General information

Global Culture Group Limited

Type: NZ Limited Company (Ltd)
9429031851350
New Zealand Business Number
135840
Company Number
Registered
Company Status
G425115 - Clothing Retailing
Industry classification codes with description

Global Culture Group Limited (issued an NZ business identifier of 9429031851350) was incorporated on 15 Aug 1974. 5 addresess are currently in use by the company: P O Box 7766, Sydenham, Christchurch, 8240 (type: postal, office). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 09 Jul 2019. Global Culture Group Limited used more aliases, namely: Garment Workshop Limited from 15 Aug 1974 to 27 Mar 2000. 5224009 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5224009 shares (100 per cent of shares), namely:
Destination Retail Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued Global Culture Group Limited. Businesscheck's information was last updated on 01 Mar 2024.

Current address Type Used since
1 Battersea Street, Sydenham, Christchurch, 8023 Physical & service 17 Oct 2011
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered 09 Jul 2019
P O Box 7766, Sydenham, Christchurch, 8240 Postal 04 Oct 2021
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Office & delivery 04 Oct 2021
Contact info
64 3961 7520
Phone (Phone)
felicityo@globalculture.co.nz
Email
www.global.culture.co.nz
Website
www.globalculture.co.nz
Website
Directors
Name and Address Role Period
Christopher Noel Brocket
Merivale, Christchurch, 8014
Address used since 20 Sep 2023
St Albans, Christchurch, 8014
Address used since 15 Mar 2022
Merivale, Christchurch, 8014
Address used since 12 Oct 2009
Director 02 Jul 1997 - current
Samantha Jane Robinson
Melville, Johannesburg, 2092
Address used since 12 Oct 2023
Director 12 Oct 2023 - current
Felicity Jane Odlin
Redcliffs, Christchurch, 8081
Address used since 12 Oct 2023
Director 12 Oct 2023 - current
David Brenner
Saxonwold, Johannesburg, 2196
Address used since 12 Oct 2023
Director 12 Oct 2023 - current
John William Plows
Kaniere, Hokitika 7811,
Address used since 01 Oct 2009
Director 13 Sep 2007 - 17 Dec 2012
Brett Waterfield
Rangiora, Rangiora, 7400
Address used since 01 Mar 2012
Director 31 May 2006 - 13 Nov 2012
Timothy Unwin Austin
Fendalton, Christchurch,
Address used since 19 Oct 2006
Director 19 Oct 2006 - 19 Jun 2008
John William Plows
693 Lake Kaniere Road, Kaniere Forks, Hokitika,
Address used since 31 Jul 2006
Director 15 Aug 1974 - 30 Jun 2007
Nicky Wagner
Christchurch,
Address used since 10 Nov 2006
Director 10 Nov 2006 - 30 Jun 2007
Raymond Alan Soppet
Halswell, Christchurch,
Address used since 29 Oct 2002
Director 30 Nov 1990 - 10 Nov 2006
Peter Antony Desmond Smith
Christchurch,
Address used since 31 Jul 2006
Director 26 Jul 2000 - 27 Sep 2006
Christopher John Plows
Kaiapoi,
Address used since 01 Feb 2000
Director 01 Feb 2000 - 27 Sep 2000
Henk Tabak
Christchurch,
Address used since 03 Apr 1995
Director 03 Apr 1995 - 16 Dec 1996
Addresses
Other active addresses
Type Used since
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Office & delivery 04 Oct 2021
Principal place of activity
1 Battersea Street , Sydenham , Christchurch , 8023
Previous address Type Period
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered 27 Apr 2015 - 09 Jul 2019
50 Hazeldean Road, Addington, Christchurch, 8011 Registered 19 Jun 2014 - 27 Apr 2015
60 Grove Road, Addington, Christchurch, 8011 Registered 30 Sep 2011 - 19 Jun 2014
231 Lichfield Street, Christchurch 8011, Attention : P Knight Physical 05 Dec 2008 - 17 Oct 2011
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 20 Nov 2007 - 30 Sep 2011
231 Lichfield Street, Christchurch, Attn: B Mcintosh Physical 20 Nov 2007 - 05 Dec 2008
231 Lichfield Street, Christchurch, Attn: R A Soppet Physical 27 Jun 1997 - 20 Nov 2007
1 Rimu St, Christchurch Registered 09 Sep 1991 - 20 Nov 2007
Financial Data
Financial info
5224009
Total number of Shares
October
Annual return filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5224009
Shareholder Name Address Period
Destination Retail Group Limited
Shareholder NZBN: 9429051594305
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
12 Oct 2023 - current

Historic shareholders

Shareholder Name Address Period
Pateva Holdings Limited
Shareholder NZBN: 9429033825892
Company Number: 1872859
Entity
Sydenham
Christchurch
8023
31 Oct 2011 - 12 Oct 2023
Brocket, Christopher Noel
Individual
Christchurch
15 Aug 1974 - 11 Dec 2006
Soppet, Raymond Alan
Individual
Christchurch
15 Aug 1974 - 11 Dec 2006
Smith, Peter Anthony
Individual
Christchurch
15 Aug 1974 - 11 Dec 2006
Pateva Holdings Limited
Shareholder NZBN: 9429033825892
Company Number: 1872859
Entity
11 Dec 2006 - 31 Oct 2011
Plows, John William
Individual
Christchurch
15 Aug 1974 - 11 Dec 2006
Plows, John William
Individual
693 Lake Kaniere Road
Kaniere Forks, Hokitika
11 Dec 2006 - 19 Dec 2012
Pateva Holdings Limited
Shareholder NZBN: 9429033825892
Company Number: 1872859
Entity
11 Dec 2006 - 31 Oct 2011
Location
Companies nearby
Similar companies
Stirling Sports Limited
7 Welles St
Kaikoura Music Festival Limited
Level 2, Building One
Kmd Brands Limited
223 Tuam Street
Cactus Outdoor Limited
90 Fitzgerald Avenue
Offcut Limited
89 Fisher Avenue
Snowride Sports Limited
Level 2