We Are Culture Limited, a registered company, was registered on 11 Nov 2013. 9429040998893 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. The company has been managed by 2 directors: Vaughan Robert Small - an active director whose contract started on 11 Nov 2013,
Christopher Michael Stevens - an inactive director whose contract started on 11 Nov 2013 and was terminated on 17 Nov 2014.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: 10 Harlston Rd, Mount Albert, Mount Albert, Mount Albert, Auckland, 1025 (type: registered, physical).
We Are Culture Limited had been using 244B Onewa Road, Birkenhead, Auckland as their registered address up until 02 Jun 2022.
Old names used by the company, as we found at BizDb, included: from 30 Apr 2018 to 31 May 2019 they were named Culture Clothing Limited, from 29 Jun 2015 to 30 Apr 2018 they were named The Project Lab Limited and from 06 Nov 2013 to 29 Jun 2015 they were named Zipfer Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
244b Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address: 244b Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 22 Nov 2019 to 02 Jun 2022
Address: 244b Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 21 Nov 2019 to 22 Nov 2019
Address: 244a Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 11 Dec 2018 to 21 Nov 2019
Address: 244a Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 10 Dec 2018 to 11 Dec 2018
Address: 244a Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 10 Dec 2018 to 21 Nov 2019
Address: 26 Monmouth Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Nov 2017 to 10 Dec 2018
Address: 6 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 11 Nov 2013 to 13 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Easterbrook, Susan |
Mount Albert Auckland 1025 New Zealand |
31 May 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Small, Vaughan Robert |
Mount Albert Auckland 1025 New Zealand |
11 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Christopher Michael |
Morningside Auckland 1022 New Zealand |
11 Nov 2013 - 15 May 2015 |
Individual | Caldwell, Buster Danny |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2015 - 03 Nov 2017 |
Director | Christopher Michael Stevens |
Morningside Auckland 1022 New Zealand |
11 Nov 2013 - 15 May 2015 |
Vaughan Robert Small - Director
Appointment date: 11 Nov 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 May 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2019
Address: Auckland, 0624 New Zealand
Address used since 11 Nov 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Nov 2018
Christopher Michael Stevens - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 17 Nov 2014
Address: Morningside, Auckland, 1022 New Zealand
Address used since 11 Nov 2013
Monmouth & Burns Limited
10 Burns Street
Quantum(r) Pm Limited
10 Burns Street
Quantum(r) Qs Limited
10 Burns Street
Wellington Public Hospital Royal Doulton Mural Preservation Trust
3 Burns Street
Trimmer Investments Limited
4 Putiki Street
Club Tyres Nz Limited
4 Putiki Street
Beemaxx Limited
10 Maidstone Street
Danly Limited
4 Putiki Street
Firestone Consulting Limited
Flat 5d, 16 Chapman Street
Idq Consulting Limited
15 Kirk Street
Malden Construction Limited
10 Maidstone Street
Minterburn Management Services Limited
4 Putiki Street