General information

Curtis Properties Limited

Type: NZ Limited Company (Ltd)
9429037298876
New Zealand Business Number
1027692
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
999
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 333
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
Shares Allocation #2 Number of Shares: 666
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

Historic shareholders

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
Location
Companies nearby
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