Shortcuts

Geoff Curle Plumbing Limited

Type: NZ Limited Company (Ltd)
9429037838010
NZBN
909844
Company Number
Registered
Company Status
Current address
68 Main Street
Huntly 3700
New Zealand
Other address (Address For Share Register) used since 07 Oct 2013
11 The Crescent
Taupiri
Taupiri 3721
New Zealand
Physical & registered & service address used since 01 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Curle, Geoffrey Miles Sumner
Christchurch
0000
New Zealand
Directors

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

Nearby companies