Currie Construction (2012) Limited (issued an NZBN of 9429030725461) was started on 30 Mar 2012. 5 addresess are currently in use by the company: 200 Stanley Road, Awapuni, Gisborne, 4010 (type: service, registered). 200 Stanley Road, Awapuni, Gisborne had been their registered address, up until 27 Jul 2023. 3000 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 10 shares (0.33 per cent of shares), namely:
Currie, John Andrew (a director) located at Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 0.33 per cent of all shares (exactly 10 shares); it includes
Currie, Samuel David (a director) - located at Gisborne. Next there is the 3rd group of shareholders, share allocation (1490 shares, 49.67%) belongs to 3 entities, namely:
Currie, Samuel David, located at Gisborne (a director),
Currie, Kim Andrew, located at Gisborne (an individual),
Currie, Deborah Jane, located at Gisborne (an individual). "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the category the ABS issued Currie Construction (2012) Limited. The Businesscheck information was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 200 Stanley Road, Awapuni, Gisborne, 4010 | Postal & office & delivery | 05 Aug 2019 |
| 200 Stanley Road, Awapuni, Gisborne, 4010 | Physical | 04 Aug 2022 |
| 200 Stanley Road, Awapuni, Gisborne, 4010 | Service & registered | 27 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
John Andrew Currie
Whataupoko, Gisborne, 4010
Address used since 23 Dec 2020
Whataupoko, Gisborne, 4010
Address used since 30 Apr 2015
Whataupoko, Gisborne, 4010
Address used since 05 Aug 2019 |
Director | 30 Mar 2012 - current |
|
Samuel David Currie
Whataupoko, Gisborne, 4010
Address used since 29 Jul 2016 |
Director | 30 Mar 2012 - current |
|
Kim Andrew Currie
Whataupoko, Gisborne, 4010
Address used since 09 Jul 2015 |
Director | 30 Mar 2012 - 18 Dec 2018 |
| 200 Stanley Road , Awapuni , Gisborne , 4010 |
| Previous address | Type | Period |
|---|---|---|
| 200 Stanley Road, Awapuni, Gisborne, 4010 | Registered & service | 04 Aug 2022 - 27 Jul 2023 |
| 71 Hansen Road, Gisborne, 4071 | Registered & physical | 16 Apr 2021 - 04 Aug 2022 |
| Cnr Wainui Road & The Esplanade, Gisborne, 4010 | Registered & physical | 30 Mar 2012 - 16 Apr 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, John Andrew Director |
Gisborne 4010 |
30 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Samuel David Director |
Gisborne 4010 |
30 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Samuel David Director |
Gisborne 4010 |
30 Mar 2012 - current |
|
Currie, Kim Andrew Individual |
Gisborne 4010 |
30 Mar 2012 - current |
|
Currie, Deborah Jane Individual |
Gisborne 4010 |
30 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Deborah Jane Individual |
Gisborne 4010 |
30 Mar 2012 - current |
|
Currie, Kim Andrew Individual |
Gisborne 4010 |
30 Mar 2012 - current |
|
Currie, John Andrew Director |
Gisborne 4010 |
30 Mar 2012 - current |
![]() |
Mahinepua-radar Hill Landcare Group Incorporated C/-m Cox |
![]() |
Gisborne Bowling Club Incorporated 15 Rawiri Street |
![]() |
Ideal Dairy Limited 87 The Esplande |
![]() |
Gisborne Garagiste Wine Company Limited 44 Reads Quay |
![]() |
Mcneil Farming Limited 44 Reads Quay |
![]() |
Marika Station (2010) Limited 44 Reads Quay |
|
The Top Shop Whakatane Limited 77 Landing Road |
|
Faulknor Industries (2000) Limited 54 Dunlop Road |
|
Faulknor Development Company Limited 54 Dunlop Road |
|
S & T Bryan Enterprises Limited 281 Gloucester Street |
|
Karl Schroder Builder Limited 313 Collinge Road |
|
Gemco Construction Limited 13 Martin Place |