Curtain Warehouse Limited was launched on 20 May 1968 and issued a number of 9429040106779. The registered LTD company has been run by 4 directors: Dulcie Anna Bai - an active director whose contract started on 16 May 1989,
Nicola Anne Bai - an active director whose contract started on 06 Jun 2017,
Marcus Dennis Bai - an active director whose contract started on 06 Jun 2017,
Dennis Winstone Bai - an inactive director whose contract started on 16 May 1989 and was terminated on 07 Dec 2023.
As stated in BizDb's database (last updated on 21 Apr 2024), this company filed 1 address: 9 King Street, Frankton, Hamilton, 3204 (category: registered, physical).
Until 28 Jan 2016, Curtain Warehouse Limited had been using 9 King Street, Frankton, Hamilton as their registered address.
BizDb identified former names used by this company: from 20 May 1968 to 13 Mar 1996 they were named Plaza Furnishings Limited.
A total of 30000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 28500 shares are held by 1 entity, namely:
Bai, Dennis Winstone (an individual) located at Papamoa Beach, Papamoa postcode 3118.
The second group consists of 1 shareholder, holds 5% shares (exactly 1500 shares) and includes
Bai, Dulcie Anna - located at Mount Maunganui, Mount Maunganui.
Previous addresses
Address #1: 9 King Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 11 Jan 2016 to 28 Jan 2016
Address #2: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 07 Mar 2003 to 11 Jan 2016
Address #3: Level 1, Drew Bullen, 5 King Street, Hamilton
Registered address used from 06 Apr 1998 to 07 Mar 2003
Address #4: Drew Flyger House, Cnr. Seddon Road & King Street, Hamilton
Physical address used from 31 Mar 1998 to 31 Mar 1998
Address #5: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 31 Mar 1998 to 06 Apr 1998
Address #6: Level 1, Drew Bullen, 5 King Street, Hamilton
Physical address used from 31 Mar 1998 to 31 Mar 1998
Address #7: 5th Floor Minolta House, Cnr Princes And Harwood Streets, Hamilton
Registered address used from 26 May 1996 to 31 Mar 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28500 | |||
Individual | Bai, Dennis Winstone |
Papamoa Beach Papamoa 3118 New Zealand |
20 May 1968 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Bai, Dulcie Anna |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 May 1968 - |
Dulcie Anna Bai - Director
Appointment date: 16 May 1989
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 13 Mar 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Apr 2016
Nicola Anne Bai - Director
Appointment date: 06 Jun 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Jun 2017
Marcus Dennis Bai - Director
Appointment date: 06 Jun 2017
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Jun 2017
Dennis Winstone Bai - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 07 Dec 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 13 Mar 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Apr 2016
Diana Vollebregt Trustees Limited
9 King Street
Racole Investments Limited
9 King Street
Manuka Downs Farm Limited
9 King Street
Company-x Limited
9 King Street
D & J Ward Limited
9 King Street
Dc Trucking Limited
9 King Street