Shortcuts

Cn Resources Limited

Type: NZ Limited Company (Ltd)
9429038480980
NZBN
676593
Company Number
Registered
Company Status
Current address
102 Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & registered & service address used since 30 May 2019

Cn Resources Limited, a registered company, was registered on 11 Apr 1995. 9429038480980 is the number it was issued. The company has been managed by 4 directors: Phillip Roger Burmester - an active director whose contract started on 18 Jun 1995,
James Desmond Wall - an inactive director whose contract started on 18 Jun 1995 and was terminated on 09 Feb 2004,
Rakihia Tahumata Tau - an inactive director whose contract started on 11 Apr 1995 and was terminated on 16 Apr 2000,
Sidney Boyd Ashton - an inactive director whose contract started on 11 Apr 1995 and was terminated on 16 Apr 2000.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 102 Glandovey Road, Fendalton, Christchurch, 8052 (types include: physical, registered).
Cn Resources Limited had been using 276 Memorial Avenue, Burnside, Christchurch as their physical address up until 30 May 2019.
Past names used by this company, as we found at BizDb, included: from 01 Aug 2019 to 15 Apr 2020 they were named Canterbury Natural Resources Limited, from 11 Apr 1995 to 01 Aug 2019 they were named Frankton Heights Developments Limited.
A single entity controls all company shares (exactly 100 shares) - Burmester, Phillip Roger - located at 8052, Fendalton, Christchurch.

Addresses

Previous addresses

Address: 276 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 08 May 2013 to 30 May 2019

Address: 22 Repton Street, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 12 Mar 2012 to 08 May 2013

Address: Lane Neave Lawyers, Level 15, 119 Armagh Street, Christchurch, 8014 New Zealand

Registered & physical address used from 12 Apr 2011 to 12 Mar 2012

Address: 52 Bealey Avenue, Christchurch New Zealand

Physical address used from 21 Jun 2007 to 12 Apr 2011

Address: Lane Neave Lawyers, Level 15, 119 Armagh Street, Christchurch New Zealand

Registered address used from 21 Jun 2007 to 12 Apr 2011

Address: Duns And Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 10 Apr 2000 to 21 Jun 2007

Address: Duns And Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Feb 1997 to 24 Feb 1997

Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Feb 1997 to 21 Jun 2007

Address: Duns & Partners, Level 9, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 24 Feb 1997 to 10 Apr 2000

Address: Duns & Partners, Level 9, Langwood House, 90 Armagh Street, Christchurch

Physical address used from 24 Feb 1997 to 24 Feb 1997

Address: Level 2, Te Waipounamu House, 127 Armagh Street, Christchurch

Physical address used from 28 Jul 1995 to 24 Feb 1997

Address: Level 2, Te Waippounamu House, 127 Armagh Street, Christchurch

Registered address used from 28 Jul 1995 to 24 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burmester, Phillip Roger Fendalton
Christchurch
8052
New Zealand
Directors

Phillip Roger Burmester - Director

Appointment date: 18 Jun 1995

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 30 Apr 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 May 2019


James Desmond Wall - Director (Inactive)

Appointment date: 18 Jun 1995

Termination date: 09 Feb 2004

Address: Christchurch,

Address used since 18 Jun 1995


Rakihia Tahumata Tau - Director (Inactive)

Appointment date: 11 Apr 1995

Termination date: 16 Apr 2000

Address: Waikuku, Rangiora,

Address used since 11 Apr 1995


Sidney Boyd Ashton - Director (Inactive)

Appointment date: 11 Apr 1995

Termination date: 16 Apr 2000

Address: Merivale, Christchurch,

Address used since 11 Apr 1995

Nearby companies

Bsl (nz) Limited
1 Grangewood Lane

Virtuglobal Limited
273 Memorial Avenue

Nz Nutricosmetics Limited
2 Grangewood Lane

Taiwanese Cultural Trust
2 Grangewood Lane

Lawn Projects Limited
62 Arlington Street

Lions Club Of Christchurch South Nz Incorporated
285 Memorial Avenue