Kursh Properties Limited, a registered company, was registered on 29 Jul 2004. 9429035288671 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. The company has been supervised by 2 directors: David Mark Leuthart - an active director whose contract began on 29 Jul 2004,
Cheryl Anne Leuthart - an active director whose contract began on 29 Jul 2004.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: P O Box 871, New Plymouth, 4340 (types include: postal, office).
Kursh Properties Limited had been using C/-Timberco(1999)Ltd, 9 Morley Street, New Plymouth as their physical address until 26 Jul 2007.
A single entity controls all company shares (exactly 98 shares) - Nks Trustees Limited - located at 4340, New Plymouth.
Other active addresses
Address #4: 37 Fillis Street, New Plymouth, New Plymouth, 4310 New Zealand
Office address used from 10 Sep 2019
Address #5: 7 Sunley Street, New Plymouth, 4340 New Zealand
Delivery address used from 10 Sep 2019
Principal place of activity
37 Fillis Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: C/-timberco(1999)ltd, 9 Morley Street, New Plymouth
Physical address used from 05 Aug 2005 to 26 Jul 2007
Address #2: 22 Patterson Road, Rd 1, New Plymouth New Zealand
Registered address used from 29 Jul 2004 to 01 Dec 2015
Address #3: 22 Patterson Road, Rd 1, New Plymouth
Physical address used from 29 Jul 2004 to 05 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Other (Other) | Nks Trustees Limited |
New Plymouth 4310 New Zealand |
29 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leuthart, Cheryl Anne |
New Plymouth New Plymouth 4310 New Zealand |
29 Jul 2004 - 04 Sep 2017 |
Individual | Leuthart, David Mark |
New Plymouth New Plymouth 4310 New Zealand |
29 Jul 2004 - 04 Sep 2017 |
David Mark Leuthart - Director
Appointment date: 29 Jul 2004
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Jul 2015
Cheryl Anne Leuthart - Director
Appointment date: 29 Jul 2004
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Jul 2015
Goodsell Trading Limited
46 Gilbert Street
A & M Projects Limited
48 Gilbert Street
Central City Storage Limited
40 Fillis Street
Oneyoung (no 2) Limited
29 Fillis Street
Jk Solutions Limited
45 Gilbert Street
Manifold Coworking Limited
48 Pendarves Street
Baker Farm Egmont Limited
56 Leach Street
Dean House Limited
31 Fillis Street
Htl Premises Limited
9 Vivian Street
Manifold Coworking Limited
48 Pendarves Street
Mardel Estates Limited
56 Leach Street
Taranaki Sound Hire Limited
64 Eliot Street