Canopy Nz Limited was started on 15 Jul 2011 and issued a New Zealand Business Number of 9429031036573. This registered LTD company has been supervised by 3 directors: Liz Gavin - an active director whose contract began on 15 Jul 2011,
Luke James Porter - an active director whose contract began on 15 Jul 2011,
Heidi Stewart - an inactive director whose contract began on 15 Jul 2011 and was terminated on 01 Jul 2019.
According to our data (updated on 25 Mar 2024), the company filed 1 address: 51 Halifax Street, Nelson, Nelson, 7010 (type: registered, physical).
Until 10 Jun 2015, Canopy Nz Limited had been using 111 Bridge Street, Nelson, Nelson as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Porter, Luke James (a director) located at Rd 1, Upper Moutere postcode 7173.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Gavin, Liz - located at Nelson, Nelson. Canopy Nz Limited is categorised as "Landscape architecture service" (ANZSIC M692140).
Previous addresses
Address #1: 111 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 03 Jul 2012 to 10 Jun 2015
Address #2: 113 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 15 Jul 2011 to 03 Jul 2012
Address #3: 113 Bridge Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 15 Jul 2011 to 18 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Porter, Luke James |
Rd 1 Upper Moutere 7173 New Zealand |
15 Jul 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Gavin, Liz |
Nelson Nelson 7010 New Zealand |
15 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Heidi Stewart |
Rd 1 Upper Moutere 7173 New Zealand |
15 Jul 2011 - 16 Aug 2019 |
Individual | Stewart, Heidi |
Rd 1 Upper Moutere 7173 New Zealand |
15 Jul 2011 - 16 Aug 2019 |
Liz Gavin - Director
Appointment date: 15 Jul 2011
Address: Nelson, Nelson, 7010 New Zealand
Address used since 15 Jul 2011
Luke James Porter - Director
Appointment date: 15 Jul 2011
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Dec 2015
Heidi Stewart - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 01 Jul 2019
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 03 Jun 2016
Landmark Lile Limited
51 Halifax Street
St Andrew's Family Trust
Anglican Centre
The Brain Injury Association (nelson) Incorporated
Community Groups Centre
Te Whakatu Whanau O Te Hui Amorangi Ki Te Wai Pounamu Charitable Trust
Anglican Maori Mission Centre
Nelson Anglican Care Charitable Trust
48 Halifax Street
Port Nelson Mission To Seafarers Incorporated
48 Halifax Street
Earthwork Landscape Architects (wgtn) Limited
2 Estuary Street
Lynn Cadenhead Landscape Architect Limited
14 Elliott Street
New Vision Landscapes Limited
21a Wainui Street
Robin Simpson Design Limited
33 Putaitai Street
Tussock Consulting Limited
1119 Waihopai Valley Road
Urban Good Limited
19 Howick Road