Curtis Properties Limited, a registered company, was started on 06 Apr 2000. 9429037298876 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Joanna Rose Curtis - an active director whose contract started on 26 Feb 2020,
Pamela Margaret Curtis - an inactive director whose contract started on 06 Apr 2000 and was terminated on 04 Mar 2020,
John Stanley Curtis - an inactive director whose contract started on 06 Apr 2000 and was terminated on 04 Mar 2020.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Roa Road, Fendalton, Christchurch, 8041 (type: registered, physical).
Curtis Properties Limited had been using 210 Lawford Road, Rd 6, West Melton as their registered address up until 14 Apr 2022.
A total of 999 shares are issued to 4 shareholders (2 groups). The first group consists of 333 shares (33.33 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 666 shares (66.67 per cent).
Previous addresses
Address: 210 Lawford Road, Rd 6, West Melton, 7676 New Zealand
Registered & physical address used from 04 Jun 2020 to 14 Apr 2022
Address: 184 Racecourse Road, Rd 2, Amberley, 7482 New Zealand
Registered & physical address used from 26 Apr 2019 to 04 Jun 2020
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Dec 2015 to 26 Apr 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jan 2012 to 09 Dec 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 04 Jan 2012
Address: Horrocks Mcnab Limited, Leicester House, 291 Madras Street, Christchurch New Zealand
Registered & physical address used from 06 Apr 2000 to 18 Oct 2011
Basic Financial info
Total number of Shares: 999
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Curtis, John Francis |
Fendalton Christchurch 8041 New Zealand |
28 Nov 2023 - |
Director | Curtis, Joanna Rose |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Shares Allocation #2 Number of Shares: 666 | |||
Individual | Curtis, John Francis |
Fendalton Christchurch 8041 New Zealand |
28 Nov 2023 - |
Director | Curtis, Joanna Rose |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corston, Anthony Franics |
Redcliffs Christchurch 8081 New Zealand |
26 May 2020 - 28 Nov 2023 |
Individual | Corston, Anthony Franics |
Redcliffs Christchurch 8081 New Zealand |
26 May 2020 - 28 Nov 2023 |
Individual | Curtis, Pamela Margaret |
Christchurch |
25 Feb 2004 - 25 Feb 2004 |
Individual | Curtis, John Stanley |
Rd 2 Amberley 7482 New Zealand |
06 Apr 2000 - 26 May 2020 |
Individual | Curtis, John Stanley |
Rd 2 Amberley 7482 New Zealand |
06 Apr 2000 - 26 May 2020 |
Individual | Curtis, Pamela Margaret |
Christchurch |
06 Apr 2000 - 26 May 2020 |
Individual | Curtis, John Stanley |
Christchurch |
25 Feb 2004 - 25 Feb 2004 |
Joanna Rose Curtis - Director
Appointment date: 26 Feb 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2022
Address: Rd 6, West Melton, 7676 New Zealand
Address used since 26 May 2020
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 26 Feb 2020
Pamela Margaret Curtis - Director (Inactive)
Appointment date: 06 Apr 2000
Termination date: 04 Mar 2020
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 22 Feb 2016
John Stanley Curtis - Director (Inactive)
Appointment date: 06 Apr 2000
Termination date: 04 Mar 2020
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 23 Feb 2017
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive