Canopy Group Limited, a registered company, was registered on 15 Jul 2002. 9429036408535 is the New Zealand Business Number it was issued. "Insurance broking service" (ANZSIC K642040) is how the company is categorised. This company has been run by 14 directors: Alastair Michael Gaudin - an active director whose contract started on 08 Jun 2015,
Philippa Ellie Farmer - an active director whose contract started on 13 Oct 2020,
Neil James Swanney - an active director whose contract started on 13 Oct 2020,
George Mcrae Springhall - an active director whose contract started on 13 Oct 2020,
Rosemary Helen O'sullivan - an active director whose contract started on 13 Oct 2020.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Po Box 132410, Sylvia Park, Auckland, 1644 (types include: postal, invoice).
Canopy Group Limited had been using 180 Main Highway, Ellerslie as their physical address up to 06 Nov 2015.
A total of 21000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 3500 shares (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3500 shares (16.67%). Lastly the next share allocation (3500 shares 16.67%) made up of 1 entity.
Principal place of activity
26 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 180 Main Highway, Ellerslie New Zealand
Physical & registered address used from 10 Jan 2005 to 06 Nov 2015
Address #2: Level 17, 126 Vincent Street, Auckland
Physical & registered address used from 15 Jul 2003 to 10 Jan 2005
Address #3: 198 Federal Street, Auckland
Registered & physical address used from 15 Jul 2002 to 15 Jul 2003
Basic Financial info
Total number of Shares: 21000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Director | Swanney, Neil James |
Tuakau Tuakau 2121 New Zealand |
05 Nov 2020 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Director | O'sullivan, Rosemary Helen |
Remuera Auckland 1050 New Zealand |
05 Nov 2020 - |
Shares Allocation #3 Number of Shares: 3500 | |||
Director | Springhall, George Mcrae |
Ellerslie Auckland 1051 New Zealand |
05 Nov 2020 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Director | O'sullivan, Darren Paul |
Remuera Auckland 1050 New Zealand |
05 Nov 2020 - |
Shares Allocation #5 Number of Shares: 3500 | |||
Director | Farmer, Philippa Ellie |
Rd1 Papakura 2580 New Zealand |
05 Nov 2020 - |
Shares Allocation #6 Number of Shares: 3500 | |||
Director | Gaudin, Alastair Michael |
Kohimarama Auckland 1071 New Zealand |
10 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teape, Adrienne Letitia |
Panmure Auckland |
23 Dec 2004 - 10 Jun 2015 |
Individual | Henderson, Kayne Owen |
Matua Tauranga 3110 New Zealand |
05 Nov 2020 - 13 Jan 2023 |
Individual | Gill, Anthony Phillip Robert |
Meadowbank Auckland |
23 Dec 2004 - 23 Dec 2004 |
Individual | Taylor, Ian |
Port Vila Vanuatu |
15 Jul 2002 - 23 Dec 2004 |
Individual | Grant, Helen Mae Trewhella |
Kohimarama Auckland |
23 Dec 2004 - 10 Jun 2015 |
Individual | Fox, Thomas Patrick |
Mount Eden Auckland 1024 New Zealand |
23 Dec 2004 - 05 Nov 2020 |
Individual | Gowan, Michael James |
Remuera Auckland |
23 Dec 2004 - 05 Nov 2020 |
Alastair Michael Gaudin - Director
Appointment date: 08 Jun 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Jun 2015
Philippa Ellie Farmer - Director
Appointment date: 13 Oct 2020
Address: Rd1, Papakura, 2580 New Zealand
Address used since 13 Oct 2020
Neil James Swanney - Director
Appointment date: 13 Oct 2020
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 13 Oct 2020
George Mcrae Springhall - Director
Appointment date: 13 Oct 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 13 Oct 2020
Rosemary Helen O'sullivan - Director
Appointment date: 13 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 13 Oct 2020
Darren Paul O'sullivan - Director
Appointment date: 13 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 13 Oct 2020
Kayne Owen Henderson - Director (Inactive)
Appointment date: 13 Oct 2020
Termination date: 31 Dec 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 13 Oct 2020
Thomas Patrick Fox - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 13 Oct 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2015
Michael James Gowan - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 13 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2004
Adrienne Letitia Teape - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 08 Jun 2015
Address: Panmure, Auckland, New Zealand
Address used since 01 Apr 2004
Helen Mae Trewhella Grant - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 30 Mar 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2004
Anthony Phillip Robert Gill - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Oct 2007
Address: Meadowbank, Auckland,
Address used since 01 Apr 2004
Charles Kalopungi - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 01 Apr 2004
Address: Port Vila, Vanuatu,
Address used since 04 Mar 2003
Ian Taylor - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 04 Mar 2003
Address: Port Vila, Vanuatu,
Address used since 15 Jul 2002
Leightons Packaging Solutions Limited
11 Lockhart Place
Parisi Bathware Nz Limited
25 Vestey Drive
Arjo New Zealand Limited
34 Vestey Drive
New Zealand Yacon Limited
4 Lockhart Place
Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place
Griff Trading Limited
4 Lockhart Place
Amami Nz Limited
25c Ruawai Road
Gold Star Financial Services Limited
232 Penrose Road
Hutchison Rodway Limited
248 Mt Wellington Highway
Innovest Limited
2/30 O'rorke Road
Insurance Solutions (auckland) Limited
8a Sylvia Park Road
Visavis Financial Limited
2/30 O'rorke Road