Curedres Limited, a registered company, was launched on 13 Aug 2010. 9429031424394 is the New Zealand Business Number it was issued. "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010) is how the company was categorised. The company has been managed by 6 directors: Nicola Ann Prendergast - an active director whose contract began on 13 Aug 2010,
Murray Christopher Pratt - an active director whose contract began on 23 Sep 2010,
Timothy Peter Gillespie - an active director whose contract began on 18 Dec 2015,
Kevin James Gillespie - an active director whose contract began on 18 Dec 2015,
Brooke Bone - an active director whose contract began on 29 Mar 2018.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 06321023 (types include: physical, service).
Curedres Limited had been using H2, 14-22 Triton Drive, Rosedale, Auckland as their physical address up until 17 May 2021.
Past names for the company, as we established at BizDb, included: from 27 Sep 2017 to 25 Feb 2022 they were called Curiate Nz Limited, from 10 Aug 2010 to 27 Sep 2017 they were called New Shoots Educational Resources Limited.
A total of 1666 shares are allotted to 7 shareholders (6 groups). The first group is comprised of 250 shares (15.01%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 125 shares (7.5%). Lastly the next share allocation (480 shares 28.81%) made up of 1 entity.
Other active addresses
Address #4: 7-9 Mccoll Street, Newmarket, Auckland, 06321023 New Zealand
Physical & service & registered address used from 17 May 2021
Previous addresses
Address #1: H2, 14-22 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 29 May 2017 to 17 May 2021
Address #2: Building H 14-22 Triton Drive, Albany, Northshore City, 0757 New Zealand
Registered & physical address used from 27 May 2015 to 29 May 2017
Address #3: 62 C Matipo Road Mairangi Bay, Northshore City, 0630 New Zealand
Registered & physical address used from 13 Aug 2010 to 27 May 2015
Basic Financial info
Total number of Shares: 1666
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Prendergast, Nicola Ann |
Papamoa Beach Papamoa 3118 New Zealand |
13 Aug 2010 - |
Shares Allocation #2 Number of Shares: 125 | |||
Director | Michelle Jane Pratt |
Birkenhead Auckland 0626 New Zealand |
13 Aug 2010 - |
Individual | Pratt, Michelle Jane |
Papamoa Beach Papamoa 3118 New Zealand |
13 Aug 2010 - |
Shares Allocation #3 Number of Shares: 480 | |||
Entity (NZ Limited Company) | Ac Education Limited Shareholder NZBN: 9429042093961 |
Rd 10 Haumoana 4180 New Zealand |
22 Dec 2015 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Pratt, Murray Christopher |
Papamoa Beach Papamoa 3118 New Zealand |
13 Aug 2010 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Lambert, Kelly Anne |
Pakuranga Heights Auckland 2010 New Zealand |
29 Mar 2018 - |
Shares Allocation #6 Number of Shares: 666 | |||
Other (Other) | Milford Private Equity Ii Lp |
Level 17, 41 Shortland Street Auckland 1010 New Zealand |
29 Mar 2018 - |
Nicola Ann Prendergast - Director
Appointment date: 13 Aug 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 Sep 2016
Murray Christopher Pratt - Director
Appointment date: 23 Sep 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Jun 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Apr 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Aug 2016
Timothy Peter Gillespie - Director
Appointment date: 18 Dec 2015
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 19 May 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Dec 2015
Kevin James Gillespie - Director
Appointment date: 18 Dec 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Dec 2015
Brooke Bone - Director
Appointment date: 29 Mar 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 Mar 2018
Michelle Jane Pratt - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 23 Sep 2010
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 13 Aug 2010
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2
Aliford Holdings Limited
27c William Pickering Drive
Baby Sensory (north Shore) Limited
4 Sophora Way
Bright Bears Elc Limited
7a Calypso Place
New Shoots Children's Centre Limited
Unit H2, 14-22 Triton Drive
New Shoots Limited
Unit H2, 14-22 Triton Drive
New Shoots Publishing Limited
14-22 Triton Drive