Shortcuts

Curtis Properties Limited

Type: NZ Limited Company (Ltd)
9429037298876
NZBN
1027692
Company Number
Registered
Company Status
Current address
7 Roa Road
Fendalton
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Apr 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 333
Individual Curtis, John Francis Fendalton
Christchurch
8041
New Zealand
Director Curtis, Joanna Rose Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 666
Individual Curtis, John Francis Fendalton
Christchurch
8041
New Zealand
Director Curtis, Joanna Rose Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corston, Anthony Franics Redcliffs
Christchurch
8081
New Zealand
Individual Corston, Anthony Franics Redcliffs
Christchurch
8081
New Zealand
Individual Curtis, Pamela Margaret Christchurch
Individual Curtis, John Stanley Rd 2
Amberley
7482
New Zealand
Individual Curtis, John Stanley Rd 2
Amberley
7482
New Zealand
Individual Curtis, Pamela Margaret Christchurch
Individual Curtis, John Stanley Christchurch
Directors

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

Nearby companies

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