Kuraton Investments Limited, a registered company, was launched on 14 Jun 2004. 9429035347910 is the business number it was issued. This company has been supervised by 4 directors: Kura Marie Ritchie - an active director whose contract began on 14 Jun 2004,
Anthony Christopher Ritchie - an active director whose contract began on 14 Jun 2004,
Anthony Christopher Rithie - an active director whose contract began on 14 Jun 2004,
Kura Marie Rithie - an active director whose contract began on 14 Jun 2004.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 53 Freda Du Faur Avenue, Twizel, 7901 (category: registered, physical).
Kuraton Investments Limited had been using 55 Doon Street, Vauxhall, Dunedin as their registered address until 16 Sep 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 55 Doon Street, Vauxhall, Dunedin, 9013 New Zealand
Registered & physical address used from 23 May 2012 to 16 Sep 2013
Address: 19a Kahu Road, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Jul 2011 to 23 May 2012
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 29 May 2009 to 27 Jul 2011
Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 22 Jul 2008 to 29 May 2009
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 22 Jul 2008
Address: C/-peter Blacklaws Ca Limited, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 01 May 2006 to 22 Jul 2008
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Registered & physical address used from 14 Jun 2004 to 01 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ritchie, Kura Marie |
53 Freda Du Faur Ave Twizel 7944 New Zealand |
02 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ritchie, Anthony Christopher |
53 Freda Du Faur Ave Twizel 7944 New Zealand |
02 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rithie, Kura Marie |
Max Smith Drive Twizel 7944 New Zealand |
14 Jun 2004 - 02 May 2023 |
Individual | Rithie, Anthony Christopher |
Max Smith Drive Twizel 7944 7999 New Zealand |
14 Jun 2004 - 02 May 2023 |
Kura Marie Ritchie - Director
Appointment date: 14 Jun 2004
Address: 53 Freda Du Faur Ave, Twizel, 7944 New Zealand
Address used since 13 May 2016
Anthony Christopher Ritchie - Director
Appointment date: 14 Jun 2004
Address: 53 Freda Du Faur Ave, Twizel, 7944 New Zealand
Address used since 02 May 2023
Anthony Christopher Rithie - Director
Appointment date: 14 Jun 2004
Address: 53 Freda Du Faur Ave, Twizel 7944, 7944 New Zealand
Address used since 13 May 2016
Kura Marie Rithie - Director
Appointment date: 14 Jun 2004
Address: 53 Freda Du Faur Ave, Twizel, 7944 New Zealand
Address used since 13 May 2016
Grant's Motels Limited
162 The Drive
Eureka Technology Limited
6 The Drive
South Island Rowing Incorporated
50 Kate Cameron Drive