Curate Limited, a registered company, was incorporated on 22 Jan 2014. 9429041066300 is the NZ business number it was issued. The company has been managed by 3 directors: Nicola Adehl Walsh - an active director whose contract began on 22 Jan 2014,
Samuel Murray Walsh - an inactive director whose contract began on 22 Jan 2014 and was terminated on 28 Apr 2023,
Jonathan Charles Macavoy - an inactive director whose contract began on 24 Nov 2016 and was terminated on 28 Apr 2023.
Updated on 15 May 2025, our data contains detailed information about 4 addresses this company uses, namely: 9 Huron Street, Takapuna, Auckland, 0622 (registered address),
5 Woodhams Street, Beach Haven, Auckland, 0626 (service address),
5 Woodhams Street, Beach Haven, Auckland, 0626 (physical address),
5 Woodhams Street, Beach Haven, Auckland, 0626 (service address) among others.
Curate Limited had been using 5 Owens Place, Mount Maunganui, Mount Maunganui as their registered address up to 18 Sep 2024.
One entity owns all company shares (exactly 792344 shares) - Walsh, Nicola Adehl - located at 0622, Beach Haven, Auckland.
Other active addresses
Address #4: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 18 Sep 2024
Previous addresses
Address #1: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 11 Sep 2023 to 18 Sep 2024
Address #2: 4 Milton Road, Northcote Point, 0627 New Zealand
Physical address used from 10 Oct 2016 to 16 Nov 2022
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 13 Sep 2016 to 10 Oct 2016
Address #4: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 13 Sep 2016 to 10 Dec 2020
Address #5: 4 Milton Road, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 22 Jan 2014 to 13 Sep 2016
Basic Financial info
Total number of Shares: 792344
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 792344 | |||
| Director | Walsh, Nicola Adehl |
Beach Haven Auckland 0626 New Zealand |
22 Jan 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Emerson, Ruby Constance |
Grey Lynn Auckland 1021 New Zealand |
08 Dec 2016 - 05 Oct 2023 |
| Individual | Walsh, Samuel Murray |
Northcote Point Auckland 0627 New Zealand |
22 Jan 2014 - 05 Oct 2023 |
| Individual | Emerson, Ruby Constance |
Grey Lynn Auckland 1021 New Zealand |
08 Dec 2016 - 05 Oct 2023 |
| Individual | Macavoy, Jonathan Charles |
Grey Lynn Auckland 1021 New Zealand |
08 Dec 2016 - 05 Oct 2023 |
| Individual | Macavoy, Jonathan Charles |
Grey Lynn Auckland 1021 New Zealand |
08 Dec 2016 - 05 Oct 2023 |
Nicola Adehl Walsh - Director
Appointment date: 22 Jan 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Nov 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Jan 2014
Samuel Murray Walsh - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 28 Apr 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 16 Dec 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Mar 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Jan 2014
Jonathan Charles Macavoy - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 28 Apr 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Nov 2016
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street