Shortcuts

Canterbury Regional Business Partners Limited

Type: NZ Limited Company (Ltd)
9429031172097
NZBN
3326465
Company Number
Registered
Company Status
Current address
Bnz Centre, Level 3
Christchurch 8140
New Zealand
Physical & registered & service address used since 16 Apr 2018
Po Box 2962
Christchurch
Christchurch 8140
New Zealand
Postal address used since 07 Feb 2020
Bnz Centre, Level 3
Christchurch 8140
New Zealand
Office & delivery address used since 07 Feb 2020

Canterbury Regional Business Partners Limited, a registered company, was registered on 08 Apr 2011. 9429031172097 is the number it was issued. The company has been supervised by 15 directors: Martin William Cudd - an active director whose contract started on 27 Jun 2023,
Petra Blanche Oldfield - an active director whose contract started on 27 Jun 2023,
Leeann Teresa Watson - an inactive director whose contract started on 24 Sep 2021 and was terminated on 27 Jun 2023,
Alison Dawn Adams - an inactive director whose contract started on 20 May 2022 and was terminated on 27 Jun 2023,
Malcom Boyd Warren - an inactive director whose contract started on 20 Jan 2021 and was terminated on 20 May 2022.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 2962, Christchurch, Christchurch, 8140 (category: postal, office).
Canterbury Regional Business Partners Limited had been using Level 1, 99 Cashel Street, Christchurch as their registered address until 16 Apr 2018.
A total of 59 shares are allotted to 2 shareholders (2 groups). The first group includes 29 shares (49.15%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (50.85%).

Addresses

Principal place of activity

Level 1, 99 Cashel Street, Christchurch, 8140 New Zealand


Previous addresses

Address #1: Level 1, 99 Cashel Street, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Aug 2012 to 16 Apr 2018

Address #2: C/- Canterbury Development Corporation, Level 1, 15 Barry Hogan Place, Christchurch, 8140 New Zealand

Registered & physical address used from 19 Mar 2012 to 17 Aug 2012

Address #3: C/- Canterbury Development Corporation, Level 1, 15 Barry Hogan Place, Christchurch, 8149 New Zealand

Registered & physical address used from 08 Apr 2011 to 19 Mar 2012

Contact info
64 3 3795575
02 Apr 2019 Phone
accounts@christchurchnz.com
07 Feb 2020 nzbn-reserved-invoice-email-address-purpose
accounts@christchurchnz.com
02 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 59

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29
Entity (NZ Limited Company) Christchurchnz Limited
Shareholder NZBN: 9429046110275
101 Cashel St
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 30
Other (Other) The Employers' Chamber Of Commerce (incorporated) Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Christchurch
8011
New Zealand
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Christchurch
8011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurchnz Holdings Limited
Name
Ltd
Type
3809976
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin William Cudd - Director

Appointment date: 27 Jun 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 27 Jun 2023


Petra Blanche Oldfield - Director

Appointment date: 27 Jun 2023

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 27 Jun 2023


Leeann Teresa Watson - Director (Inactive)

Appointment date: 24 Sep 2021

Termination date: 27 Jun 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 24 Sep 2021


Alison Dawn Adams - Director (Inactive)

Appointment date: 20 May 2022

Termination date: 27 Jun 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 May 2022


Malcom Boyd Warren - Director (Inactive)

Appointment date: 20 Jan 2021

Termination date: 20 May 2022

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 20 Jan 2021


Joanna Mary Norris - Director (Inactive)

Appointment date: 25 Mar 2020

Termination date: 29 Oct 2021

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 25 Mar 2020


Melany- Jayne Davies - Director (Inactive)

Appointment date: 09 Jul 2021

Termination date: 24 Sep 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Jul 2021


Michaela Ann Blacklock - Director (Inactive)

Appointment date: 18 Mar 2019

Termination date: 08 Jul 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 18 Mar 2019


Richard James Sandford - Director (Inactive)

Appointment date: 19 Dec 2018

Termination date: 25 Mar 2020

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 19 Dec 2018


Leeann Watson - Director (Inactive)

Appointment date: 08 Apr 2011

Termination date: 18 Mar 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 28 Apr 2016


Robyn Judith Andrews - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 19 Dec 2018

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 24 Feb 2017


Michaela Blacklock - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 24 Feb 2017

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 04 Dec 2014


Thomas Rex Hooper - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 04 Dec 2014

Address: Lincoln, Christchurch, 7608 New Zealand

Address used since 10 Dec 2012


Alan John Pollard - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 01 Feb 2013

Address: R D 5, Rangiora, 7475 New Zealand

Address used since 20 Dec 2011


Gerard Quinn - Director (Inactive)

Appointment date: 08 Apr 2011

Termination date: 07 Dec 2012

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 08 Apr 2011

Nearby companies

Cedrus Limited
Level 4, 123 Victoria Street

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street

Holly Holdings 2004 Limited
Level 1, 149 Victoria Street