General information

Culloden Holdings Limited

Type: NZ Limited Company (Ltd)
9429039998408
New Zealand Business Number
207448
Company Number
Registered
Company Status

Culloden Holdings Limited (issued an NZ business number of 9429039998408) was registered on 26 Sep 1983. 2 addresses are in use by the company: 53 Tyne Street, Mosgiel, Mosgiel, 9024 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their registered address, until 29 Aug 2019. Culloden Holdings Limited used more names, namely: Commercial Coal Packers Limited from 26 Sep 1983 to 06 Dec 1988. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 4900 shares (49% of shares), namely:
Clouston, Edward Francis (an individual) located at Alexandra, Alexandra postcode 9320. When considering the second group, a total of 1 shareholder holds 51% of all shares (exactly 5100 shares); it includes
Clouston, Simon Edward (a director) - located at Sawyers Bay, Port Chalmers. Our information was updated on 16 Mar 2024.

Current address Type Used since
53 Tyne Street, Mosgiel, Mosgiel, 9024 Registered & physical & service 29 Aug 2019
Directors
Name and Address Role Period
Simon Edward Clouston
Sawyers Bay, Port Chalmers, 9023
Address used since 05 Mar 2019
Director 05 Mar 2019 - current
Robert Edward Clouston
Mosgiel, Mosgiel, 9024
Address used since 05 Mar 2019
Director 05 Mar 2019 - current
Edward Francis Clouston
Alexandra, Alexandra, 9320
Address used since 05 Dec 2018
Clyde, 9300
Address used since 04 Aug 2015
Director 26 Sep 1983 - 06 Mar 2019
Addresses
Previous address Type Period
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered & physical 08 Nov 2018 - 29 Aug 2019
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical 07 Sep 2011 - 08 Nov 2018
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered 19 Jul 2011 - 08 Nov 2018
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 Registered 18 May 2007 - 19 Jul 2011
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 Physical 18 May 2007 - 07 Sep 2011
Horwath & Horwath, 56 York Place, Dunedin Registered 01 Jul 1996 - 18 May 2007
- Physical 18 Feb 1992 - 18 Feb 1992
C/- Hunter Brocklebank, 56 York Place, Dunedin Physical 18 Feb 1992 - 18 May 2007
C/o Kearney Thompson Hunter & Co, York Place, Dunedin Registered 04 Jul 1991 - 01 Jul 1996
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4900
Shareholder Name Address Period
Clouston, Edward Francis
Individual
Alexandra
Alexandra
9320
26 Sep 1983 - current
Shares Allocation #2 Number of Shares: 5100
Shareholder Name Address Period
Clouston, Simon Edward
Director
Sawyers Bay
Port Chalmers
9023
08 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
Clouston, Margaret Jean
Individual
Alexandra
Alexandra
9320
26 Sep 1983 - 08 Mar 2019
Location
Companies nearby
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