Shortcuts

Curtain Studio Limited

Type: NZ Limited Company (Ltd)
9429034558850
NZBN
1689369
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4500100
Entity (NZ Limited Company) Carpet Court Nz Limited
Shareholder NZBN: 9429041849057
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moller, Grant Andrew Greenhithe
Auckland
0632
New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland
1071
New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland
1071
New Zealand
Individual Moller, Philip Douglas Takapuna
Auckland
0622
New Zealand
Individual Smith, Susanne Joy Papakura
Auckland
Individual Moller, Philip Douglas Takapuna
Auckland
0622
New Zealand
Individual Thompson, Craig John Oriental Bay
Wellington
6011
New Zealand
Individual Moller, Grant Andrew Greenhithe
Auckland
0632
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Pencarrow V Investment Fund Lp
Name
Ltd_partner_incorp
Type
2697551
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 95 Pitt Street, Sydney
Nsw Australia
Address
Directors

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

Nearby companies

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