Shortcuts

Canterbury Linen Services Limited

Type: NZ Limited Company (Ltd)
9429038897283
NZBN
573051
Company Number
Registered
Company Status
S953170
Industry classification code
Laundry Service
Industry classification description
Current address
1st Floor, Corporate Office
32 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 15 Nov 2016
Po Box 14202
Christchurch Airport
Christchurch 8544
New Zealand
Postal address used since 15 Feb 2021
11 George Bellew Road
Yaldhurst
Christchurch 8042
New Zealand
Office & delivery address used since 15 Feb 2021

Canterbury Linen Services Limited, a registered company, was incorporated on 12 Feb 1993. 9429038897283 is the NZ business number it was issued. "Laundry service" (business classification S953170) is how the company has been classified. This company has been run by 19 directors: David Mark Green - an active director whose contract started on 29 Jun 2021,
Roger William Jarrold - an active director whose contract started on 12 Sep 2022,
Claire Ann Evans - an inactive director whose contract started on 03 Apr 2018 and was terminated on 16 Dec 2022,
Nicola Ann Graham - an inactive director whose contract started on 29 Jun 2021 and was terminated on 07 Jun 2022,
Brian John Wood - an inactive director whose contract started on 02 Jul 2010 and was terminated on 24 Mar 2022.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 14202, Christchurch Airport, Christchurch, 8544 (type: postal, office).
Canterbury Linen Services Limited had been using 2Nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch as their registered address up to 15 Nov 2016.
Past names used by this company, as we managed to find at BizDb, included: from 29 Sep 2011 to 29 Sep 2011 they were called Canterbury Linen Services Limited, from 09 Jun 1993 to 29 Sep 2011 they were called Canterbury Laundry Service Limited and from 12 Feb 1993 to 09 Jun 1993 they were called Ambleside Enterprises Limited.
A single entity owns all company shares (exactly 5000000 shares) - Health New Zealand - located at 8544, 44-48 Willis Street, Wellington.

Addresses

Principal place of activity

11 George Bellew Road, Yaldhurst, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 2nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch New Zealand

Registered & physical address used from 01 Mar 2006 to 15 Nov 2016

Address #2: 3rd Floor, Charles Luney House, 250 Oxford Terrace, Christchurch

Physical & registered address used from 07 May 2002 to 01 Mar 2006

Address #3: 17 Sylvan Street,, Christchurch

Registered address used from 04 Dec 2001 to 07 May 2002

Address #4: 19 Sylvan Street, Christchurch

Physical address used from 21 Apr 1997 to 07 May 2002

Address #5: 17 Sylvan Street, Christchurch

Physical address used from 21 Apr 1997 to 21 Apr 1997

Address #6: Bell Gully Buddle Weir, I.b.m. Centre, 171 Featherston Street, Wellington

Registered address used from 08 Jul 1993 to 04 Dec 2001

Contact info
64 3 3382039
02 Nov 2018 Phone
admin@canterburylinen.co.nz
15 Feb 2021 nzbn-reserved-invoice-email-address-purpose
admin@canterburylinen.co.nz
02 Nov 2018 Email
https://www.canterburylinen.co.nz/
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Canterbury District Health Board Christchurch Central
Christchurch
8011
New Zealand
Directors

David Mark Green - Director

Appointment date: 29 Jun 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Jun 2021


Roger William Jarrold - Director

Appointment date: 12 Sep 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 12 Sep 2022


Claire Ann Evans - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 16 Dec 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 03 Apr 2018


Nicola Ann Graham - Director (Inactive)

Appointment date: 29 Jun 2021

Termination date: 07 Jun 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Jun 2021


Brian John Wood - Director (Inactive)

Appointment date: 02 Jul 2010

Termination date: 24 Mar 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 Nov 2016


Mary Catherine Gordon - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 18 Sep 2020

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 03 Apr 2018


Justine White - Director (Inactive)

Appointment date: 29 Mar 2017

Termination date: 28 Aug 2020

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 29 Mar 2017


Garth Frank Bateup - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 29 Mar 2017

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 27 Nov 2009


Graham Douglas Heenan - Director (Inactive)

Appointment date: 16 May 1996

Termination date: 02 Jul 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Sep 2005


Chai Chuah - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 08 Jul 2002

Address: Christchurch,

Address used since 26 Jun 1998


William George Patrick Bellew - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 10 Oct 2000

Address: Darfield,

Address used since 30 Jun 1993


Jane Parfitt - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 13 Sep 2000

Address: Christchurch,

Address used since 26 Jun 1998


Sydney Joseph Bradley - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 26 Jun 1998

Address: Christchurch,

Address used since 30 Jun 1993


Trevor Sew Hoy - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 26 Jun 1998

Address: Christchurch,

Address used since 30 Jun 1994


Joanna Beckett - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 30 Mar 1996

Address: Christchurch,

Address used since 30 Jun 1993


Donald Ross Campbell - Director (Inactive)

Appointment date: 24 Jun 1993

Termination date: 30 Jun 1993

Address: Ngaio, Wellington,

Address used since 24 Jun 1993


Peter Troughton - Director (Inactive)

Appointment date: 24 Jun 1993

Termination date: 30 Jun 1993

Address: Kelburn, Wellington,

Address used since 24 Jun 1993


Mark Newman Berry - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 24 Jun 1993

Address: Khandallah, Wellington,

Address used since 12 Feb 1993


Jeremy Brodrick Bowes Stell - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 24 Jun 1993

Address: Thorndon, Wellington,

Address used since 12 Feb 1993

Nearby companies

Trimble Navigation New Zealand Limited
11 Birmingham Drive

Cloud Sensor Limited
Flat 3, 1 Halls Place

Cdstrade Limited
Flat 3, 1 Halls Place

Solana H&w Limited
65 Mokihi Gardens

Diligent Board Services Australia Pty Ltd
17 Birmingham Drive

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Similar companies

Apparelmaster (chch) Limited
C/- Westpac Hub, 55 Jack Hinton Drive

Clean Green Laundry Limited
11a Highfield Place

Mint Laundromats Limited
Level 1, 100 Moorhouse Avenue

Pat Family Limited
1/293 Bealey Avenue

Sadies Laundry Limited
128 Riccarton Road

Tiron Investments Limited
20 Willis Place