Curonz Limited was started on 18 Dec 2009 and issued a number of 9429031726719. The registered LTD company has been run by 7 directors: Neisha Anne Voot - an active director whose contract began on 18 Dec 2009,
Frank Sieg - an active director whose contract began on 18 Dec 2009,
Kevin Patrick Sullivan - an active director whose contract began on 30 Nov 2021,
Jane Calvert - an active director whose contract began on 03 Dec 2021,
Joachim Herbert Von Roy - an inactive director whose contract began on 01 Dec 2011 and was terminated on 02 Mar 2023.
As stated in our database (last updated on 27 Apr 2024), this company filed 1 address: 85 Old Waipu R, Rd 5, Wellsford, 0505 (category: registered, service).
Until 19 Jun 2014, Curonz Limited had been using Level 1, 29 Nugent Street, Grafton, Auckland 1150 as their registered address.
A total of 19082 shares are issued to 20 groups (26 shareholders in total). As far as the first group is concerned, 626 shares are held by 1 entity, namely:
Sullivan, Kevin (an individual) located at Khandallah, Wellington postcode 6035.
Then there is a group that consists of 1 shareholder, holds 0.02 per cent shares (exactly 4 shares) and includes
Bennetts Of Mangawhai Investment Limited - located at Mangawhai, Mangawhai.
The next share allotment (360 shares, 1.89%) belongs to 1 entity, namely:
Cambrai Investments Limited, located at Te Aro, Wellington (an entity).
Other active addresses
Address #4: 85 Old Waipu R, Rd 5, Wellsford, 0505 New Zealand
Registered address used from 28 Aug 2023
Principal place of activity
173 Cames Road, Rd 5, Wellsford, 0975 New Zealand
Previous address
Address #1: Level 1, 29 Nugent Street, Grafton, Auckland 1150 New Zealand
Registered & physical address used from 18 Dec 2009 to 19 Jun 2014
Basic Financial info
Total number of Shares: 19082
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 626 | |||
Individual | Sullivan, Kevin |
Khandallah Wellington 6035 New Zealand |
29 Oct 2015 - |
Shares Allocation #2 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Bennetts Of Mangawhai Investment Limited Shareholder NZBN: 9429037936341 |
Mangawhai Mangawhai 0505 New Zealand |
31 Jul 2019 - |
Shares Allocation #3 Number of Shares: 360 | |||
Entity (NZ Limited Company) | Cambrai Investments Limited Shareholder NZBN: 9429041003329 |
Te Aro Wellington 6011 New Zealand |
23 Sep 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Watson, Geoff |
Nsw 2099 Australia |
04 Nov 2022 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Sullivan, Kevin |
Khandallah Wellington 6035 New Zealand |
29 Oct 2015 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Von Roy, Joachim Herbert |
Castor Bay Auckland 0620 New Zealand |
06 Mar 2012 - |
Director | Von Roy, Joachim Herbert |
Castor Bay Auckland 0620 New Zealand |
06 Mar 2012 - |
Shares Allocation #7 Number of Shares: 40 | |||
Individual | Voot, Neisha Anne |
Mangawhai Mangawhai 0505 New Zealand |
18 Dec 2009 - |
Individual | Sieg, Frank |
Mangawhai Mangawhai 0505 New Zealand |
18 Dec 2009 - |
Shares Allocation #8 Number of Shares: 381 | |||
Individual | Grosse, Johannes |
San Diego, Ca 92130 United States |
30 May 2022 - |
Shares Allocation #9 Number of Shares: 20 | |||
Director | Calvert, Jane |
Wadestown Wellington 6012 New Zealand |
30 May 2022 - |
Shares Allocation #10 Number of Shares: 35 | |||
Individual | Washer, Stewart |
Stirling 6021 Australia |
31 Jan 2018 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Voot, Jaan |
Greenlane Auckland 1061 New Zealand |
13 Nov 2021 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Voot, Jaan |
Greenlane Auckland 1061 New Zealand |
13 Nov 2021 - |
Shares Allocation #13 Number of Shares: 1158 | |||
Individual | Sullivan, Kevin |
Khandallah Wellington 6035 New Zealand |
29 Oct 2015 - |
Shares Allocation #14 Number of Shares: 141 | |||
Individual | Sullivan, Kevin |
Khandallah Wellington 6035 New Zealand |
29 Oct 2015 - |
Shares Allocation #15 Number of Shares: 489 | |||
Individual | Sullivan, Kevin |
Khandallah Wellington 6035 New Zealand |
29 Oct 2015 - |
Shares Allocation #16 Number of Shares: 1620 | |||
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2015 - |
Individual | Elliott, Clive Lincoln |
Herne Bay New Zealand |
18 Dec 2009 - |
Individual | Elliott, Heather Jean |
Herne Bay New Zealand |
18 Dec 2009 - |
Shares Allocation #17 Number of Shares: 9498 | |||
Individual | Sieg, Frank |
Mangawhai Mangawhai 0505 New Zealand |
18 Dec 2009 - |
Individual | Voot, Neisha Anne |
Mangawhai Mangawhai 0505 New Zealand |
18 Dec 2009 - |
Shares Allocation #18 Number of Shares: 4217 | |||
Individual | Watson, Denis Eric |
Rd 1 Masterton 5881 New Zealand |
29 Oct 2015 - |
Shares Allocation #19 Number of Shares: 70 | |||
Individual | Sullivan, Kevin |
Khandallah Wellington 6035 New Zealand |
29 Oct 2015 - |
Shares Allocation #20 Number of Shares: 360 | |||
Individual | Von Roy, Joachim Herbert |
Castor Bay Auckland 0620 New Zealand |
06 Mar 2012 - |
Director | Von Roy, Joachim Herbert |
Castor Bay Auckland 0620 New Zealand |
06 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cambrai Investments Limited Shareholder NZBN: 9429041003329 Company Number: 4746219 |
12 Feb 2014 - 23 Sep 2021 | |
Entity | Cambrai Investments Limited Shareholder NZBN: 9429041003329 Company Number: 4746219 |
12 Feb 2014 - 23 Sep 2021 |
Neisha Anne Voot - Director
Appointment date: 18 Dec 2009
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 22 Sep 2023
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 23 Jul 2014
Frank Sieg - Director
Appointment date: 18 Dec 2009
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 22 Sep 2023
Address: Mangawhai, Wellsford, 0975 New Zealand
Address used since 23 Jul 2014
Kevin Patrick Sullivan - Director
Appointment date: 30 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Nov 2021
Jane Calvert - Director
Appointment date: 03 Dec 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Dec 2021
Joachim Herbert Von Roy - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 02 Mar 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2011
Jane Calvert - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 15 Feb 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Oct 2015
Clive Lincoln Elliott - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 17 Sep 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Jun 2010
Auckland Reinforcing Services (1995) Limited
Level 7, 57 Symonds Street
Llednarddot Farms Limited
Level 7, 57 Symonds St
The Well Body Clinic Limited
Level 4, 3 Ferncroft St
V&i Trustee Service Limited
97a Grafton Road
Cao Trustee Services Limited
97a Grafton Road
V & E Trustee Services Limited
97a Grafton Road