Currie Property Investments Limited (issued a business number of 9429042207870) was started on 29 Feb 2016. 8 addresess are in use by the company: 11 Prebblewood Drive, Prebbleton, Prebbleton, 7604 (type: registered, physical). 6 Dewar Lane, Prebbleton, Prebbleton had been their registered address, up to 07 Sep 2020. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.08 per cent of shares), namely:
Currie, Lucy Janet (an individual) located at Prebbleton, Prebbleton postcode 7604. In the second group, a total of 1 shareholder holds 0.08 per cent of all shares (1 share); it includes
Currie, Andrew Mark (a director) - located at Prebbleton, Prebbleton. Moving on to the third group of shareholders, share allocation (1198 shares, 99.83%) belongs to 2 entities, namely:
Currie, Lucy Janet, located at Prebbleton, Prebbleton (an individual),
Currie, Andrew Mark, located at Prebbleton, Prebbleton (a director). "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Currie Property Investments Limited. Businesscheck's database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Prebblewood Drive, Prebbleton, Prebbleton, 7604 | Postal & office & delivery & other (Address For Share Register) & records & shareregister | 28 Aug 2020 |
| 11 Prebblewood Drive, Prebbleton, Prebbleton, 7604 | Registered & physical & service | 07 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Mark Currie
Prebbleton, Prebbleton, 7604
Address used since 13 Nov 2019
Prebbleton, Prebbleton, 7604
Address used since 29 Feb 2016 |
Director | 29 Feb 2016 - current |
| 11 Prebblewood Drive , Prebbleton , Prebbleton , 7604 |
| Previous address | Type | Period |
|---|---|---|
| 6 Dewar Lane, Prebbleton, Prebbleton, 7604 | Registered & physical | 19 Aug 2020 - 07 Sep 2020 |
| Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 23 Apr 2019 - 19 Aug 2020 |
| L1, 22 Foster St, Tower Junction, Christchurch, 8011 | Physical & registered | 29 Feb 2016 - 23 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Lucy Janet Individual |
Prebbleton Prebbleton 7604 |
22 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Andrew Mark Director |
Prebbleton Prebbleton 7604 |
29 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Lucy Janet Individual |
Prebbleton Prebbleton 7604 |
22 Sep 2017 - current |
|
Currie, Andrew Mark Director |
Prebbleton Prebbleton 7604 |
29 Feb 2016 - current |
![]() |
Leighs Cockram Jv Limited Level 2, 219 High Street |
![]() |
Reardon Holdings Limited Level 2, 205 Durham Street South |
![]() |
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
![]() |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
![]() |
Manning Trustees Limited Level 2, 14 Dundas Street |
![]() |
Ah Trust Co Limited Level 2, 14 Dundas Street |
|
Wanaka Alpine Properties Limited 246 High Street |
|
Pag Property Holdings Limited Apartment 17e, 166 Gloucester Street |
|
Jakkob Investments Limited Lvl 2, Building One |
|
Cai Residential Limited Level 2, Building One |
|
M & S Bradley Limited Level 2, Building One |
|
Mirfin Properties Limited Level 2, Building One |