Shortcuts

Cultivated Image Limited

Type: NZ Limited Company (Ltd)
9429041868256
NZBN
5758191
Company Number
Registered
Company Status
117354385
GST Number
No Abn Number
Australian Business Number
E329150
Industry classification code
Landscaping And Property Maintenance Service
Industry classification description
Current address
10 Polish Settlers Place
Marshland
Christchurch 8083
New Zealand
Postal & office & delivery address used since 01 Jun 2019
10 Polish Settlers Place
Marshland
Christchurch 8083
New Zealand
Registered & physical & service address used since 11 Jun 2019

Cultivated Image Limited, a registered company, was launched on 24 Jul 2015. 9429041868256 is the New Zealand Business Number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company has been categorised. This company has been supervised by 3 directors: James Guy Attwood - an active director whose contract started on 24 Jul 2015,
Christopher Simon Moreland - an active director whose contract started on 01 Apr 2016,
Craig Alexander Wilson - an inactive director whose contract started on 24 Jul 2015 and was terminated on 09 Mar 2023.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 10 Polish Settlers Place, Marshland, Christchurch, 8083 (types include: registered, physical).
Cultivated Image Limited had been using 18A Peer Street, Upper Riccarton, Christchurch as their physical address until 11 Jun 2019.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group is comprised of 150 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 150 shares (50 per cent).

Addresses

Principal place of activity

10 Polish Settlers Place, Marshland, Christchurch, 8083 New Zealand


Previous addresses

Address #1: 18a Peer Street, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 17 Nov 2017 to 11 Jun 2019

Address #2: 12 Medina Crescent, Parklands, Christchurch, 8083 New Zealand

Registered & physical address used from 01 Aug 2017 to 17 Nov 2017

Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 01 Aug 2017

Address #4: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 29 Nov 2016 to 31 Mar 2017

Address #5: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 13 Jun 2016 to 31 Mar 2017

Address #6: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 24 Jul 2015 to 13 Jun 2016

Address #7: 26 Hurunui Street, Cracroft, Christchurch, 8025 New Zealand

Physical address used from 24 Jul 2015 to 29 Nov 2016

Contact info
64 22 6225096
01 Jun 2019 Phone
info@cultivatedimage.co.nz
01 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.cultivatedimage.co.nz
01 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Director Moreland, Christopher Simon Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Attwood, James Guy Hoon Hay
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Craig Alexander Cracroft
Christchurch
8025
New Zealand
Directors

James Guy Attwood - Director

Appointment date: 24 Jul 2015

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 24 Jul 2015


Christopher Simon Moreland - Director

Appointment date: 01 Apr 2016

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Jun 2019

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 09 Nov 2017

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Apr 2016


Craig Alexander Wilson - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 09 Mar 2023

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 24 Jul 2015

Nearby companies

The Docking Bay Limited
1/20 Peer Street

Villa Maria College Christchurch Limited
29 Peer Street

Lai Enterprise Limited
Flat 3, 15 Angela Street

Little Yummy Limited
2/15 Angela Street

Laiwong Limited
Flat 3, 15 Angela Street

As Translation Services Limited
32a Peer Street

Similar companies

Country Lane Landscapes Limited
6 Camelot Street

Elm Homes Limited
Ager Riley & Cocks

Pristine Property Maintenance Limited
12 Iona Place

Revive Landscaping Limited
Level 1, Ainger Tomlin House

Silver Threads Limited
23 Hanrahan Street

T&j Maintenance Limited
45 English Street