Shortcuts

John Curtis Limited

Type: NZ Limited Company (Ltd)
9429031965231
NZBN
125291
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Nov 2022

John Curtis Limited, a registered company, was started on 14 Aug 1957. 9429031965231 is the number it was issued. This company has been managed by 5 directors: Christine Margaret O'connor - an active director whose contract began on 12 May 2020,
Kathryn Lois Corston - an active director whose contract began on 01 May 2023,
Joanna Rose Curtis - an inactive director whose contract began on 12 May 2020 and was terminated on 01 Nov 2022,
John Stanley Curtis - an inactive director whose contract began on 23 Mar 1992 and was terminated on 22 May 2020,
Pamela Margaret Curtis - an inactive director whose contract began on 23 Mar 1992 and was terminated on 11 Nov 2019.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
John Curtis Limited had been using 7 Roa Road, Fendalton, Christchurch as their registered address up until 17 Nov 2022.
A total of 80000 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 1 share (0 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 38998 shares (48.75 per cent). Finally we have the third share allotment (40997 shares 51.25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Roa Road, Fendalton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Apr 2022 to 17 Nov 2022

Address: 210 Lawford Road, Rd 6, West Melton, 7676 New Zealand

Registered & physical address used from 04 Jun 2020 to 14 Apr 2022

Address: 102 Idris Road, Bryndwr, Christchurch, 8052 New Zealand

Registered & physical address used from 14 May 2019 to 04 Jun 2020

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Dec 2015 to 14 May 2019

Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 06 Dec 2011 to 01 Dec 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 06 Dec 2011

Address: Horrocks Mcnab, 291 Madras Street, Christchurch New Zealand

Physical address used from 23 May 1997 to 18 Oct 2011

Address: 291 Madras Street, Christchurch New Zealand

Registered address used from 15 Jan 1994 to 18 Oct 2011

Address: C/o Messrs Miller Gale & Winter, Level 6 Amuri Courts, 293 Durham Street, Christchurch

Registered address used from 14 Jan 1994 to 15 Jan 1994

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Curtis, Joanna Rose Fendalton
Christchurch
8041
New Zealand
Director Joanna Rose Curtis Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 38998
Individual Curtis, Joanna Rose Fendalton
Christchurch
8041
New Zealand
Individual Curtis, John Francis Fendalton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 40997
Individual Corston, Kathryn Lois Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 4
Director O'connor, Christine Margaret Kaikoura
Kaikoura
7300
New Zealand
Individual Curtis, Joanna Rose Fendalton
Christchurch
8041
New Zealand
Director Joanna Rose Curtis Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corston, Anthony Francis Redcliffs
Christchurch
8081
New Zealand
Individual Corston, Anthony Francis Redcliffs
Christchurch
8081
New Zealand
Individual O'connor, Margaret Christine Christchurch
Individual Curtis, Pamela Margaret Christchurch
Individual Curtis, John Stanley Christchurch
Individual Curtis, John Stanley Christchurch
Individual Curtis, Estate Robert John Christchurch
Individual Curtis, Kathryn Lois Christchurch
Individual Macdonald, Sandra Kay Christchurch
Individual Curtis, John Stanley Christchurch
Individual Robb, Joanne Phyllis Christchurch
Individual Curtis, Pamela Margaret Christchurch
Directors

Christine Margaret O'connor - Director

Appointment date: 12 May 2020

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 12 May 2020


Kathryn Lois Corston - Director

Appointment date: 01 May 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 May 2023


Joanna Rose Curtis - Director (Inactive)

Appointment date: 12 May 2020

Termination date: 01 Nov 2022

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Apr 2022

Address: Rd 6, West Melton, 7676 New Zealand

Address used since 12 May 2020


John Stanley Curtis - Director (Inactive)

Appointment date: 23 Mar 1992

Termination date: 22 May 2020

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 23 Nov 2015


Pamela Margaret Curtis - Director (Inactive)

Appointment date: 23 Mar 1992

Termination date: 11 Nov 2019

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 23 Nov 2015

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive