Shortcuts

Christchurch Driving School Limited

Type: NZ Limited Company (Ltd)
9429031871839
NZBN
133970
Company Number
Registered
Company Status
Current address
Unit 22, 150 Cavendish Road
Casebrook
Christchurch 8051
New Zealand
Registered & physical & service address used since 02 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Ison, Janet Leigh Southshore
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Ison, Jeremy Paul Southshore
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foulds, Peter Rodney Christchurch
Individual Fougere, Vivienne N Hokitika
Individual Finch, Gary Keith Christchurch
Individual Sharp, Peter George Brisbane
Australia
Individual Ison, Mark Johnathon Christchurch
Individual Ison, Dennis Arthur Christchurch
Individual Ison, Karen Marie Christchurch 7
Directors

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

Nearby companies