Shortcuts

Canterbury Marketing (2013) Limited

Type: NZ Limited Company (Ltd)
9429030341159
NZBN
4302078
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
15 Good Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 15 Apr 2021
15 Good Street
Rangiora
Rangiora 7400
New Zealand
Delivery & postal & office address used since 05 Apr 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 140
Entity (NZ Limited Company) Four Seasons Realty 2017 Limited
Shareholder NZBN: 9429037931025
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 140
Entity (NZ Limited Company) Vision Real Estate Limited
Shareholder NZBN: 9429039020673
Christchurch

New Zealand
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
Shares Allocation #4 Number of Shares: 140
Entity (NZ Limited Company) Holmwood Real Estate Limited
Shareholder NZBN: 9429039176271
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 140
Entity (NZ Limited Company) Gold Real Estate Group Limited
Shareholder NZBN: 9429038148279
Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Phoenix Real Estate Limited
Shareholder NZBN: 9429039071026
Company Number: 519189
83 Victoria Street
Christchurch
8013
New Zealand
Entity Four Seasons Realty Limited
Shareholder NZBN: 9429037338725
Company Number: 1020436
Halswell
Christchurch

New Zealand
Entity Four Seasons Realty Limited
Shareholder NZBN: 9429037338725
Company Number: 1020436
Halswell
Christchurch
8025
New Zealand
Entity Phoenix Real Estate Limited
Shareholder NZBN: 9429039071026
Company Number: 519189
83 Victoria Street
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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,

Similar companies

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