Retaining Canterbury Limited was registered on 27 Jul 2011 and issued a business number of 9429031004831. The registered LTD company has been run by 2 directors: Christopher John Dalzell - an active director whose contract began on 27 Jul 2011,
Alicia Catherine Harper - an active director whose contract began on 15 Mar 2017.
As stated in BizDb's information (last updated on 28 Mar 2024), this company uses 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 30 Jun 2021, Retaining Canterbury Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address.
BizDb identified previous names used by this company: from 26 Jul 2011 to 12 Oct 2016 they were named Dalzell Builders Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Dalzell, Christopher John (a director) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Harper, Alicia Catherine - located at Burnside, Christchurch. Retaining Canterbury Limited was classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Jun 2018 to 30 Apr 2019
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Aug 2017 to 15 Jun 2018
Address: Level 1, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 03 Apr 2017 to 14 Aug 2017
Address: Level 1, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 31 Mar 2017 to 14 Aug 2017
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 30 Mar 2017 to 31 Mar 2017
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 30 Mar 2017 to 03 Apr 2017
Address: Unit 1, 567 Wairakei Road, Harewood, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Feb 2017 to 30 Mar 2017
Address: Unit 1, 567 Wairakei Road, Harewood, Burnside, Christchurch, 8053 New Zealand
Registered address used from 20 Feb 2013 to 24 Feb 2017
Address: Unit 1, 567 Wairakei Road, Harewood, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Feb 2012 to 24 Feb 2017
Address: Unit 1, 567 Wairakei Road, Harewood, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Feb 2012 to 20 Feb 2013
Address: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jul 2011 to 24 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Dalzell, Christopher John |
Burnside Christchurch 8053 New Zealand |
27 Jul 2011 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Harper, Alicia Catherine |
Burnside Christchurch 8053 New Zealand |
27 Jul 2011 - |
Christopher John Dalzell - Director
Appointment date: 27 Jul 2011
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Mar 2017
Alicia Catherine Harper - Director
Appointment date: 15 Mar 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Mar 2017
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners
Andy Ewen Construction Limited
Unit 2, 71 Gloucester Street
Bushnell Builders Limited
151 Cambridge Terrace
H Q Construction Limited
7/75 Gloucester Street
Home Trends Builders Limited
Unit 7/75 Gloucester Street
Shearer Developments Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace