Currie Group (Nz) Limited was started on 28 Jun 1957 and issued an NZ business identifier of 9429040939506. The registered LTD company has been run by 9 directors: Bernard John Robinson - an active director whose contract started on 20 Dec 2012,
Andrew David Fitzpatrick - an active director whose contract started on 20 Dec 2012,
David William Currie - an active director whose contract started on 20 Dec 2012,
Phillip Damien Rennell - an inactive director whose contract started on 20 Dec 2012 and was terminated on 01 Jul 2021,
Ian S Wood - an inactive director whose contract started on 17 Mar 1992 and was terminated on 05 Feb 2013.
According to our data (last updated on 22 Mar 2024), the company uses 1 address: Unit E, 19 Orbit Drive, Albany, Auckland, 0632 (types include: office, postal).
Until 05 Dec 2014, Currie Group (Nz) Limited had been using Unit 1, 9 Orbit Drive, Albany, Auckland as their physical address.
BizDb found previous names for the company: from 01 Jan 1979 to 01 Mar 2013 they were named Am International Limited, from 23 Mar 1971 to 01 Jan 1979 they were named Addressograph Multigraph Limited and from 28 Jun 1957 to 23 Mar 1971 they were named Equipment (S.i.) Limited.
A total of 500000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 70940 shares are held by 1 entity, namely:
W A Currie & Company (New Zealand) Limited (an entity) located at Albany, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 30.41 per cent shares (exactly 152030 shares) and includes
W A Currie & Company (New Zealand) Limited - located at Albany, Auckland.
The 3rd share allocation (125000 shares, 25%) belongs to 1 entity, namely:
W A Currie & Company (New Zealand) Limited, located at Albany, Auckland (an entity). Currie Group (Nz) Limited has been classified as "Professional, scientific and technical services nec" (business classification M699945).
Other active addresses
Address #4: Po Box 305 -153, Triton Plaza, Auckland, 0757 New Zealand
Postal & invoice address used from 29 Nov 2019
Principal place of activity
Unit E, 19 Orbit Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 1, 9 Orbit Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 21 Feb 2013 to 05 Dec 2014
Address #2: Unit 1, 9 Orbit Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 21 Feb 2013 to 02 Sep 2013
Address #3: 162 Gracefield Road, Lower Hutt New Zealand
Physical address used from 18 Aug 1995 to 21 Feb 2013
Address #4: Po Box 301 42, Lower Hutt
Physical address used from 18 Aug 1995 to 18 Aug 1995
Address #5: 162 Gracefield, Lower Hutt New Zealand
Registered address used from 25 Sep 1991 to 21 Feb 2013
Address #6: 50 Bloomfield Tce, Lower Hutt
Registered address used from 24 Sep 1991 to 25 Sep 1991
Basic Financial info
Total number of Shares: 500000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70940 | |||
Entity (NZ Limited Company) | W A Currie & Company (new Zealand) Limited Shareholder NZBN: 9429039538406 |
Albany Auckland 0632 New Zealand |
28 Jun 1957 - |
Shares Allocation #2 Number of Shares: 152030 | |||
Entity (NZ Limited Company) | W A Currie & Company (new Zealand) Limited Shareholder NZBN: 9429039538406 |
Albany Auckland 0632 New Zealand |
28 Jun 1957 - |
Shares Allocation #3 Number of Shares: 125000 | |||
Entity (NZ Limited Company) | W A Currie & Company (new Zealand) Limited Shareholder NZBN: 9429039538406 |
Albany Auckland 0632 New Zealand |
28 Jun 1957 - |
Shares Allocation #4 Number of Shares: 5 | |||
Entity (NZ Limited Company) | W A Currie & Company (new Zealand) Limited Shareholder NZBN: 9429039538406 |
Albany Auckland 0632 New Zealand |
28 Jun 1957 - |
Shares Allocation #5 Number of Shares: 152025 | |||
Entity (NZ Limited Company) | W A Currie & Company (new Zealand) Limited Shareholder NZBN: 9429039538406 |
Albany Auckland 0632 New Zealand |
28 Jun 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Gordon M |
East Bourne |
28 Jun 1957 - 18 Oct 2004 |
Individual | Wood, Margot |
Titahi Bay |
28 Jun 1957 - 22 Aug 2012 |
Individual | Roma, Frances |
Lowry Bay |
28 Jun 1957 - 18 Oct 2004 |
Individual | Wood, Ian Sherriff |
Titahi Bay |
28 Jun 1957 - 22 Aug 2012 |
Individual | Wood, Ian S |
Titahi Bay |
28 Jun 1957 - 22 Aug 2012 |
Individual | Wood, Margot |
Titahi Bay |
28 Jun 1957 - 22 Aug 2012 |
Individual | Roma, Frances |
Lowry Bay |
28 Jun 1957 - 18 Oct 2004 |
Individual | Brown, Gordon M |
East Bourne |
28 Jun 1957 - 18 Oct 2004 |
Individual | Wood, Ian S |
Titahi Bay |
28 Jun 1957 - 22 Aug 2012 |
Ultimate Holding Company
Bernard John Robinson - Director
Appointment date: 20 Dec 2012
ASIC Name: Currie Group Pty. Ltd.
Address: Ringwood North, Victoria, 3134 Australia
Address used since 13 Sep 2018
Address: Hawthorne, Victoria, 3122 Australia
Address: Hawthorne, Victoria, 3122 Australia
Address: Warranwood, Victoria, 3134 Australia
Address used since 20 Dec 2012
Andrew David Fitzpatrick - Director
Appointment date: 20 Dec 2012
ASIC Name: Currie Group Pty. Ltd.
Address: Hawthorn, Victoria, 3122 Australia
Address: Hawthorn, Victoria, 3122 Australia
Address: Balwyn, Victoria, 3103 Australia
Address used since 20 Dec 2012
David William Currie - Director
Appointment date: 20 Dec 2012
ASIC Name: Currie Group Pty. Ltd.
Address: Malvern, Victoria, 3144 Australia
Address used since 20 Dec 2012
Address: Hawthorn, Victoria, 3122 Australia
Address: Hawthorn, Victoria, 3122 Australia
Phillip Damien Rennell - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 01 Jul 2021
ASIC Name: Currie Group Pty. Ltd.
Address: East Malvern, Victoria, 3145 Australia
Address used since 27 Nov 2014
Address: Hawthorn, Victoria, 3122 Australia
Address: Hawthorn, Victoria, 3122 Australia
Ian S Wood - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 05 Feb 2013
Address: Titahi Bay, 5022 New Zealand
Address used since 17 Mar 1992
Gordon M Brown - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 05 Jul 2004
Address: Eastbourne,
Address used since 19 Sep 2003
David Sear - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 11 Mar 1993
Address: Hemel Hempstead, Herts Hp3 Oav, England,
Address used since 17 Mar 1992
George H Gilmore - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 11 Mar 1993
Address: Winnetka, Illinois 60093, Usa,
Address used since 17 Mar 1992
Jan W Laulund - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 11 Mar 1993
Address: Po Box 200, Mulgrave North, Victoria Australia,
Address used since 17 Mar 1992
Bernsport (1995) Limited
19a Orbit Drive
Moana Blue Limited
19b Orbit Drive
New Zealand New Honeycom Natural Food Limited
19b Orbit Drive Rosedale
Jiang Xi Chamber Of Commerce In New Zealand Incorporated
19b Orbit Drive
J&d Bang Limited
Unit 11, 83 Apollo Drive
Inderpal Purewal Limited
Unit 5, 83 Apollo Drive
Azure International Limited
Unit C4, 63 Apollo Drive
Menucoster International Limited
3j Henry Rose Place
Miller Consulting Limited
Unit 4,bldg D 63 Apollo Dve
Perceptive Group Limited
4d Antares Place
Resiliency Centre Limited
42 Tawa Drive, Building E Suite E
Traksol Limited
15 E Vega Place