Shortcuts

Curtis Telesales Limited

Type: NZ Limited Company (Ltd)
9429034680117
NZBN
1655060
Company Number
Registered
Company Status
091217252
GST Number
Current address
119 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Other address (Address For Share Register) used since 11 Jul 2011
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Registered & physical & service & other (Address For Share Register) & records & shareregister address used since 28 Nov 2018
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Records & shareregister address used since 14 Dec 2023

Curtis Telesales Limited, a registered company, was launched on 30 Jun 2005. 9429034680117 is the number it was issued. The company has been supervised by 1 director, named Desley Mary Curtis - an active director whose contract began on 30 Jun 2005.
Updated on 23 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: 290 Clyde Road, Bryndwr, Christchurch, 8053 (registered address),
290 Clyde Road, Bryndwr, Christchurch, 8053 (service address),
290 Clyde Road, Bryndwr, Christchurch, 8053 (records address),
290 Clyde Road, Bryndwr, Christchurch, 8053 (shareregister address) among others.
Curtis Telesales Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 28 Nov 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand

Registered & service address used from 22 Dec 2023

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 19 Jul 2011 to 28 Nov 2018

Address #2: 140 New Brighton Mall, Seaview Road, Christchurch New Zealand

Physical & registered address used from 06 Jan 2009 to 19 Jul 2011

Address #3: 4 Thackers Quay, Christchurch

Physical address used from 08 Aug 2006 to 06 Jan 2009

Address #4: 4 Thackers Quay, Woolston, Christchurch

Registered address used from 08 Aug 2006 to 06 Jan 2009

Address #5: 38 Jellicoe Street, Christchurch

Physical & registered address used from 30 Jun 2005 to 08 Aug 2006

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Curtis, Lawrence George Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Curtis, Desley Mary Johnsonville
Wellington
6037
New Zealand
Directors

Desley Mary Curtis - Director

Appointment date: 30 Jun 2005

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 28 Nov 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 30 May 2017

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road