Curtis & Co. Financial Services Limited, a registered company, was started on 29 May 2017. 9429046139382 is the NZ business identifier it was issued. "Mortgage broking service" (business classification K641930) is how the company is classified. This company has been managed by 3 directors: Sarah Courtney Curtis - an active director whose contract began on 29 May 2017,
Gareth Desmond O'brien - an active director whose contract began on 01 May 2020,
Shaun William Curtis - an inactive director whose contract began on 27 Jun 2019 and was terminated on 04 Oct 2023.
Last updated on 16 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: 14 Hobson Avenue, Kerikeri, Kerikeri, 0230 (physical address),
14 Hobson Avenue, Kerikeri, Kerikeri, 0230 (service address),
14 Hobson Avenue, Kerikeri, Kerikeri, 0245 (delivery address),
14 Hobson Avenue, Kerikeri, Kerikeri, 0245 (office address) among others.
Curtis & Co. Financial Services Limited had been using 13 Homestead Road, Kerikeri, Kerikeri as their physical address until 02 Jun 2021.
Old names used by the company, as we found at BizDb, included: from 17 May 2017 to 24 Feb 2020 they were called Your Mortgage Specialist Limited.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group includes 40 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40 shares (33.33%). Lastly there is the third share allotment (40 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 14 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Physical & service address used from 02 Jun 2021
Principal place of activity
14 Hobson Avenue, Kerikeri, Kerikeri, 0245 New Zealand
Previous addresses
Address #1: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical address used from 08 Nov 2019 to 02 Jun 2021
Address #2: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 08 Nov 2019 to 03 Mar 2020
Address #3: 137b Skudders Beach Road, Kerikeri, 0294 New Zealand
Registered & physical address used from 29 May 2017 to 08 Nov 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | O'brien, Gareth Desmond |
Massey Auckland 0230 New Zealand |
01 May 2020 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Curtis, Shaun William |
Kerikeri 0294 New Zealand |
29 May 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Curtis, Sarah Courtney |
Kerikeri 0294 New Zealand |
29 May 2017 - |
Sarah Courtney Curtis - Director
Appointment date: 29 May 2017
Address: Kerikeri, 0294 New Zealand
Address used since 29 May 2017
Gareth Desmond O'brien - Director
Appointment date: 01 May 2020
Address: Okaihau, Northland, 0476 New Zealand
Address used since 21 Jun 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 20 Jan 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 May 2020
Shaun William Curtis - Director (Inactive)
Appointment date: 27 Jun 2019
Termination date: 04 Oct 2023
Address: Kerikeri, 0294 New Zealand
Address used since 27 Jun 2019
Isn Properties Limited
107a Titoki Place
Site Managers Limited
65d Kingfisher Drive
Waterman Limited
79 Reigna Road
The Captain A.g. Vette Flight Safety Research Trust
75 Reinga Road
Vjr Limited
43 Kingfisher Drive
Vdr Holdings Limited
43 Kingfisher Drive
2lbc Limited
9 Timara Avenue
Awesome Mortgages Limited
174 Rangitane Road
Greener Grass Limited
109 Alcoba Street
Joe Den Enting Financial Services Limited
47 Tuatara Drive
Seltai Finance Co Limited
104a Great North Road
Team 2 Financial Services Limited
83 Rainbow Falls Road