Curo Capital Limited was launched on 22 Dec 2011 and issued a New Zealand Business Number of 9429030838222. The registered LTD company has been managed by 2 directors: Dietmar Sitani Dyck - an active director whose contract started on 01 May 2023,
Brenda Rae Dyck - an inactive director whose contract started on 22 Dec 2011 and was terminated on 01 May 2023.
According to BizDb's data (last updated on 06 May 2025), this company uses 1 address: Level 2, 79 Lichfield Street, Christchurch, 8011 (types include: registered, physical).
Up to 26 May 2021, Curo Capital Limited had been using 34 Mokihi Gardens, Hillmorton, Christchurch as their registered address.
BizDb found previous aliases for this company: from 21 Dec 2011 to 21 Apr 2020 they were called Dyck Trade Systems Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Think Group Limited (an entity) located at Hillmorton, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dyck, Dietmar Sitani - located at Hillmorton, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Dyck, Brenda Rae, located at Hillmorton, Christchurch (an individual). Curo Capital Limited has been categorised as "Portfolio investment management service" (business classification K641940).
Principal place of activity
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 34 Mokihi Gardens, Hillmorton, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Apr 2018 to 26 May 2021
Address #2: 116a Tennyson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jun 2015 to 27 Apr 2018
Address #3: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 27 Feb 2014 to 04 Jun 2015
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Aug 2013 to 27 Feb 2014
Address #5: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 22 Dec 2011 to 22 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Think Group Limited Shareholder NZBN: 9429035501435 |
Hillmorton Christchurch 8024 New Zealand |
22 Dec 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Dyck, Dietmar Sitani |
Hillmorton Christchurch 8024 New Zealand |
22 Dec 2011 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Dyck, Brenda Rae |
Hillmorton Christchurch 8024 New Zealand |
22 Dec 2011 - |
Dietmar Sitani Dyck - Director
Appointment date: 01 May 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 May 2023
Brenda Rae Dyck - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 01 May 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 22 Dec 2011
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Jun 2016
Think Group Limited
34 Mokihi Gardens
Charteris Trustees Limited
66 Mokihi Gardens
A Investment (nz) Limited
19 Mokihi Gardens
T & A Coffee Limited
19 Mokihi Gardens
Solana H&w Limited
65 Mokihi Gardens
Indo Pacific Trading Limited
15 Mokihi Gardens
Ag Funds Limited
Unit 23, 14 Wharenui Road
Eric Consulting Limited
Level 2
Hamilton Hindin Greene Limited
1st Floor
Ocean Partners Property Management Limited
Level 2, 119 Wrights Road
Overview Portfolio Limited
355 Lincoln Road
Pinnacle Consultancy Canterbury Limited
Unit 2, 303 Blenheim Road