1983 to 06 Dec 1988 they were named Commercial Coal Packers Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4900 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5100 shares (51%).

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2018 to 29 Aug 2019

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Sep 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 19 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 07 Sep 2011

Address: Horwath & Horwath, 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 18 May 2007

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address: C/- Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 18 Feb 1992 to 18 May 2007

Address: C/o Kearney Thompson Hunter & Co, York Place, Dunedin

Registered address used from 04 Jul 1991 to 01 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Individual Clouston, Edward Francis Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 5100
Director Clouston, Simon Edward Sawyers Bay
Port Chalmers
9023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clouston, Margaret Jean Alexandra
Alexandra
9320
New Zealand
Directors

Simon Edward Clouston - Director

Appointment date: 05 Mar 2019

Address: Sawyers Bay, Port Chalmers, 9023 New Zealand

Address used since 05 Mar 2019


Robert Edward Clouston - Director

Appointment date: 05 Mar 2019

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 05 Mar 2019


Edward Francis Clouston - Director (Inactive)

Appointment date: 26 Sep 1983

Termination date: 06 Mar 2019

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 05 Dec 2018

Address: Clyde, 9300 New Zealand

Address used since 04 Aug 2015

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street