Shortcuts

Curonz Limited

Type: NZ Limited Company (Ltd)
9429031726719
NZBN
2377756
Company Number
Registered
Company Status
103784980
GST Number
Current address
173 Cames Road
Rd 5
Wellsford 0975
New Zealand
Service & physical & registered address used since 19 Jun 2014
173 Cames Road
Rd 5
Wellsford 0975
New Zealand
Postal & office & delivery address used since 03 Jul 2019
85 Old Waipu R
Rd 5
Wellsford 0505
New Zealand
Service address used since 01 Aug 2023

Curonz Limited was started on 18 Dec 2009 and issued a number of 9429031726719. The registered LTD company has been run by 7 directors: Neisha Anne Voot - an active director whose contract began on 18 Dec 2009,
Frank Sieg - an active director whose contract began on 18 Dec 2009,
Kevin Patrick Sullivan - an active director whose contract began on 30 Nov 2021,
Jane Calvert - an active director whose contract began on 03 Dec 2021,
Joachim Herbert Von Roy - an inactive director whose contract began on 01 Dec 2011 and was terminated on 02 Mar 2023.
As stated in our database (last updated on 18 Mar 2024), this company filed 1 address: 85 Old Waipu R, Rd 5, Wellsford, 0505 (category: registered, service).
Until 19 Jun 2014, Curonz Limited had been using Level 1, 29 Nugent Street, Grafton, Auckland 1150 as their registered address.
A total of 19082 shares are issued to 20 groups (26 shareholders in total). As far as the first group is concerned, 626 shares are held by 1 entity, namely:
Sullivan, Kevin (an individual) located at Khandallah, Wellington postcode 6035.
Then there is a group that consists of 1 shareholder, holds 0.02 per cent shares (exactly 4 shares) and includes
Bennetts Of Mangawhai Investment Limited - located at Mangawhai, Mangawhai.
The next share allotment (360 shares, 1.89%) belongs to 1 entity, namely:
Cambrai Investments Limited, located at Te Aro, Wellington (an entity).

Addresses

Other active addresses

Address #4: 85 Old Waipu R, Rd 5, Wellsford, 0505 New Zealand

Registered address used from 28 Aug 2023

Principal place of activity

173 Cames Road, Rd 5, Wellsford, 0975 New Zealand


Previous address

Address #1: Level 1, 29 Nugent Street, Grafton, Auckland 1150 New Zealand

Registered & physical address used from 18 Dec 2009 to 19 Jun 2014

Contact info
64 21 500453
03 Jul 2019 Phone
frank@curonz.com
03 Jul 2019 Email
www.curonz.com
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 19082

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 626
Individual Sullivan, Kevin Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 4
Entity (NZ Limited Company) Bennetts Of Mangawhai Investment Limited
Shareholder NZBN: 9429037936341
Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #3 Number of Shares: 360
Entity (NZ Limited Company) Cambrai Investments Limited
Shareholder NZBN: 9429041003329
Te Aro
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Watson, Geoff Nsw
2099
Australia
Shares Allocation #5 Number of Shares: 20
Individual Sullivan, Kevin Khandallah
Wellington
6035
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Von Roy, Joachim Herbert Castor Bay
Auckland
0620
New Zealand
Director Von Roy, Joachim Herbert Castor Bay
Auckland
0620
New Zealand
Shares Allocation #7 Number of Shares: 40
Individual Voot, Neisha Anne Mangawhai
Mangawhai
0505
New Zealand
Individual Sieg, Frank Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #8 Number of Shares: 381
Individual Grosse, Johannes San Diego, Ca
92130
United States
Shares Allocation #9 Number of Shares: 20
Director Calvert, Jane Wadestown
Wellington
6012
New Zealand
Shares Allocation #10 Number of Shares: 35
Individual Washer, Stewart Stirling
6021
Australia
Shares Allocation #11 Number of Shares: 2
Individual Voot, Jaan Greenlane
Auckland
1061
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Voot, Jaan Greenlane
Auckland
1061
New Zealand
Shares Allocation #13 Number of Shares: 1158
Individual Sullivan, Kevin Khandallah
Wellington
6035
New Zealand
Shares Allocation #14 Number of Shares: 141
Individual Sullivan, Kevin Khandallah
Wellington
6035
New Zealand
Shares Allocation #15 Number of Shares: 489
Individual Sullivan, Kevin Khandallah
Wellington
6035
New Zealand
Shares Allocation #16 Number of Shares: 1620
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Individual Elliott, Clive Lincoln Herne Bay

New Zealand
Individual Elliott, Heather Jean Herne Bay

New Zealand
Shares Allocation #17 Number of Shares: 9498
Individual Sieg, Frank Mangawhai
Mangawhai
0505
New Zealand
Individual Voot, Neisha Anne Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #18 Number of Shares: 4217
Individual Watson, Denis Eric Rd 1
Masterton
5881
New Zealand
Shares Allocation #19 Number of Shares: 70
Individual Sullivan, Kevin Khandallah
Wellington
6035
New Zealand
Shares Allocation #20 Number of Shares: 360
Individual Von Roy, Joachim Herbert Castor Bay
Auckland
0620
New Zealand
Director Von Roy, Joachim Herbert Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cambrai Investments Limited
Shareholder NZBN: 9429041003329
Company Number: 4746219
Entity Cambrai Investments Limited
Shareholder NZBN: 9429041003329
Company Number: 4746219
Directors

Neisha Anne Voot - Director

Appointment date: 18 Dec 2009

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 22 Sep 2023

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 23 Jul 2014


Frank Sieg - Director

Appointment date: 18 Dec 2009

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 22 Sep 2023

Address: Mangawhai, Wellsford, 0975 New Zealand

Address used since 23 Jul 2014


Kevin Patrick Sullivan - Director

Appointment date: 30 Nov 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Nov 2021


Jane Calvert - Director

Appointment date: 03 Dec 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 03 Dec 2021


Joachim Herbert Von Roy - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 02 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2011


Jane Calvert - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 15 Feb 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 28 Oct 2015


Clive Lincoln Elliott - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 17 Sep 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jun 2010

Nearby companies

Auckland Reinforcing Services (1995) Limited
Level 7, 57 Symonds Street

Llednarddot Farms Limited
Level 7, 57 Symonds St

The Well Body Clinic Limited
Level 4, 3 Ferncroft St

V&i Trustee Service Limited
97a Grafton Road

Cao Trustee Services Limited
97a Grafton Road

V & E Trustee Services Limited
97a Grafton Road