Eithne Curran Limited, a registered company, was launched on 13 Oct 2003. 9429035743040 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Eithne Helen Curran - an active director whose contract started on 13 Oct 2003,
Raymond John Avery - an inactive director whose contract started on 13 Oct 2003 and was terminated on 09 Jan 2007,
Trevor John Potter - an inactive director whose contract started on 13 Oct 2003 and was terminated on 12 Mar 2006.
Updated on 14 May 2025, the BizDb database contains detailed information about 1 address: Suite B Floor 1 Lister Building, 9 Victoria Street East, Auckland Central, Auckland, 1010 (type: physical, registered).
Eithne Curran Limited had been using Level 1, Dairy Flat Highway, Albany Village, Auckland as their registered address until 03 Oct 2017.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10 per cent). Lastly the next share allotment (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, Dairy Flat Highway, Albany Village, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jan 2011 to 03 Oct 2017
Address: Earthstar Chartered Accountants, F1, 233 State Highway 17, Albany Village, Auckland New Zealand
Physical & registered address used from 13 Oct 2003 to 05 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Peacocke, Isabella |
Ponsonby Auckland 1021 New Zealand |
27 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Peacocke Curran, Claudia |
Ponsonby Auckland 1021 New Zealand |
27 Jan 2025 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Peacocke, Lillian |
Ponsonby Auckland 1021 New Zealand |
27 Jan 2025 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Peacocke, Patrick Douglas |
Ponsonby Auckland 1021 New Zealand |
27 Jan 2025 - |
| Shares Allocation #5 Number of Shares: 40 | |||
| Individual | Curran, Eithne Helen |
Ponsonby Auckland 1021 New Zealand |
13 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Potter, Trevor John |
Grey Lynn Auckland |
13 Oct 2003 - 04 Aug 2006 |
| Individual | Avery, Raymond John |
Mt. Eden Auckland |
13 Oct 2003 - 04 Aug 2006 |
Eithne Helen Curran - Director
Appointment date: 13 Oct 2003
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 22 Oct 2010
Raymond John Avery - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 09 Jan 2007
Address: Mt. Eden, Auckland,
Address used since 13 Oct 2003
Trevor John Potter - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 12 Mar 2006
Address: Grey Lynn, Auckland,
Address used since 13 Oct 2003
Philip Peacocke Limited
Suite 2b Lister Building
A & L Mechkov Company Limited
Unit 7b, 7th Floor, Lister Building,
Leader Investment Group Limited
5c, The Lister Building
Pak Peacocke Limited
Suite B1 Lister Building, 9 Victoria Street East
Cassidy Trustee Holdings Limited
Level8 Southern Cross Building
Choppers 2007 Limited
9 Victoria Street