Shortcuts

Cure Kids Limited

Type: NZ Limited Company (Ltd)
9429038437212
NZBN
690526
Company Number
Registered
Company Status
Current address
Suite 1, 96 New North Road
Eden Terrace
Auckland 1021
New Zealand
Registered address used since 09 Jun 2017
Level 14, 88 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 15 Jun 2022

Cure Kids Limited was incorporated on 31 Aug 1995 and issued a New Zealand Business Number of 9429038437212. The registered LTD company has been run by 5 directors: Barrie Mccormick Campbell - an active director whose contract began on 02 Jun 1998,
Franceska Eva Banga - an active director whose contract began on 14 Jul 2021,
Roy James Austin - an inactive director whose contract began on 08 Nov 1995 and was terminated on 08 Dec 2021,
Gordon Douglas Stevenson - an inactive director whose contract began on 04 Sep 1995 and was terminated on 02 Jun 1998,
Richard Gillies Wall - an inactive director whose contract began on 08 Nov 1995 and was terminated on 02 Jun 1998.
According to the BizDb data (last updated on 20 Mar 2024), the company uses 2 addresses: Level 14, 88 Shortland Street, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland, 1010 (service address),
Suite 1, 96 New North Road, Eden Terrace, Auckland, 1021 (registered address).
Up until 09 Jun 2017, Cure Kids Limited had been using 58 Surrey Crescent, Grey Lynn, Auckland as their registered address.
BizDb found previous names used by the company: from 31 Aug 1995 to 09 Sep 2003 they were called Blue Jeans Day Limited.
A total of 100100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100100 shares are held by 1 entity, namely:
Cure Kids (an other) located at 96 New North Road, Eden Terrace, Auckland postcode 1021.

Addresses

Previous addresses

Address #1: 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 24 Jun 2016 to 09 Jun 2017

Address #2: 96 New North Road, Eden Terrace, 1021 New Zealand

Registered address used from 10 Jun 2016 to 24 Jun 2016

Address #3: Suite 4, Level 4, 58 Surrey Crescent, Grey Lynn, Auckland New Zealand

Registered address used from 04 Dec 2009 to 10 Jun 2016

Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 06 Aug 2008 to 15 Jun 2022

Address #5: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland

Registered address used from 06 Aug 2008 to 04 Dec 2009

Address #6: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 14 May 2007 to 06 Aug 2008

Address #7: 597 Rosebank Road, Avondale, Auckland

Registered address used from 02 Jul 2001 to 14 May 2007

Address #8: Level 14, 126 Vincent Street, Auckland

Physical address used from 28 May 2001 to 14 May 2007

Address #9: 597 Rosebank Road, Avondale, Auckland

Physical address used from 28 May 2001 to 28 May 2001

Address #10: National Childhealth Research Foundation, 9 Mount Street, Auckland

Registered address used from 07 Jul 1997 to 02 Jul 2001

Address #11: National Childhealth Research Foundation, 9 Mount Street, Auckland

Physical address used from 04 Jul 1997 to 28 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100100

Annual return filing month: June

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100100
Other (Other) Cure Kids 96 New North Road
Eden Terrace, Auckland
1021
New Zealand

Ultimate Holding Company

27 Jun 2017
Effective Date
Cure Kids
Name
Charitable_trust
Type
212064
Ultimate Holding Company Number
NZ
Country of origin
Directors

Barrie Mccormick Campbell - Director

Appointment date: 02 Jun 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Jun 1998


Franceska Eva Banga - Director

Appointment date: 14 Jul 2021

Address: Mapua, Nelson, 7005 New Zealand

Address used since 09 Jun 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 14 Jul 2021


Roy James Austin - Director (Inactive)

Appointment date: 08 Nov 1995

Termination date: 08 Dec 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Nov 1995


Gordon Douglas Stevenson - Director (Inactive)

Appointment date: 04 Sep 1995

Termination date: 02 Jun 1998

Address: R D 3, Albany,

Address used since 04 Sep 1995


Richard Gillies Wall - Director (Inactive)

Appointment date: 08 Nov 1995

Termination date: 02 Jun 1998

Address: St Heliers, Auckland,

Address used since 08 Nov 1995

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street