Geoff Curle Plumbing Limited was registered on 25 May 1998 and issued a New Zealand Business Number of 9429037838010. The registered LTD company has been supervised by 4 directors: Geoffrey Miles Curle - an active director whose contract began on 25 May 1998,
Allison Curle - an inactive director whose contract began on 29 Jun 2003 and was terminated on 16 Feb 2004,
Angela Fay Wali - an inactive director whose contract began on 17 Apr 2000 and was terminated on 29 Jun 2003,
Richard Thomas Salisbury - an inactive director whose contract began on 25 May 1998 and was terminated on 25 May 1998.
According to the BizDb data (last updated on 25 Mar 2024), this company uses 2 addresses: 11 The Crescent, Taupiri, Taupiri, 3721 (physical address),
11 The Crescent, Taupiri, Taupiri, 3721 (registered address),
11 The Crescent, Taupiri, Taupiri, 3721 (service address),
68 Main Street, Huntly, 3700 (other address) among others.
Up to 01 Oct 2018, Geoff Curle Plumbing Limited had been using 68 Main Street, Huntly as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Curle, Geoffrey Miles (an individual) located at Sumner, Christchurch postcode 0000.
Previous addresses
Address #1: 68 Main Street, Huntly, 3700 New Zealand
Registered & physical address used from 15 Oct 2013 to 01 Oct 2018
Address #2: 58 Main Street, Huntly, 3700 New Zealand
Registered & physical address used from 08 Nov 2010 to 15 Oct 2013
Address #3: 169a Ginn Road, Rd 1, Huntly New Zealand
Registered & physical address used from 26 Apr 2007 to 08 Nov 2010
Address #4: 2 Emmanuel Place, Huntly
Registered address used from 05 May 2002 to 26 Apr 2007
Address #5: Cowley Stanich & Co, Chartered Accountants, Hakanoa Street, Huntly
Registered address used from 13 Jun 2001 to 05 May 2002
Address #6: 2 Emmanuel Place, Huntly
Physical address used from 05 Jun 2001 to 26 Apr 2007
Address #7: Cowley Stanich & Co, Chartered Accountants, Hakanoa Street, Huntly
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #8: Cowley Stanich & Co, Chartered Accountants, Main Street, Huntly
Registered address used from 09 May 2000 to 13 Jun 2001
Address #9: Cowley Stanich & Co, Chartered Accountants, Main Street, Huntly
Registered address used from 12 Apr 2000 to 09 May 2000
Address #10: Cowley Stanich & Co, Chartered Accountants, Main Street, Huntly
Physical address used from 25 May 1998 to 05 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Curle, Geoffrey Miles |
Sumner Christchurch 0000 New Zealand |
28 May 2004 - |
Geoffrey Miles Curle - Director
Appointment date: 25 May 1998
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 29 Jan 2010
Allison Curle - Director (Inactive)
Appointment date: 29 Jun 2003
Termination date: 16 Feb 2004
Address: Parnell, Auckland,
Address used since 29 Jun 2003
Angela Fay Wali - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 29 Jun 2003
Address: Spencerville, Christchurch,
Address used since 17 Apr 2000
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 25 May 1998
Termination date: 25 May 1998
Address: Matangi, Hamilton,
Address used since 25 May 1998
Riverlands Real Estate Limited
80 Main Street
Kiwi Dream Realty Limited
69 Main Street
Tristar Food Mart Limited
75 Main Street
Noor & Ahmad Cuts Limited
100 Main Street
Ranavee Investments Limited
117 Main Street
Sunjung Food Limited
122 Main Street