Shortcuts

Corneal Lens Corporation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040364575
NZBN
138301
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Corneal Lens Corporation New Zealand Limited was registered on 31 Jul 1961 and issued a number of 9429040364575. The registered LTD company has been supervised by 6 directors: Graeme Stewart Curtis - an active director whose contract began on 31 Oct 1990,
Edward Branen Curtis - an inactive director whose contract began on 31 Oct 1990 and was terminated on 20 Jul 2001,
Edward J Matla - an inactive director whose contract began on 29 May 1995 and was terminated on 20 Jul 2001,
Julie Millar - an inactive director whose contract began on 01 Jan 1997 and was terminated on 20 Jul 2001,
Peggy Jean Curtis - an inactive director whose contract began on 31 Oct 1990 and was terminated on 01 Jan 1997.
As stated in BizDb's database (last updated on 26 Apr 2024), the company uses 2 addresses: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Until 04 Sep 2023, Corneal Lens Corporation New Zealand Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 177500 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 177499 shares are held by 2 entities, namely:
Curtis, Graeme Stewart (an individual) located at West Melton, Christchurch postcode 7618,
Gsc Trustees Limited (an entity) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Curtis, Graeme Stewart - located at West Melton, Christchurch.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 07 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 07 Mar 2008 to 07 Jun 2022

Address #3: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 17 Nov 2005 to 07 Mar 2008

Address #4: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 06 Aug 2001 to 17 Nov 2005

Address #5: Spicer And Oppenheim, Level 6 / 148 Victoria Street, Christchurch

Physical address used from 06 Aug 2001 to 06 Aug 2001

Address #6: 58 Armagh Street, Christchurch

Registered address used from 06 Aug 2001 to 17 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 177500

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 177499
Individual Curtis, Graeme Stewart West Melton
Christchurch
7618
New Zealand
Entity (NZ Limited Company) Gsc Trustees Limited
Shareholder NZBN: 9429030205048
Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Curtis, Graeme Stewart West Melton
Christchurch
7618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, Grant Burwood
Christchurch
Individual Curtis, Kathryn Joy R D 4
Ladbrooks
Individual Curtis, Kathryn Joy R D 4
Ladbrooks
Directors

Graeme Stewart Curtis - Director

Appointment date: 31 Oct 1990

Address: West Melton, Christchurch, 7618 New Zealand

Address used since 02 Dec 2013


Edward Branen Curtis - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 20 Jul 2001

Address: Christchurch,

Address used since 31 Oct 1990


Edward J Matla - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 20 Jul 2001

Address: Christchurch,

Address used since 29 May 1995


Julie Millar - Director (Inactive)

Appointment date: 01 Jan 1997

Termination date: 20 Jul 2001

Address: Christchurch,

Address used since 01 Jan 1997


Peggy Jean Curtis - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 01 Jan 1997

Address: Christchurch,

Address used since 31 Oct 1990


Stephen Curtis - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 10 Sep 1994

Address: R.d. 2, Rangiora,

Address used since 31 Oct 1990

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive