Curtain Studio Limited, a registered company, was registered on 14 Sep 2005. 9429034558850 is the number it was issued. This company has been run by 9 directors: Bryn Charles Harrison - an active director whose contract began on 30 Apr 2018,
Shane Jeffrey Dermott - an active director whose contract began on 02 Sep 2022,
Geoffrey Mark Romijn - an inactive director whose contract began on 30 Sep 2021 and was terminated on 07 Sep 2022,
Roderick David Gethen - an inactive director whose contract began on 30 Sep 2021 and was terminated on 07 Sep 2022,
Jonathan Francis Goldstone - an inactive director whose contract began on 30 Sep 2021 and was terminated on 02 May 2022.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Curtain Studio Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their physical address up to 04 Aug 2020.
Former names for this company, as we found at BizDb, included: from 06 Jan 2006 to 22 Apr 2009 they were named Curtain Supermarket (2006) Limited, from 14 Sep 2005 to 06 Jan 2006 they were named Moller Smith Limited.
A single entity owns all company shares (exactly 4500100 shares) - Carpet Court Nz Limited - located at 1010, Auckland.
Previous addresses
Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Jul 2018 to 04 Aug 2020
Address: Suite 02, 4 Vega Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 10 Jul 2012 to 02 Jul 2018
Address: 4b Vega Place, North Shore, Auckland New Zealand
Physical & registered address used from 05 Feb 2010 to 10 Jul 2012
Address: 27 Crooks Rd, East Tamaki, Auckland
Physical & registered address used from 15 Apr 2008 to 05 Feb 2010
Address: Unit 1, 335 Ti Rakau Drive, East Tamaki, Auckland
Physical & registered address used from 30 May 2006 to 15 Apr 2008
Address: Ross Dowling Marquet Griffin, 2nd Floor, Savoy Building,, 50 Princes Street, Dunedin
Registered address used from 14 Sep 2005 to 30 May 2006
Address: Ross Dowling Marquet Griffin, 2nd Floor, Savoy Building, 50 Princes Street, Dunedin
Physical address used from 14 Sep 2005 to 30 May 2006
Basic Financial info
Total number of Shares: 4500100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4500100 | |||
Entity (NZ Limited Company) | Carpet Court Nz Limited Shareholder NZBN: 9429041849057 |
Auckland 1010 New Zealand |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moller, Grant Andrew |
Greenhithe Auckland 0632 New Zealand |
14 Sep 2005 - 02 May 2018 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
14 Sep 2005 - 02 May 2018 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
14 Sep 2005 - 02 May 2018 |
Individual | Moller, Philip Douglas |
Takapuna Auckland 0622 New Zealand |
14 Sep 2005 - 02 May 2018 |
Individual | Smith, Susanne Joy |
Papakura Auckland |
14 Sep 2005 - 29 Nov 2007 |
Individual | Moller, Philip Douglas |
Takapuna Auckland 0622 New Zealand |
14 Sep 2005 - 02 May 2018 |
Individual | Thompson, Craig John |
Oriental Bay Wellington 6011 New Zealand |
14 Sep 2005 - 02 May 2018 |
Individual | Moller, Grant Andrew |
Greenhithe Auckland 0632 New Zealand |
14 Sep 2005 - 02 May 2018 |
Ultimate Holding Company
Bryn Charles Harrison - Director
Appointment date: 30 Apr 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Apr 2018
Shane Jeffrey Dermott - Director
Appointment date: 02 Sep 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 02 Sep 2022
Geoffrey Mark Romijn - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 07 Sep 2022
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 30 Sep 2021
Roderick David Gethen - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 07 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Sep 2021
Jonathan Francis Goldstone - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 02 May 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Sep 2021
Philip Douglas Moller - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 30 Apr 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Jul 2015
Craig John Thompson - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 30 Apr 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Jul 2012
Grant Andrew Moller - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 30 Apr 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Jul 2016
Susanne Joy Smith - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 17 Oct 2007
Address: Auckland,
Address used since 14 Sep 2005
Bellars Motor Works 2005 Limited
Unit 2, 3 Vega Place
G & D Dental Limited
40 Constellation Drive
North Harbour Business Management Limited
40 Constellation Dr.
1 Homes New Zealand Limited
40n Constellation Drive
Jennian Commercial Auckland Limited
7e Vega Place
Changi International Limited
8d Vega Place