Shortcuts

Curraghs Holdings Limited

Type: NZ Limited Company (Ltd)
9429034431436
NZBN
1727912
Company Number
Registered
Company Status
Current address
24 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 30 Sep 2020

Curraghs Holdings Limited, a registered company, was registered on 15 Nov 2005. 9429034431436 is the NZ business number it was issued. The company has been supervised by 3 directors: Grant Malcolm Murray - an active director whose contract started on 15 Nov 2005,
James Robert Murray - an inactive director whose contract started on 15 Nov 2005 and was terminated on 16 Apr 2008,
Peter Norman Murray - an inactive director whose contract started on 15 Nov 2005 and was terminated on 31 Mar 2008.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: 24 George Street, Timaru, 7910 (types include: registered, physical).
Curraghs Holdings Limited had been using 24 George Street, Timaru as their registered address until 30 Sep 2020.
All shares (900 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Murray, Angela Gaye (an individual) located at Casebrook, Christchurch postcode 8051,
Murray, Grant Malcolm (an individual) located at Casebrook, Christchurch postcode 8051.

Addresses

Previous addresses

Address: 24 George Street, Timaru, 7910 New Zealand

Registered address used from 30 Sep 2019 to 30 Sep 2020

Address: 24 George Street, Timaru, 7910 New Zealand

Physical address used from 26 Sep 2019 to 30 Sep 2020

Address: 96 Hassall Street, Watlington, Timaru, 7910 New Zealand

Physical address used from 21 Sep 2016 to 26 Sep 2019

Address: 96 Hassall Street, Watlington, Timaru, 7910 New Zealand

Registered address used from 21 Sep 2016 to 30 Sep 2019

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 23 Sep 2013 to 21 Sep 2016

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 27 Sep 2012 to 23 Sep 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 10 Feb 2009 to 27 Sep 2012

Address: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 10 Feb 2009 to 27 Sep 2012

Address: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 22 Feb 2007 to 10 Feb 2009

Address: C/-papprill Hadfield & Aldous, 5th Floor, 79-83 Hereford Street, Christchurch

Physical & registered address used from 15 Nov 2005 to 22 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Individual Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Jocelyn Marjorie Christchurch
Individual Murray, James Robert Christchurch
Individual Murray, Sarah Jane Christchurch
Individual Murray, Peter Norman Christchurch
Directors

Grant Malcolm Murray - Director

Appointment date: 15 Nov 2005

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 19 Sep 2012


James Robert Murray - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 16 Apr 2008

Address: Christchurch,

Address used since 15 Nov 2005


Peter Norman Murray - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 31 Mar 2008

Address: Christchurch,

Address used since 15 Nov 2005

Nearby companies