Shortcuts

Curate Limited

Type: NZ Limited Company (Ltd)
9429041066300
NZBN
4900380
Company Number
Registered
Company Status
Current address
5b Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Registered address used since 10 Dec 2020
5 Woodhams Street
Beach Haven
Auckland 0626
New Zealand
Physical & service address used since 16 Nov 2022
5 Owens Place
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 11 Sep 2023

Curate Limited, a registered company, was incorporated on 22 Jan 2014. 9429041066300 is the NZ business number it was issued. The company has been managed by 3 directors: Nicola Adehl Walsh - an active director whose contract began on 22 Jan 2014,
Samuel Murray Walsh - an inactive director whose contract began on 22 Jan 2014 and was terminated on 28 Apr 2023,
Jonathan Charles Macavoy - an inactive director whose contract began on 24 Nov 2016 and was terminated on 28 Apr 2023.
Updated on 09 Apr 2024, our data contains detailed information about 4 addresses this company uses, namely: 5 Woodhams Street, Beach Haven, Auckland, 0626 (service address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (registered address),
5 Woodhams Street, Beach Haven, Auckland, 0626 (physical address),
5 Woodhams Street, Beach Haven, Auckland, 0626 (service address) among others.
Curate Limited had been using 4 Milton Road, Northcote Point as their physical address up to 16 Nov 2022.
One entity owns all company shares (exactly 792344 shares) - Walsh, Nicola Adehl - located at 0626, Beach Haven, Auckland.

Addresses

Other active addresses

Address #4: 5 Woodhams Street, Beach Haven, Auckland, 0626 New Zealand

Service address used from 20 Sep 2023

Previous addresses

Address #1: 4 Milton Road, Northcote Point, 0627 New Zealand

Physical address used from 10 Oct 2016 to 16 Nov 2022

Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Physical address used from 13 Sep 2016 to 10 Oct 2016

Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 13 Sep 2016 to 10 Dec 2020

Address #4: 4 Milton Road, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 22 Jan 2014 to 13 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 792344

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 792344
Director Walsh, Nicola Adehl Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Emerson, Ruby Constance Grey Lynn
Auckland
1021
New Zealand
Individual Walsh, Samuel Murray Northcote Point
Auckland
0627
New Zealand
Individual Emerson, Ruby Constance Grey Lynn
Auckland
1021
New Zealand
Individual Macavoy, Jonathan Charles Grey Lynn
Auckland
1021
New Zealand
Individual Macavoy, Jonathan Charles Grey Lynn
Auckland
1021
New Zealand
Directors

Nicola Adehl Walsh - Director

Appointment date: 22 Jan 2014

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 08 Nov 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 22 Jan 2014


Samuel Murray Walsh - Director (Inactive)

Appointment date: 22 Jan 2014

Termination date: 28 Apr 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 16 Dec 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Mar 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 22 Jan 2014


Jonathan Charles Macavoy - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 28 Apr 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Nov 2016

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street