Curtis Trustee Limited (issued an NZBN of 9429035519980) was started on 24 Feb 2004. 2 addresses are currently in use by the company: 61 Kennedy Road, Napier South, Napier, 4110 (type: physical, registered). 61 Kennedy Road, Napier South, Napier had been their registered address, up until 15 Feb 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Curtis, Jan Patricia (an individual) located at Westshore, Napier postcode 4110. The Businesscheck information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Kennedy Road, Napier South, Napier, 4110 | Physical & registered & service | 15 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Jan Patricia Curtis
Westshore, Napier, 4110
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - current |
Douglas Graeme Curtis
Westshore, Napier, 4110
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 21 Nov 2013 |
Reginald Paul Churton
Morrinsville,
Address used since 02 Mar 2010 |
Director | 24 Feb 2004 - 01 Jun 2010 |
Previous address | Type | Period |
---|---|---|
61 Kennedy Road, Napier South, Napier, 4110 | Registered & physical | 04 Jan 2019 - 15 Feb 2019 |
42 Moorhouse Street, Morrinsville, 3300 | Registered & physical | 08 Apr 2014 - 04 Jan 2019 |
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 | Registered & physical | 08 Mar 2012 - 08 Apr 2014 |
Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville | Registered | 18 Feb 2010 - 08 Mar 2012 |
Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville | Physical | 18 Feb 2010 - 08 Mar 2012 |
Cooper Aitken & Partners, 37 Canada Street, Morrinsville | Registered | 12 Sep 2008 - 18 Feb 2010 |
37 Canada Street, Morrinsville | Physical | 24 Feb 2004 - 18 Feb 2010 |
37 Canada Street, Morrinsville | Registered | 24 Feb 2004 - 12 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Jan Patricia Individual |
Westshore Napier 4110 |
31 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Douglas Graeme Individual |
Westshore Napier 4110 |
31 Mar 2011 - 24 Jun 2014 |
Churton, Reginald Paul Individual |
Morrinsville |
24 Feb 2004 - 31 Mar 2011 |
Miranda Dairy Limited 42 Moorhouse Street |
|
Action Developments (2013) Limited 42 Moorhouse Street |
|
Cms Auto & Marine Upholstery Limited 42 Moorhouse Street |
|
Timesmart Limited 42 Moorhouse Street |
|
Solar Partners NZ Limited 42 Moorhouse Street |
|
Solar Quote Comparison Limited 42 Moorhouse Street |