Shortcuts

Currency Corporation Management Limited

Type: NZ Limited Company (Ltd)
9429039250087
NZBN
459204
Company Number
Registered
Company Status
Current address
Level 1, 12 Allen Street
Te Aro
Wellington 6011
New Zealand
Postal & delivery address used since 28 Aug 2020
Level 1, 12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Sep 2020

Currency Corporation Management Limited, a registered company, was registered on 28 Mar 1990. 9429039250087 is the NZ business number it was issued. The company has been run by 1 director, named Martin Patrick D'arcy Bonifant - an active director whose contract started on 28 Mar 1991.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 12 Allen Street, Te Aro, Wellington, 6011 (type: registered, physical).
Currency Corporation Management Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up to 07 Sep 2020.
Old names for the company, as we found at BizDb, included: from 28 Mar 1990 to 15 Feb 1991 they were called Makaco One Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 999 shares (99.9%).

Addresses

Previous addresses

Address #1: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand

Registered & physical address used from 19 Jun 2018 to 07 Sep 2020

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 Mar 2015 to 19 Jun 2018

Address #3: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Physical & registered address used from 27 Apr 2012 to 03 Mar 2015

Address #4: 7th Floor, 234 Wakefield Street, Wellington New Zealand

Registered & physical address used from 10 Apr 2001 to 27 Apr 2012

Address #5: Pocock Hudson Limited, Level 2, 90 The Terrace, Wellington

Physical & registered address used from 10 Apr 2001 to 10 Apr 2001

Address #6: Pocock Hudson, Level 2, 90 The Terrace, Wellington

Registered address used from 30 Apr 1999 to 10 Apr 2001

Address #7: Level 2, Wakefield House, 90 The Terrace, Wellington

Registered address used from 23 Apr 1997 to 30 Apr 1999

Address #8: Miller Dean Knight & Little, Level 5 Southmark House, 203-205 Willis Stret, Wellington

Registered address used from 15 Apr 1997 to 23 Apr 1997

Address #9: M A Kinght And Co, 2nd Floor Wakefield House, 90 The Terrace, Wellington

Registered address used from 01 Jul 1994 to 15 Apr 1997

Address #10: Same As Registered Office

Physical address used from 21 Feb 1992 to 10 Apr 2001

Address #11: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bonifant, Martin Patrick D'arcy Lansdowne
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Bonifant, Martin Patrick D'arcy Lansdowne
Masterton
5810
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miles, John N Wellington
Directors

Martin Patrick D'arcy Bonifant - Director

Appointment date: 28 Mar 1991

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 06 Apr 2022

Address: Martinborough, 5781 New Zealand

Address used since 28 Aug 2020

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 28 Mar 1991

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street