Ms Canterbury Holdings Limited was launched on 05 Mar 2015 and issued a number of 9429041619797. This registered LTD company has been run by 4 directors: Scott D. - an active director whose contract began on 05 Mar 2015,
Adele Carmen Mckee - an active director whose contract began on 16 Feb 2023,
Brittany Rose Stodart - an inactive director whose contract began on 26 Sep 2017 and was terminated on 16 Feb 2023,
Laura Jean Davison - an inactive director whose contract began on 21 Sep 2015 and was terminated on 27 Sep 2017.
According to BizDb's database (updated on 30 Mar 2024), this company uses 1 address: 66 Carruthers Street, Ilam, Christchurch, 8041 (type: physical, service).
Up until 11 Aug 2015, Ms Canterbury Holdings Limited had been using Unit 6A, 6 Sir William Pickering Drive, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). Ms Canterbury Holdings Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address #1: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8031 New Zealand
Registered address used from 05 Mar 2015 to 11 Aug 2015
Address #2: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8031 New Zealand
Physical address used from 05 Mar 2015 to 25 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Davison, Scott Richard | 05 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davison, Michelle Louise | 17 Sep 2015 - 31 Jan 2022 |
Scott D. - Director
Appointment date: 05 Mar 2015
Adele Carmen Mckee - Director
Appointment date: 16 Feb 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Feb 2023
Brittany Rose Stodart - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 16 Feb 2023
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 26 Sep 2017
Laura Jean Davison - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 27 Sep 2017
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 21 Sep 2015
Spreydon Developments Limited
66 Carruthers Street
Yates Electrical Co Limited
66 Carruthers Street
St & Ac Mckee Investments Limited
66 Carruthers Street
Jan's Travel Service Limited
66 Carruthers Street
Patterson Property Investments Limited
66 Carruthers Street
Eversden Investments Limited
66 Carruthers Street
Athena Rentals Limited
17a Oakdale Street
Brymec Properties Limited
34 Carruthers Street
Holmesmade Limited
5 Greendale Avenue
Papillon Limited
210 Avonhead Road
Vanbees Rentals Limited
66 Carruthers Street
Varenos Holdings Limited
32 Raxworthy Street