Shortcuts

Curtis Contracting (2018) Limited

Type: NZ Limited Company (Ltd)
9429038393914
NZBN
703835
Company Number
Registered
Company Status
Current address
153 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Physical & registered & service address used since 13 Sep 2018

Curtis Contracting (2018) Limited was registered on 17 Nov 1995 and issued an NZ business identifier of 9429038393914. This registered LTD company has been managed by 3 directors: Grant Murray Curtis - an active director whose contract began on 17 Nov 1995,
Kim Janine Curtis - an active director whose contract began on 11 Aug 2003,
Robert Patrick Menzies Gibney - an inactive director whose contract began on 17 Nov 1995 and was terminated on 11 Aug 2003.
As stated in BizDb's data (updated on 29 Apr 2024), the company registered 1 address: 153 Jellicoe Street, Te Puke, Te Puke, 3119 (type: physical, registered).
Up until 13 Sep 2018, Curtis Contracting (2018) Limited had been using 29 Commerce Lane, Te Puke as their registered address.
BizDb identified more names used by the company: from 07 Aug 2007 to 05 Sep 2018 they were named Mccoy Exporting and Importing Limited, from 14 Aug 2003 to 07 Aug 2007 they were named Mccoy Exporting Limited and from 01 Jul 2003 to 14 Aug 2003 they were named Marine Warehouse Supplies Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Curtis, Grant Murray (an individual) located at Rd 2, Te Puke postcode 3182.

Addresses

Previous addresses

Address: 29 Commerce Lane, Te Puke, 3119 New Zealand

Registered address used from 06 Jan 2014 to 13 Sep 2018

Address: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand

Registered address used from 19 Jun 2013 to 06 Jan 2014

Address: 205 No 2 Road, Rd 2, Te Puke, 3182 New Zealand

Physical address used from 08 Jun 2012 to 13 Sep 2018

Address: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand

Registered address used from 02 Jun 2009 to 19 Jun 2013

Address: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand

Physical address used from 02 Jun 2009 to 08 Jun 2012

Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga

Physical & registered address used from 08 Jun 2004 to 02 Jun 2009

Address: Murray Crossman & Partners Ltd, 132 First Avenue, Tauranga

Registered & physical address used from 13 May 2002 to 08 Jun 2004

Address: Murray Crossman, Cnr First Avenue & Cameron Road, Tauranga

Registered address used from 04 Jun 1999 to 13 May 2002

Address: Murray Crossman & Partners, Cnr First Avenue & Cameron Road, Tauranga

Physical address used from 17 Nov 1995 to 13 May 2002

Address: Murray Crossman, Cnr First Avenue & Cameron Road, Tauranga

Physical address used from 17 Nov 1995 to 17 Nov 1995

Contact info
64 21 427506
18 Mar 2019 Phone
ashbrownrigg007@gmail.com
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Curtis, Grant Murray Rd 2
Te Puke
3182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibney, Robert Patrick Menzies Te Puke
Directors

Grant Murray Curtis - Director

Appointment date: 17 Nov 1995

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 30 May 2012


Kim Janine Curtis - Director

Appointment date: 11 Aug 2003

Address: Tauranga, Tauranga, 3171 New Zealand

Address used since 11 Jun 2013


Robert Patrick Menzies Gibney - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 11 Aug 2003

Address: Te Puke,

Address used since 17 Nov 1995

Nearby companies

Victor Investments Limited
201 No 2 Road

Steel Partnership Limited
162 No 2 Road

Olive Hill Finca Limited
32 Cheetham Avenue

J & J Skiffington Limited
121 No 2 Road

Nbj Hort Limited
90 Dudley Vercoe Drive

Summer Hill Farm Limited
90 Dudley Vercoe Drive