Business Roadmaps Limited was launched on 11 Nov 2005 and issued a number of 9429034437698. This registered LTD company has been run by 1 director, named Dennis Marko Curin - an active director whose contract started on 11 Nov 2005.
According to the BizDb database (updated on 21 Feb 2024), this company registered 2 addresses: 51 Morrison Drive, Warkworth, Warkworth, 0910 (office address),
51 Morrison Drive, Warkworth, 0910 (physical address),
51 Morrison Drive, Warkworth, 0910 (service address),
51 Morrison Drive, Warkworth, 0910 (registered address) among others.
Until 16 Nov 2016, Business Roadmaps Limited had been using 51 Morrison Drive, Warkworth as their registered address.
BizDb identified old names used by this company: from 25 May 2016 to 16 Sep 2021 they were named Dc&A Realty Limited, from 11 Nov 2005 to 25 May 2016 they were named Business Coaching and Consultancy Limited.
A total of 10200 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Curin, Sasha Nadia (an individual) located at Rd 6, Point Wells postcode 0986.
Another group consists of 1 shareholder, holds 0.98% shares (exactly 100 shares) and includes
Curin, Jordan Bronak - located at Rd 6, Point Wells.
The third share allotment (9800 shares, 96.08%) belongs to 3 entities, namely:
Curin, Ines, located at Rd 6, Point Wells (an individual),
Curin, Dennis Marko, located at Rd 6, Point Wells (an individual),
Curin, Smiljan Dinko, located at Blockhouse Bay, Auckland (an individual). Business Roadmaps Limited was classified as "Business consultant service" (business classification M696205).
Principal place of activity
51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 51 Morrison Drive, Warkworth, 0910 New Zealand
Registered & physical address used from 02 Jun 2016 to 16 Nov 2016
Address #2: 295 Point Wells Road, Rd 6, Warkworth, 0986 New Zealand
Physical & registered address used from 13 Nov 2013 to 02 Jun 2016
Address #3: 26 Mangatawhiri Road, Rd 6, Warkworth, 0986 New Zealand
Physical & registered address used from 07 Dec 2010 to 13 Nov 2013
Address #4: 10 Darroch Slope, Omaha New Zealand
Physical & registered address used from 05 Jun 2009 to 07 Dec 2010
Address #5: 1/8 East Coast Rd, Milford, Auckland
Registered & physical address used from 11 Nov 2005 to 05 Jun 2009
Basic Financial info
Total number of Shares: 10200
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Curin, Sasha Nadia |
Rd 6 Point Wells 0986 New Zealand |
20 Feb 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Curin, Jordan Bronak |
Rd 6 Point Wells 0986 New Zealand |
20 Feb 2024 - |
Shares Allocation #3 Number of Shares: 9800 | |||
Individual | Curin, Ines |
Rd 6 Point Wells 0986 New Zealand |
11 Nov 2005 - |
Individual | Curin, Dennis Marko |
Rd 6 Point Wells 0986 New Zealand |
11 Nov 2005 - |
Individual | Curin, Smiljan Dinko |
Blockhouse Bay Auckland 0600 New Zealand |
13 Sep 2021 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Curin, Ines |
Rd 6 Point Wells 0986 New Zealand |
11 Nov 2005 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Curin, Dennis Marko |
Rd 6 Point Wells 0986 New Zealand |
11 Nov 2005 - |
Dennis Marko Curin - Director
Appointment date: 11 Nov 2005
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 05 Nov 2013
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Hh Projects Limited
51 Morrison Drive
Kensyl Holdings Limited
48 Woodcocks Road
Maxco Ventures Limited
51 Morrison Drive
Mother's Love Limited
48 Woodcocks Road
The Crafty Tailor Limited
48 Woodcocks Road
The Sentient Group Limited
51 Morrison Drive