Christchurch Driving School Limited was launched on 19 Oct 1972 and issued an NZBN of 9429031871839. The registered LTD company has been supervised by 5 directors: Jeremy Paul Ison - an active director whose contract started on 08 Jun 1999,
Mark Ison - an inactive director whose contract started on 27 Aug 2001 and was terminated on 08 Apr 2004,
Raould Sven Ericson - an inactive director whose contract started on 19 Dec 1991 and was terminated on 14 Aug 2001,
Freda Lillian Ison - an inactive director whose contract started on 19 Dec 1991 and was terminated on 09 Jun 1999,
Dennis Arthur Ison - an inactive director whose contract started on 19 Dec 1991 and was terminated on 09 Jun 1999.
According to BizDb's information (last updated on 08 May 2025), the company filed 1 address: Unit 22, 150 Cavendish Road, Casebrook, Christchurch, 8051 (type: registered, physical).
Up to 02 Nov 2018, Christchurch Driving School Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their physical address.
A total of 2500 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Ison, Janet Leigh (an individual) located at Southshore, Christchurch postcode 8062.
Another group consists of 1 shareholder, holds 80% shares (exactly 2000 shares) and includes
Ison, Jeremy Paul - located at Southshore, Christchurch.
Previous addresses
Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Nov 2016 to 02 Nov 2018
Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Nov 2015 to 07 Nov 2016
Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 13 Apr 2012 to 12 Nov 2015
Address: Anderson & Associates (canterbury) Ltd, 29 High Street, Rangiora, 7440 New Zealand
Registered & physical address used from 01 Apr 2009 to 13 Apr 2012
Address: Anderson & Associates (canterbury) Ltd, 211 High Street, Rangiora
Physical & registered address used from 05 Nov 2008 to 01 Apr 2009
Address: C/- Adair Anderson Ltd, 211 High Street, Rangiora
Physical & registered address used from 12 Oct 2002 to 05 Nov 2008
Address: 211 High Street, Rangiora
Physical address used from 11 Apr 2001 to 12 Oct 2002
Address: Brown Glassford & Co. Ltd, First Floor, 55 Kilmore Street, Christchurch
Registered address used from 11 Apr 2001 to 12 Oct 2002
Address: Brown Glassford & Co. Ltd, First Floor, 55 Kilmore Street, Christchurch
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Registered & physical address used from 01 Nov 2000 to 11 Apr 2001
Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch
Registered & physical address used from 05 Jan 1998 to 01 Nov 2000
Address: Peter A Glassford, 137 Armagh Street, Christchurch
Registered address used from 02 Feb 1994 to 05 Jan 1998
Address: Fourth Floor, 315 Manchester Street, Christchurch
Registered address used from 19 Dec 1991 to 02 Feb 1994
Basic Financial info
Total number of Shares: 2500
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Ison, Janet Leigh |
Southshore Christchurch 8062 New Zealand |
19 Oct 1972 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Ison, Jeremy Paul |
Southshore Christchurch 8062 New Zealand |
19 Oct 1972 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Foulds, Peter Rodney |
Christchurch |
19 Oct 1972 - 29 Oct 2004 |
| Individual | Fougere, Vivienne N |
Hokitika |
19 Oct 1972 - 29 Oct 2004 |
| Individual | Finch, Gary Keith |
Christchurch |
19 Oct 1972 - 29 Oct 2004 |
| Individual | Sharp, Peter George |
Brisbane Australia |
19 Oct 1972 - 29 Oct 2004 |
| Individual | Ison, Mark Johnathon |
Christchurch |
19 Oct 1972 - 29 Oct 2004 |
| Individual | Ison, Dennis Arthur |
Christchurch |
19 Oct 1972 - 29 Oct 2004 |
| Individual | Ison, Karen Marie |
Christchurch 7 |
19 Oct 1972 - 29 Oct 2004 |
Jeremy Paul Ison - Director
Appointment date: 08 Jun 1999
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 15 Jul 2020
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 27 Oct 2009
Mark Ison - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 08 Apr 2004
Address: Christchurch,
Address used since 27 Aug 2001
Raould Sven Ericson - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 14 Aug 2001
Address: Christchurch,
Address used since 19 Dec 1991
Freda Lillian Ison - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 09 Jun 1999
Address: Christchurch,
Address used since 19 Dec 1991
Dennis Arthur Ison - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 09 Jun 1999
Address: Christchurch,
Address used since 19 Dec 1991
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street