Curtis Properties Limited (NZBN 9429037298876) was incorporated on 06 Apr 2000. 2 addresses are currently in use by the company: 7 Roa Road, Fendalton, Christchurch, 8041 (type: registered, physical). 210 Lawford Road, Rd 6, West Melton had been their registered address, until 14 Apr 2022. 999 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 333 shares (33.33 per cent of shares), namely:
Curtis, John Francis (an individual) located at Fendalton, Christchurch postcode 8041,
Curtis, Joanna Rose (a director) located at Fendalton, Christchurch postcode 8041. As far as the second group is concerned, a total of 2 shareholders hold 66.67 per cent of all shares (exactly 666 shares); it includes
Curtis, John Francis (an individual) - located at Fendalton, Christchurch,
Curtis, Joanna Rose (a director) - located at Fendalton, Christchurch. The Businesscheck data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Roa Road, Fendalton, Christchurch, 8041 | Registered & physical & service | 14 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Joanna Rose Curtis
Fendalton, Christchurch, 8041
Address used since 01 Apr 2022
Rd 6, West Melton, 7676
Address used since 26 May 2020
Rd 2, Amberley, 7482
Address used since 26 Feb 2020 |
Director | 26 Feb 2020 - current |
Pamela Margaret Curtis
Bryndwr, Christchurch, 8052
Address used since 22 Feb 2016 |
Director | 06 Apr 2000 - 04 Mar 2020 |
John Stanley Curtis
Rd 2, Amberley, 7482
Address used since 23 Feb 2017 |
Director | 06 Apr 2000 - 04 Mar 2020 |
Previous address | Type | Period |
---|---|---|
210 Lawford Road, Rd 6, West Melton, 7676 | Registered & physical | 04 Jun 2020 - 14 Apr 2022 |
184 Racecourse Road, Rd 2, Amberley, 7482 | Registered & physical | 26 Apr 2019 - 04 Jun 2020 |
34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 09 Dec 2015 - 26 Apr 2019 |
40 Durham Street, Sydenham, Christchurch, 8023 | Registered & physical | 04 Jan 2012 - 09 Dec 2015 |
Deloitte, 60 Grove Road, Christchurch, 8024 | Registered & physical | 18 Oct 2011 - 04 Jan 2012 |
Horrocks Mcnab Limited, Leicester House, 291 Madras Street, Christchurch | Registered & physical | 06 Apr 2000 - 18 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Curtis, John Francis Individual |
Fendalton Christchurch 8041 |
28 Nov 2023 - current |
Curtis, Joanna Rose Director |
Fendalton Christchurch 8041 |
26 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, John Francis Individual |
Fendalton Christchurch 8041 |
28 Nov 2023 - current |
Curtis, Joanna Rose Director |
Fendalton Christchurch 8041 |
26 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Corston, Anthony Franics Individual |
Redcliffs Christchurch 8081 |
26 May 2020 - 28 Nov 2023 |
Corston, Anthony Franics Individual |
Redcliffs Christchurch 8081 |
26 May 2020 - 28 Nov 2023 |
Curtis, Pamela Margaret Individual |
Christchurch |
25 Feb 2004 - 25 Feb 2004 |
Curtis, John Stanley Individual |
Rd 2 Amberley 7482 |
06 Apr 2000 - 26 May 2020 |
Curtis, John Stanley Individual |
Rd 2 Amberley 7482 |
06 Apr 2000 - 26 May 2020 |
Curtis, Pamela Margaret Individual |
Christchurch |
06 Apr 2000 - 26 May 2020 |
Curtis, John Stanley Individual |
Christchurch |
25 Feb 2004 - 25 Feb 2004 |
Drazi Developments Limited 34 Birmingham Drive |
|
Aurora Technology Limited 34 Birmingham Drive |
|
Arundel Trustee Services Limited 34 Birmingham Drive |
|
Vulcan Place Investments Limited 36 Birmingham Drive |
|
Yorke Limited 36 Birmingham Drive |
|
Gb & Dw Transport Limited 36 Birmingham Drive |