General information

John Curtis Limited

Type: NZ Limited Company (Ltd)
9429031965231
New Zealand Business Number
125291
Company Number
Registered
Company Status

John Curtis Limited (issued a business number of 9429031965231) was launched on 14 Aug 1957. 2 addresses are in use by the company: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 7 Roa Road, Fendalton, Christchurch had been their registered address, up to 17 Nov 2022. 80000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 1 share (0% of shares), namely:
Curtis, Joanna Rose (an individual) located at Fendalton, Christchurch postcode 8041,
Joanna Curtis (a director) located at Fendalton, Christchurch postcode 8041. In the second group, a total of 2 shareholders hold 48.75% of all shares (exactly 38998 shares); it includes
Curtis, Joanna Rose (an individual) - located at Fendalton, Christchurch,
Curtis, John Francis (an individual) - located at Fendalton, Christchurch. The third group of shareholders, share allotment (40997 shares, 51.25%) belongs to 1 entity, namely:
Corston, Kathryn Lois, located at Redcliffs, Christchurch (an individual). Businesscheck's database was updated on 10 Apr 2024.

Current address Type Used since
836 Colombo Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 17 Nov 2022
Directors
Name and Address Role Period
Christine Margaret O'connor
Kaikoura, Kaikoura, 7300
Address used since 12 May 2020
Director 12 May 2020 - current
Kathryn Lois Corston
Redcliffs, Christchurch, 8081
Address used since 01 May 2023
Director 01 May 2023 - current
Joanna Rose Curtis
Fendalton, Christchurch, 8041
Address used since 01 Apr 2022
Rd 6, West Melton, 7676
Address used since 12 May 2020
Director 12 May 2020 - 01 Nov 2022
John Stanley Curtis
Bryndwr, Christchurch, 8052
Address used since 23 Nov 2015
Director 23 Mar 1992 - 22 May 2020
Pamela Margaret Curtis
Bryndwr, Christchurch, 8052
Address used since 23 Nov 2015
Director 23 Mar 1992 - 11 Nov 2019
Addresses
Previous address Type Period
7 Roa Road, Fendalton, Christchurch, 8041 Registered & physical 14 Apr 2022 - 17 Nov 2022
210 Lawford Road, Rd 6, West Melton, 7676 Registered & physical 04 Jun 2020 - 14 Apr 2022
102 Idris Road, Bryndwr, Christchurch, 8052 Registered & physical 14 May 2019 - 04 Jun 2020
34 Birmingham Drive, Middleton, Christchurch, 8024 Registered & physical 01 Dec 2015 - 14 May 2019
40 Durham Street, Sydenham, Christchurch, 8023 Registered & physical 06 Dec 2011 - 01 Dec 2015
Deloitte, 60 Grove Road, Christchurch, 8024 Physical & registered 18 Oct 2011 - 06 Dec 2011
Horrocks Mcnab, 291 Madras Street, Christchurch Physical 23 May 1997 - 18 Oct 2011
291 Madras Street, Christchurch Registered 15 Jan 1994 - 18 Oct 2011
C/o Messrs Miller Gale & Winter, Level 6 Amuri Courts, 293 Durham Street, Christchurch Registered 14 Jan 1994 - 15 Jan 1994
Financial Data
Financial info
80000
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Curtis, Joanna Rose
Individual
Fendalton
Christchurch
8041
26 May 2020 - current
Joanna Rose Curtis
Director
Fendalton
Christchurch
8041
26 May 2020 - current
Shares Allocation #2 Number of Shares: 38998
Shareholder Name Address Period
Curtis, Joanna Rose
Individual
Fendalton
Christchurch
8041
26 May 2020 - current
Curtis, John Francis
Individual
Fendalton
Christchurch
8041
28 Nov 2023 - current
Shares Allocation #3 Number of Shares: 40997
Shareholder Name Address Period
Corston, Kathryn Lois
Individual
Redcliffs
Christchurch
8081
06 Jul 2022 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
O'connor, Christine Margaret
Director
Kaikoura
Kaikoura
7300
26 May 2020 - current
Curtis, Joanna Rose
Individual
Fendalton
Christchurch
8041
26 May 2020 - current
Joanna Rose Curtis
Director
Fendalton
Christchurch
8041
26 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Corston, Anthony Francis
Individual
Redcliffs
Christchurch
8081
26 May 2020 - 28 Nov 2023
Corston, Anthony Francis
Individual
Redcliffs
Christchurch
8081
26 May 2020 - 28 Nov 2023
O'connor, Margaret Christine
Individual
Christchurch
14 Aug 1957 - 26 Dec 2005
Curtis, Pamela Margaret
Individual
Christchurch
14 Aug 1957 - 26 May 2020
Curtis, John Stanley
Individual
Christchurch
14 Aug 1957 - 26 May 2020
Curtis, John Stanley
Individual
Christchurch
14 Aug 1957 - 26 May 2020
Curtis, Estate Robert John
Individual
Christchurch
14 Aug 1957 - 05 Oct 2016
Curtis, Kathryn Lois
Individual
Christchurch
14 Aug 1957 - 26 Dec 2005
Macdonald, Sandra Kay
Individual
Christchurch
14 Aug 1957 - 26 Dec 2005
Curtis, John Stanley
Individual
Christchurch
14 Aug 1957 - 26 May 2020
Robb, Joanne Phyllis
Individual
Christchurch
14 Aug 1957 - 26 Dec 2005
Curtis, Pamela Margaret
Individual
Christchurch
14 Aug 1957 - 26 May 2020
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