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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Curtis, Joanna Rose |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Director | Joanna Rose Curtis |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Shares Allocation #2 Number of Shares: 38998 | |||
Individual | Curtis, Joanna Rose |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Individual | Curtis, John Francis |
Fendalton Christchurch 8041 New Zealand |
28 Nov 2023 - |
Shares Allocation #3 Number of Shares: 40997 | |||
Individual | Corston, Kathryn Lois |
Redcliffs Christchurch 8081 New Zealand |
06 Jul 2022 - |
Shares Allocation #4 Number of Shares: 4 | |||
Director | O'connor, Christine Margaret |
Kaikoura Kaikoura 7300 New Zealand |
26 May 2020 - |
Individual | Curtis, Joanna Rose |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Director | Joanna Rose Curtis |
Fendalton Christchurch 8041 New Zealand |
26 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corston, Anthony Francis |
Redcliffs Christchurch 8081 New Zealand |
26 May 2020 - 28 Nov 2023 |
Individual | Corston, Anthony Francis |
Redcliffs Christchurch 8081 New Zealand |
26 May 2020 - 28 Nov 2023 |
Individual | O'connor, Margaret Christine |
Christchurch |
14 Aug 1957 - 26 Dec 2005 |
Individual | Curtis, Pamela Margaret |
Christchurch |
14 Aug 1957 - 26 May 2020 |
Individual | Curtis, John Stanley |
Christchurch |
14 Aug 1957 - 26 May 2020 |
Individual | Curtis, John Stanley |
Christchurch |
14 Aug 1957 - 26 May 2020 |
Individual | Curtis, Estate Robert John |
Christchurch |
14 Aug 1957 - 05 Oct 2016 |
Individual | Curtis, Kathryn Lois |
Christchurch |
14 Aug 1957 - 26 Dec 2005 |
Individual | Macdonald, Sandra Kay |
Christchurch |
14 Aug 1957 - 26 Dec 2005 |
Individual | Curtis, John Stanley |
Christchurch |
14 Aug 1957 - 26 May 2020 |
Individual | Robb, Joanne Phyllis |
Christchurch |
14 Aug 1957 - 26 Dec 2005 |
Individual | Curtis, Pamela Margaret |
Christchurch |
14 Aug 1957 - 26 May 2020 |
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
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