Canterbury Marketing (2013) Limited was incorporated on 08 Mar 2013 and issued a business number of 9429030341159. This registered LTD company has been run by 5 directors: James William Twiss - an active director whose contract started on 08 Mar 2013,
Antony James Jenkins - an active director whose contract started on 01 Aug 2017,
Andrew Keith Freeman - an active director whose contract started on 01 Aug 2017,
Bryan James Bloomfield - an inactive director whose contract started on 08 Mar 2013 and was terminated on 01 Aug 2017,
John William Mcfadden - an inactive director whose contract started on 08 Mar 2013 and was terminated on 13 Jul 2017.
As stated in our information (updated on 11 Apr 2024), this company filed 1 address: 15 Good Street, Rangiora, Rangiora, 7400 (types include: delivery, postal).
Up to 15 Apr 2021, Canterbury Marketing (2013) Limited had been using 397-399 Ilam Road, Ilam, Christchurch as their physical address.
A total of 700 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 140 shares are held by 1 entity, namely:
Four Seasons Realty 2017 Limited (an entity) located at Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 20% shares (exactly 140 shares) and includes
Vision Real Estate Limited - located at Christchurch.
The 3rd share allotment (140 shares, 20%) belongs to 1 entity, namely:
Grenadier Real Estate Limited, located at 83 Victoria Street, Christchurch (an entity). Canterbury Marketing (2013) Limited has been classified as "Advertising service" (ANZSIC M694020).
Principal place of activity
15 Good Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 397-399 Ilam Road, Ilam, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Apr 2019 to 15 Apr 2021
Address #2: 471 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Mar 2013 to 15 Apr 2019
Basic Financial info
Total number of Shares: 700
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Four Seasons Realty 2017 Limited Shareholder NZBN: 9429037931025 |
Christchurch 8011 New Zealand |
08 Mar 2013 - |
Shares Allocation #2 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Vision Real Estate Limited Shareholder NZBN: 9429039020673 |
Christchurch New Zealand |
08 Mar 2013 - |
Shares Allocation #3 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Grenadier Real Estate Limited Shareholder NZBN: 9429039141705 |
83 Victoria Street Christchurch 8013 New Zealand |
08 Mar 2013 - |
Shares Allocation #4 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Holmwood Real Estate Limited Shareholder NZBN: 9429039176271 |
Christchurch New Zealand |
08 Mar 2013 - |
Shares Allocation #5 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Gold Real Estate Group Limited Shareholder NZBN: 9429038148279 |
Papanui Christchurch 8053 New Zealand |
08 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Phoenix Real Estate Limited Shareholder NZBN: 9429039071026 Company Number: 519189 |
83 Victoria Street Christchurch 8013 New Zealand |
08 Mar 2013 - 07 Aug 2018 |
Entity | Four Seasons Realty Limited Shareholder NZBN: 9429037338725 Company Number: 1020436 |
Halswell Christchurch New Zealand |
08 Mar 2013 - 07 Aug 2018 |
Entity | Four Seasons Realty Limited Shareholder NZBN: 9429037338725 Company Number: 1020436 |
Halswell Christchurch 8025 New Zealand |
08 Mar 2013 - 07 Aug 2018 |
Entity | Phoenix Real Estate Limited Shareholder NZBN: 9429039071026 Company Number: 519189 |
83 Victoria Street Christchurch 8013 New Zealand |
08 Mar 2013 - 07 Aug 2018 |
James William Twiss - Director
Appointment date: 08 Mar 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Mar 2013
Antony James Jenkins - Director
Appointment date: 01 Aug 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2017
Andrew Keith Freeman - Director
Appointment date: 01 Aug 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Feb 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Aug 2017
Bryan James Bloomfield - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 01 Aug 2017
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 01 Apr 2016
John William Mcfadden - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 13 Jul 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2017
Accommodation House Limited
471 Papanui Road
Rent Now Canterbury Limited
471 Papanui Road
Rent Now Christchurch Limited
471 Papanui Road
Burwood Real Estate Limited
471 Papanui Road
New Brighton Rentals Limited
471 Papanui Road,
Parklands Rentals Limited
471 Papanui Road,
Carrie Ink Limited
21a Main North Road
Discrete Security Limited
6 Greenock Street
Rvonroad Limited
12 Main North Road
Take A Card Limited
18 Hoani Street
Vivid New Zealand Limited
17 Murmont Street
Zoo Creative Limited
88c Edgeware Road