Curis (Nz) Limited, a registered company, was incorporated on 19 Jun 1997. 9429038070181 is the New Zealand Business Number it was issued. "Medical equipment wholesaling nec" (ANZSIC F349110) is how the company is classified. The company has been managed by 3 directors: Melissa Anne Mitchell - an active director whose contract started on 19 Jun 1997,
Melissa Anne Mtchell - an active director whose contract started on 19 Jun 1997,
Brent Patrick Mitchell - an active director whose contract started on 19 Jun 1997.
Updated on 24 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (postal address) among others.
Curis (Nz) Limited had been using 24D Morrin Road, Saint Johns, Auckland as their physical address up until 10 Aug 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 499 shares (49.9 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 501 shares (50.1 per cent).
Principal place of activity
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 24d Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 11 Aug 2015 to 10 Aug 2022
Address #2: 24b Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 25 Aug 2010 to 11 Aug 2015
Address #3: Level 7, 53 Fort Street, Cbd, Auckland, 1010 New Zealand
Registered address used from 06 Aug 2010 to 10 Aug 2022
Address #4: 105 Felton Mathew Ave, St Johns, Auckland New Zealand
Registered address used from 17 Oct 2006 to 06 Aug 2010
Address #5: 105 Felton Mathew Ave, St Johns, Auckland New Zealand
Physical address used from 17 Oct 2006 to 25 Aug 2010
Address #6: 67 Michaels Avenue, Ellerslie, Auckland
Registered address used from 11 Apr 2000 to 17 Oct 2006
Address #7: 67 Michaels Avenue, Ellerslie, Auckland
Registered address used from 26 Jul 1999 to 11 Apr 2000
Address #8: 3 Kentucky Street, Ellerslie, Auckland
Physical address used from 19 Jun 1997 to 19 Jun 1997
Address #9: 67 Michaels Avenue, Ellerslie, Auckland
Physical address used from 19 Jun 1997 to 17 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Mitchell, Melissa Anne |
Ellerslie Auckland |
19 Jun 1997 - |
Shares Allocation #2 Number of Shares: 501 | |||
Individual | Mitchell, Brent Patrick |
Ellerslie Auckland |
19 Jun 1997 - |
Melissa Anne Mitchell - Director
Appointment date: 19 Jun 1997
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 03 Aug 2015
Melissa Anne Mtchell - Director
Appointment date: 19 Jun 1997
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 03 Aug 2015
Brent Patrick Mitchell - Director
Appointment date: 19 Jun 1997
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 03 Aug 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Auw Healthcare Limited
Level 10,34 Shortland Street
Big Green Surgical Nz Limited
Level 7, Southern Cross Building,
Home Healthcare Equipment Limited
Level 10, Q & V Building
New Zealand Medical Supplies Limited
Level 3, 60 Cook Street
Noxcel Limited
Auckland Cbd
Phoenix Medcare Limited
Level 8