Shortcuts

Module Canterbury Limited

Type: NZ Limited Company (Ltd)
9429030472686
NZBN
4062059
Company Number
Registered
Company Status
E301910
Industry classification code
Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification description
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Aug 2020

Module Canterbury Limited was started on 29 Oct 2012 and issued a business number of 9429030472686. This registered LTD company has been managed by 6 directors: Michael John Due - an active director whose contract began on 29 Oct 2012,
David Norman Hewett - an active director whose contract began on 28 May 2014,
Craig Bussell - an inactive director whose contract began on 28 May 2014 and was terminated on 28 Jun 2015,
Corey Wiliam Thomas Tauwhare - an inactive director whose contract began on 29 Oct 2012 and was terminated on 31 Mar 2015,
Mark Anthony Bainbridge - an inactive director whose contract began on 29 Oct 2012 and was terminated on 04 Nov 2013.
According to our information (updated on 09 Mar 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 28 Aug 2020, Module Canterbury Limited had been using 23 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 1200 shares are allotted to 4 groups (6 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Dave Hewett Trustees Limited (an entity) located at Christchurch postcode 8053.
The 2nd group consists of 2 shareholders, holds 25% shares (exactly 300 shares) and includes
Corey Tauwhare - located at Rangiora, Rangiora,
Tauwhare, Corey Wiliam Thomas - located at Rangiora, Rangiora.
The 3rd share allocation (300 shares, 25%) belongs to 2 entities, namely:
Bussell, Craig, located at Cashmere, Christchurch (an individual),
Craig Bussell, located at Cashmere, Christchurch (a director). Module Canterbury Limited was classified as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).

Addresses

Previous address

Address: 23 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Oct 2012 to 28 Aug 2020

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 11 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Dave Hewett Trustees Limited
Shareholder NZBN: 9429033019406
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 300
Director Corey Wiliam Thomas Tauwhare Rangiora
Rangiora
7400
New Zealand
Individual Tauwhare, Corey Wiliam Thomas Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Bussell, Craig Cashmere
Christchurch
8022
New Zealand
Director Craig Bussell Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 300
Director Due, Michael John Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bainbridge, Emma Suzanne Harewood
Christchurch
8051
New Zealand
Individual Dorrance, Paul Cracroft
Christchurch
8022
New Zealand
Director Hewett, David Norman Papanui
Christchurch
8053
New Zealand
Director Emma Suzanne Bainbridge Harewood
Christchurch
8051
New Zealand
Director Mark Anthony Bainbridge Harewood
Christchurch
8051
New Zealand
Individual Hewett, Michelle Anne Papanui
Christchurch
8053
New Zealand
Individual Bainbridge, Mark Anthony Harewood
Christchurch
8051
New Zealand
Directors

Michael John Due - Director

Appointment date: 29 Oct 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Oct 2012


David Norman Hewett - Director

Appointment date: 28 May 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 07 Sep 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 May 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 28 May 2014


Craig Bussell - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 28 Jun 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 May 2014


Corey Wiliam Thomas Tauwhare - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 31 Mar 2015

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Oct 2012


Mark Anthony Bainbridge - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 04 Nov 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 29 Oct 2012


Emma Suzanne Bainbridge - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 04 Nov 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 29 Oct 2012

Nearby companies

Rr Developments Limited
23 Mandeville Street

Lings Design Consultants Limited
23 Mandeville Street

Melissa Holdings Limited
23b Mandeville Street

Matenga West Limited
Unit 3, 25 Mandeville Street

Nick's Garage Limited
Unit 4, 33 Mandeville Street

Mictec Limited
Unit 4, 33 Mandeville Street

Similar companies

Armstrong Construction Limited
47 Mandeville Street

Avenue Architectural Builders Limited
12 Leslie Hills Drive

Construkt Limited
25 Mandeville Street

Hereford St Limited
44 Mandeville Street

Kingston Building (nz) Limited
Level 2/31

Therian Homes Limited
1 Leslie Hills Drive