Cani Enterprises Limited, a registered company, was started on 02 Jun 2000. 9429037243388 is the NZ business number it was issued. "Guest house operation" (ANZSIC H440025) is how the company has been categorised. This company has been managed by 2 directors: John Steven Le Brun - an active director whose contract began on 02 Jun 2000,
Nicola Jane Le Brun - an active director whose contract began on 02 Jun 2000.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Cani Enterprises Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address up until 12 May 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 27 Jan 2017 to 12 May 2020
Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 12 Sep 2013 to 27 Jan 2017
Address: C/- A A Townley, Chartered Accountant, 66 Durham Street, Christchurch New Zealand
Physical address used from 06 Jun 2000 to 12 Sep 2013
Address: C/- A A Townley, Chartered Accountant, 66 Durham Street, Christchurch New Zealand
Registered address used from 02 Jun 2000 to 12 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Le Brun, John Steven |
Ravensbourne Dunedin 9022 New Zealand |
02 Jun 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Le Brun, Nicola Jane |
Ravensbourne Dunedin 9022 New Zealand |
02 Jun 2000 - |
John Steven Le Brun - Director
Appointment date: 02 Jun 2000
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 17 Sep 2020
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 11 Sep 2009
Nicola Jane Le Brun - Director
Appointment date: 02 Jun 2000
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 17 Sep 2020
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 11 Sep 2009
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Glenroy House Limited
32 B Sheffield Crescent
Hilltop Accommodation Catlins Limited
115 Sherbourne St
Merino Lodge Omarama Limited
Unit 1, 25 Churchill Street
Serenada Lodge Limited
Unit 3, 75 Peterborough Street
Shamte Holdings Limited
12 Main North Road
Tehaukate Investments Limited
2/47a Harris Crescent