Cultivate Christchurch Limited, a registered company, was launched on 03 Mar 2016. 9429042204763 is the NZBN it was issued. "Youth welfare service nec" (ANZSIC Q879080) is how the company was categorised. This company has been run by 7 directors: Fiona Catherine Hargreaves - an active director whose contract started on 03 Mar 2016,
Fiona Catherine Stewart - an active director whose contract started on 03 Mar 2016,
Robyn Pelvin - an active director whose contract started on 12 Jan 2021,
Preston Bailey Peryman - an inactive director whose contract started on 03 Mar 2016 and was terminated on 14 Apr 2020,
Samantha Caroline Elder - an inactive director whose contract started on 03 Apr 2017 and was terminated on 22 Aug 2019.
Updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 3A Studfold Row, Westmorland, Christchurch, 8025 (type: registered, physical).
Cultivate Christchurch Limited had been using 32 Smith Street, Woolston, Christchurch as their registered address up to 23 Apr 2020.
One entity owns all company shares (exactly 1 share) - Stewart, Fiona Catherine - located at 8025, Westmorland, Christchurch.
Principal place of activity
156 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address: 32 Smith Street, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 02 May 2018 to 23 Apr 2020
Address: 16 Mccombs Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 03 Mar 2016 to 02 May 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Stewart, Fiona Catherine |
Westmorland Christchurch 8025 New Zealand |
16 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hargreaves, Fiona Catherine |
Westmorland Christchurch 8025 New Zealand |
03 Mar 2016 - 16 Oct 2020 |
Director | Hargreaves, Fiona Catherine |
Westmorland Christchurch 8025 New Zealand |
03 Mar 2016 - 16 Oct 2020 |
Individual | Peryman, Preston Bailey |
Woolston Christchurch 8062 New Zealand |
03 Mar 2016 - 14 Apr 2020 |
Fiona Catherine Hargreaves - Director
Appointment date: 03 Mar 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Mar 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 Oct 2018
Fiona Catherine Stewart - Director
Appointment date: 03 Mar 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 Oct 2018
Robyn Pelvin - Director
Appointment date: 12 Jan 2021
Address: Rd 12, Methven, 7782 New Zealand
Address used since 12 Jan 2021
Preston Bailey Peryman - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 14 Apr 2020
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 23 Apr 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Mar 2016
Samantha Caroline Elder - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 22 Aug 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 03 Apr 2017
Jeska Mchugh - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 03 Apr 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Oct 2017
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 03 Apr 2017
Jared John Connolly - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 01 May 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Apr 2017
Winter Trust Limited
4 Islay Place
Quantum Spark Limited
4 Islay Place
Woolston Development Project Incorporated
497 Ferry Road
Absolute Building And Decorating Solutions Limited
61 Mackworth Street
Christchurch Korean Full Gospel Church (assembly Of God) Trust Board
537 Ferry Road
Christchurch Indian Association Incorporated
456 Ferry Road
Bros For Change Limited
5/15 Washington Way
Edge Lifeskills Limited
23 Unit 8a Ash Road
Grantnz Limited
186 Carmichael Road
Joshua Foundation Limited
18 Stonebrook Drive
Ririe Limited
31a Ngatitoa Street
Voice Of Youth Limited
Dusky Crescent