Shortcuts

Trade Union Centre Canterbury Limited

Type: NZ Limited Company (Ltd)
9429031875097
NZBN
133783
Company Number
Registered
Company Status
Current address
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Physical & registered & service address used since 29 Jul 2016

Trade Union Centre Canterbury Limited was started on 28 Jul 1972 and issued a New Zealand Business Number of 9429031875097. The registered LTD company has been supervised by 24 directors: Paul Desmond Watson - an active director whose contract started on 31 Aug 1997,
Ian Samuel Hodgetts - an active director whose contract started on 31 Aug 1997,
William Bernard Watt - an active director whose contract started on 13 Dec 2011,
Andrew John Mckenzie - an active director whose contract started on 08 Dec 2015,
Daryl William Carran - an active director whose contract started on 11 Jun 2020.
According to our data (last updated on 01 Apr 2024), this company uses 1 address: 290 Clyde Road, Bryndwr, Christchurch, 8053 (type: physical, registered).
Until 29 Jul 2016, Trade Union Centre Canterbury Limited had been using Level 1, 285 Lincoln Road,, Addington, Christchurch as their registered address.
A total of 700000 shares are allotted to 9 groups (9 shareholders in total). In the first group, 76595 shares are held by 1 entity, namely:
New Zealand Meat Workers & Related Trades Union Inc. (an other) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 0.71% shares (exactly 5000 shares) and includes
Aviation Marine Engineers Association Inc. - located at Ellerslie, Auckland.
The third share allocation (158562 shares, 22.65%) belongs to 1 entity, namely:
First Union Incorporated, located at Onehunga, Auckland (an other).

Addresses

Previous addresses

Address: Level 1, 285 Lincoln Road,, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Apr 2016 to 29 Jul 2016

Address: Level 1, 285 Lincoln Road,, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Mar 2012 to 06 Apr 2016

Address: 199 Armagh Street, Christchurch New Zealand

Physical & registered address used from 05 May 2009 to 13 Mar 2012

Address: C/-beck & Associates, Chartered, Accountants, Level 1, 285 Lincoln Rd, Addington, Christchurch

Registered address used from 03 Mar 2008 to 05 May 2009

Address: Level 2, 4 Riccarton Road, Christchurch 8004

Registered address used from 15 Mar 2006 to 03 Mar 2008

Address: 3rd Floor, Trade Union Centre, 199 Armagh Street, Christchurch

Physical address used from 15 Mar 2006 to 05 May 2009

Address: 3rd Floor, Trade Union Centre Ltd, 199 Armagh Street, Christchurch

Physical address used from 05 Apr 2005 to 15 Mar 2006

Address: 3rd Floor, Trade Union Centre, 199 Armagh Street, Christchurch

Registered address used from 14 May 2004 to 15 Mar 2006

Address: 4th Floor, Trade Union Centre, 199 Armagh Street, Christchurch

Physical address used from 12 Jul 1995 to 05 Apr 2005

Address: 4th Floor, Trade Union Centre, 199 Armagh St, Christchurch

Registered address used from 12 Jul 1995 to 14 May 2004

Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76595
Other (Other) New Zealand Meat Workers & Related Trades Union Inc. Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 5000
Other (Other) Aviation Marine Engineers Association Inc. Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 158562
Other (Other) First Union Incorporated Onehunga
Auckland
Shares Allocation #4 Number of Shares: 67000
Other (Other) Manufacturing & Construction Workers Union Inc. Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 843
Other (Other) New Zealand Labour Party Fraser House
Te Aro, Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 7000
Other (Other) National Union Of Public Employees Inc. (nupe) Papanui
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 70000
Other (Other) The Nz Educational Institute Te Rui Roa Incorporated Wellington
6140
New Zealand
Shares Allocation #8 Number of Shares: 235000
Other (Other) Canterbury, Marlborough, Nelson & Westland Branch Of The New Zealand Meat Workers & Related Trades Union Inc. Papanui
Christchurch
8053
New Zealand
Shares Allocation #9 Number of Shares: 80000
Other (Other) E Tu Incorporated Rongotai
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Christchurch & Greymouth Federated Furniture And Related Trades, Industrial Union Of Workers Inc.
Other New Zealand Dairy Workers Union-te Runanga Wai U Incorporated.
Other Finsec
Other Canterbury District Trades Council
Other New Zealand Building Trades Industrial Union Of Workers (canterbury Branch) Inc
Other Service & Food Workers Union Of Aotearoa Inc.
Other New Zealand Socialist Unity Party
Other Null - Canterbury, Westland, Nelson & Marlborough Footwear Operatives Industrial Union Of Workers Inc.
Other Null - Finsec
Other Null - Finsec Inc.
Other Null - Canterbury District Trades Council
Other Null - New Zealand Building Trades Industrial Union Of Workers (canterbury Branch) Inc
Other Null - The Christchurch & Greymouth Federated Furniture And Related Trades, Industrial Union Of Workers Inc.
Other Null - New Zealand Socialist Unity Party
Other Null - Service & Food Workers Union Of Aotearoa Inc.
Other Null - New Zealand Dairy Workers Union-te Runanga Wai U Incorporated.
Other Finsec Inc.
Other Canterbury, Westland, Nelson & Marlborough Footwear Operatives Industrial Union Of Workers Inc.
Directors

Paul Desmond Watson - Director

Appointment date: 31 Aug 1997

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 03 Mar 2017


Ian Samuel Hodgetts - Director

Appointment date: 31 Aug 1997

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 Aug 1997


William Bernard Watt - Director

Appointment date: 13 Dec 2011

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 13 Dec 2011


Andrew John Mckenzie - Director

Appointment date: 08 Dec 2015

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 08 Dec 2015


Daryl William Carran - Director

Appointment date: 11 Jun 2020

Address: Mosgiel, 9073 New Zealand

Address used since 11 Jun 2020


Xi Yin - Director

Appointment date: 16 Dec 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 Dec 2022


Andrew Scott Casidy - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 16 Dec 2022

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 08 Dec 2015


Phillipp John Yarrall - Director (Inactive)

Appointment date: 13 Dec 2011

Termination date: 01 Jan 2022

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 13 Dec 2011


Graham Thomas Cooke - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 11 Jun 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Jul 2012


Chris Flatt - Director (Inactive)

Appointment date: 29 May 2013

Termination date: 02 Dec 2016

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 29 May 2013


Christine Hazel Sevicke Christian - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 13 Dec 2013

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 30 Jul 2012


Graham Trevor Niles - Director (Inactive)

Appointment date: 17 Dec 2002

Termination date: 17 Apr 2013

Address: Christchurch 5,

Address used since 17 Dec 2002


John Michael Mckenzie - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 14 Dec 2011

Address: Christchurch, 8022 New Zealand

Address used since 21 Feb 1992


David Bernard O'connell - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 14 Dec 2011

Address: Motukarara Rd2, Christchurch 7672,

Address used since 28 Apr 2009


Rex Graham Kirk - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 14 Dec 2011

Address: Christchurch,

Address used since 27 Feb 1992


Lance Win - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 14 Dec 2011

Address: Christchurch,

Address used since 12 Dec 2008


Mervyn Athol Taylor - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 17 Dec 2002

Address: Ilam, Christchurch,

Address used since 03 Dec 1999


Jesse P Simpson - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 26 Mar 1999

Address: Christchurch,

Address used since 10 Dec 1996


Jennifer Robyn Francis - Director (Inactive)

Appointment date: 17 Jan 1996

Termination date: 31 Aug 1997

Address: Christchurch,

Address used since 17 Jan 1996


Brian Wooller - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 31 Aug 1997

Address: Christchurch 4,

Address used since 10 Dec 1996


Gavin John Cuming - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 10 Dec 1996

Address: Lincoln,

Address used since 27 Feb 1992


Brian James Edgeler - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 10 Dec 1996

Address: Christchurch 5,

Address used since 09 Sep 1992


Francis Edward Mcnulty - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 17 Jan 1996

Address: Christchurch,

Address used since 27 Feb 1992


Mervyn Athol Taylor - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 09 Sep 1992

Address: Christchurch 4,

Address used since 21 Feb 1992