Canterbury Agency Services Limited, a registered company, was registered on 30 Mar 2001. 9429036950829 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been supervised by 6 directors: Peter Christopher Eastgate - an active director whose contract started on 31 Mar 2009,
Richard Selby Parkes - an active director whose contract started on 18 Sep 2023,
Michael James Dickie - an active director whose contract started on 18 Sep 2023,
Glenn Anthony Cooper - an active director whose contract started on 18 Sep 2023,
Susan Mary Bevin - an active director whose contract started on 18 Sep 2023.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: invoice, delivery).
Canterbury Agency Services Limited had been using 6 Hazeldean Road, Christchurch as their physical address until 30 Mar 2017.
A single entity owns all company shares (exactly 100 shares) - Eastgate, Peter Christopher - located at 8011, Rangiora, Rangiora.
Principal place of activity
Level 3, 111 Cashel Mall, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 6 Hazeldean Road, Christchurch, 8024 New Zealand
Physical & registered address used from 22 Jun 2011 to 30 Mar 2017
Address #2: Peter Eastgate, Cavell Leitch Law, Clarendon Tower, Level 15, Cnr Oxford, Tce & Worcester Str, Christchurch New Zealand
Physical address used from 25 May 2009 to 22 Jun 2011
Address #3: C/-peter C Eastgate, Cavell Leitch Law, Clarendon Tower, Level 15, Cnr Oxford, Tce & Worcester Str, Christchurch New Zealand
Registered address used from 25 May 2009 to 22 Jun 2011
Address #4: C/- Hill Lee & Scott, 3rd Floor 208 Oxford Terrace, Christchurch
Physical address used from 01 Apr 2003 to 25 May 2009
Address #5: Okuti Valley Road, Little River R.d. 8162, Banks Peninsula
Physical address used from 30 Mar 2001 to 01 Apr 2003
Address #6: C/- Hill Lee & Scott, 3rd Floor, 208 Oxford Terrrace, Christchurch
Registered address used from 30 Mar 2001 to 25 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Eastgate, Peter Christopher |
Rangiora Rangiora 7400 New Zealand |
10 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastgate, Hanneke Johanna |
252a Kennedys Bush Road Kennedys Bush, Christchurch 8025 |
30 Mar 2001 - 27 Jun 2010 |
Peter Christopher Eastgate - Director
Appointment date: 31 Mar 2009
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 May 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Mar 2015
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 26 Apr 2019
Richard Selby Parkes - Director
Appointment date: 18 Sep 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Sep 2023
Michael James Dickie - Director
Appointment date: 18 Sep 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Sep 2023
Glenn Anthony Cooper - Director
Appointment date: 18 Sep 2023
Address: Rd 3, Waikuku, 7473 New Zealand
Address used since 18 Sep 2023
Susan Mary Bevin - Director
Appointment date: 18 Sep 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Sep 2023
Hanneke Johanna Eastgate - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 01 Apr 2009
Address: Puaha Valley Little River R.d 8162, Banks Peninsula,
Address used since 24 Mar 2003
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Cashel Trustees (2016) Limited
111 Cashel Street
Cl Christchurch Trustees Limited
111 Cashel Street
Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road
Park Lane Trustees (redmond) Limited
111 Cashel Street
Rotunda Trustees 2008 Limited
Bnz Building (level 8)