Curtain Studio Limited (issued an NZBN of 9429034558850) was launched on 14 Sep 2005. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 20, Lumley Centre, 88 Shortland Street, Auckland had been their physical address, up to 04 Aug 2020. Curtain Studio Limited used more names, namely: Curtain Supermarket (2006) Limited from 06 Jan 2006 to 22 Apr 2009, Moller Smith Limited (14 Sep 2005 to 06 Jan 2006). 4500100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4500100 shares (100% of shares), namely:
Carpet Court Nz Limited (an entity) located at Auckland postcode 1010. Businesscheck's database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Bryn Charles Harrison
Mission Bay, Auckland, 1071
Address used since 30 Apr 2018 |
Director | 30 Apr 2018 - current |
Shane Jeffrey Dermott
Belmont, Auckland, 0622
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - current |
Geoffrey Mark Romijn
Grenada Village, Wellington, 6037
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 07 Sep 2022 |
Roderick David Gethen
Khandallah, Wellington, 6035
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 07 Sep 2022 |
Jonathan Francis Goldstone
Ponsonby, Auckland, 1011
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 02 May 2022 |
Philip Douglas Moller
Takapuna, Auckland, 0622
Address used since 15 Jul 2015 |
Director | 14 Sep 2005 - 30 Apr 2018 |
Craig John Thompson
Oriental Bay, Wellington, 6011
Address used since 02 Jul 2012 |
Director | 14 Sep 2005 - 30 Apr 2018 |
Grant Andrew Moller
Greenhithe, Auckland, 0632
Address used since 04 Jul 2016 |
Director | 14 Sep 2005 - 30 Apr 2018 |
Susanne Joy Smith
Auckland,
Address used since 14 Sep 2005 |
Director | 14 Sep 2005 - 17 Oct 2007 |
Previous address | Type | Period |
---|---|---|
Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 | Physical & registered | 02 Jul 2018 - 04 Aug 2020 |
Suite 02, 4 Vega Place, Rosedale, Auckland, 0632 | Physical & registered | 10 Jul 2012 - 02 Jul 2018 |
4b Vega Place, North Shore, Auckland | Physical & registered | 05 Feb 2010 - 10 Jul 2012 |
27 Crooks Rd, East Tamaki, Auckland | Physical & registered | 15 Apr 2008 - 05 Feb 2010 |
Unit 1, 335 Ti Rakau Drive, East Tamaki, Auckland | Physical & registered | 30 May 2006 - 15 Apr 2008 |
Ross Dowling Marquet Griffin, 2nd Floor, Savoy Building,, 50 Princes Street, Dunedin | Registered | 14 Sep 2005 - 30 May 2006 |
Ross Dowling Marquet Griffin, 2nd Floor, Savoy Building, 50 Princes Street, Dunedin | Physical | 14 Sep 2005 - 30 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Carpet Court NZ Limited Shareholder NZBN: 9429041849057 Entity (NZ Limited Company) |
Auckland 1010 |
02 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Moller, Grant Andrew Individual |
Greenhithe Auckland 0632 |
14 Sep 2005 - 02 May 2018 |
Rankine, Bruce Marshall Individual |
St Heliers Auckland 1071 |
14 Sep 2005 - 02 May 2018 |
Rankine, Bruce Marshall Individual |
St Heliers Auckland 1071 |
14 Sep 2005 - 02 May 2018 |
Moller, Philip Douglas Individual |
Takapuna Auckland 0622 |
14 Sep 2005 - 02 May 2018 |
Smith, Susanne Joy Individual |
Papakura Auckland |
14 Sep 2005 - 29 Nov 2007 |
Moller, Philip Douglas Individual |
Takapuna Auckland 0622 |
14 Sep 2005 - 02 May 2018 |
Thompson, Craig John Individual |
Oriental Bay Wellington 6011 |
14 Sep 2005 - 02 May 2018 |
Moller, Grant Andrew Individual |
Greenhithe Auckland 0632 |
14 Sep 2005 - 02 May 2018 |
Effective Date | 29 Sep 2021 |
Name | Pencarrow V Investment Fund Lp |
Type | Ltd_partner_incorp |
Ultimate Holding Company Number | 2697551 |
Country of origin | NZ |
Address |
Level 1, 95 Pitt Street, Sydney Nsw |
Bellars Motor Works 2005 Limited Unit 2, 3 Vega Place |
|
G & D Dental Limited 40 Constellation Drive |
|
North Harbour Business Management Limited 40 Constellation Dr. |
|
1 Homes New Zealand Limited 40n Constellation Drive |
|
Jennian Commercial Auckland Limited 7e Vega Place |
|
Changi International Limited 8d Vega Place |