Cure Kids Limited was incorporated on 31 Aug 1995 and issued a New Zealand Business Number of 9429038437212. The registered LTD company has been run by 5 directors: Barrie Mccormick Campbell - an active director whose contract began on 02 Jun 1998,
Franceska Eva Banga - an active director whose contract began on 14 Jul 2021,
Roy James Austin - an inactive director whose contract began on 08 Nov 1995 and was terminated on 08 Dec 2021,
Gordon Douglas Stevenson - an inactive director whose contract began on 04 Sep 1995 and was terminated on 02 Jun 1998,
Richard Gillies Wall - an inactive director whose contract began on 08 Nov 1995 and was terminated on 02 Jun 1998.
According to the BizDb data (last updated on 20 Mar 2024), the company uses 2 addresses: Level 14, 88 Shortland Street, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland, 1010 (service address),
Suite 1, 96 New North Road, Eden Terrace, Auckland, 1021 (registered address).
Up until 09 Jun 2017, Cure Kids Limited had been using 58 Surrey Crescent, Grey Lynn, Auckland as their registered address.
BizDb found previous names used by the company: from 31 Aug 1995 to 09 Sep 2003 they were called Blue Jeans Day Limited.
A total of 100100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100100 shares are held by 1 entity, namely:
Cure Kids (an other) located at 96 New North Road, Eden Terrace, Auckland postcode 1021.
Previous addresses
Address #1: 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 24 Jun 2016 to 09 Jun 2017
Address #2: 96 New North Road, Eden Terrace, 1021 New Zealand
Registered address used from 10 Jun 2016 to 24 Jun 2016
Address #3: Suite 4, Level 4, 58 Surrey Crescent, Grey Lynn, Auckland New Zealand
Registered address used from 04 Dec 2009 to 10 Jun 2016
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 06 Aug 2008 to 15 Jun 2022
Address #5: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland
Registered address used from 06 Aug 2008 to 04 Dec 2009
Address #6: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 14 May 2007 to 06 Aug 2008
Address #7: 597 Rosebank Road, Avondale, Auckland
Registered address used from 02 Jul 2001 to 14 May 2007
Address #8: Level 14, 126 Vincent Street, Auckland
Physical address used from 28 May 2001 to 14 May 2007
Address #9: 597 Rosebank Road, Avondale, Auckland
Physical address used from 28 May 2001 to 28 May 2001
Address #10: National Childhealth Research Foundation, 9 Mount Street, Auckland
Registered address used from 07 Jul 1997 to 02 Jul 2001
Address #11: National Childhealth Research Foundation, 9 Mount Street, Auckland
Physical address used from 04 Jul 1997 to 28 May 2001
Basic Financial info
Total number of Shares: 100100
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100100 | |||
Other (Other) | Cure Kids |
96 New North Road Eden Terrace, Auckland 1021 New Zealand |
29 Jun 2004 - |
Ultimate Holding Company
Barrie Mccormick Campbell - Director
Appointment date: 02 Jun 1998
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jun 1998
Franceska Eva Banga - Director
Appointment date: 14 Jul 2021
Address: Mapua, Nelson, 7005 New Zealand
Address used since 09 Jun 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 14 Jul 2021
Roy James Austin - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 08 Dec 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Nov 1995
Gordon Douglas Stevenson - Director (Inactive)
Appointment date: 04 Sep 1995
Termination date: 02 Jun 1998
Address: R D 3, Albany,
Address used since 04 Sep 1995
Richard Gillies Wall - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 02 Jun 1998
Address: St Heliers, Auckland,
Address used since 08 Nov 1995
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street