Cullinan Transport Limited was registered on 23 Nov 2015 and issued an NZ business identifier of 9429042076025. This registered LTD company has been run by 2 directors: Chi Ming Cheung - an active director whose contract started on 23 Nov 2015,
Shan Yue - an inactive director whose contract started on 23 Nov 2015 and was terminated on 22 Jun 2017.
According to BizDb's data (updated on 30 Mar 2024), the company uses 1 address: 88 Brookside Road, Rolleston, Rolleston, 7614 (type: physical, registered).
Up until 16 May 2022, Cullinan Transport Limited had been using 18 Westfield Avenue, Templeton, Christchurch as their physical address.
BizDb found old names for the company: from 18 Nov 2015 to 31 Oct 2017 they were named Cullinan Cafe Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Tong, Lin (an individual) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Cheung, Chi Ming - located at Brookside Road, Rolleston. Cullinan Transport Limited was classified as "Road freight transport service" (ANZSIC I461040).
Previous addresses
Address: 18 Westfield Avenue, Templeton, Christchurch, 8042 New Zealand
Physical & registered address used from 15 Apr 2020 to 16 May 2022
Address: 14 Rawnsley Terrace, Wigram, Christchurch, 8042 New Zealand
Physical address used from 25 Sep 2019 to 15 Apr 2020
Address: 52c Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 24 Aug 2018 to 25 Sep 2019
Address: 14 Rawnsley Terrace, Wigram, Christchurch, 8042 New Zealand
Registered address used from 04 Jul 2017 to 15 Apr 2020
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 23 Nov 2015 to 24 Aug 2018
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 23 Nov 2015 to 04 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Tong, Lin |
Rolleston Rolleston 7614 New Zealand |
14 Nov 2022 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Cheung, Chi Ming |
Brookside Road Rolleston 7614 New Zealand |
23 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yue, Shan |
Wigram Christchurch 8042 New Zealand |
23 Nov 2015 - 26 Jun 2017 |
Director | Shan Yue |
Wigram Christchurch 8042 New Zealand |
23 Nov 2015 - 26 Jun 2017 |
Chi Ming Cheung - Director
Appointment date: 23 Nov 2015
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 23 May 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 23 Nov 2015
Shan Yue - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 22 Jun 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 23 Nov 2015
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Banks Peninsula Transport (2006) Limited
25 Mandeville St
Bascik Transport Limited
8-10 Matipo St
Cheviot Transport 2017 Limited
25 Mandeville Street
Cool Tranz 2014 Limited
119 Blenheim Road
Inwood Transport Limited
47 Mandeville Street
Vuleta Haulage Limited
119 Blenheim Road