Canterbury Of New Zealand Limited, a registered company, was registered on 15 Aug 1946. 9429031989084 is the number it was issued. "Clothing retailing" (business classification G425115) is how the company is classified. The company has been supervised by 26 directors: Abhy T. - an active director whose contract started on 21 Feb 2022,
Rebecca Lee Federici - an active director whose contract started on 21 Feb 2022,
Matthew Rock - an inactive director whose contract started on 28 May 2018 and was terminated on 22 Feb 2022,
James Andrew Meikleham - an inactive director whose contract started on 01 Feb 2013 and was terminated on 12 Feb 2022,
Chris S. - an inactive director whose contract started on 23 Dec 2009 and was terminated on 23 Apr 2018.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 19 Copsey Place, Avondale, Auckland, 1026 (types include: delivery, postal).
Canterbury Of New Zealand Limited had been using 147 Nelson Street, Auckland 1010 as their registered address until 10 Dec 2013.
More names used by this company, as we found at BizDb, included: from 06 Nov 2001 to 26 Oct 2004 they were named Canterburynz Australia Holdings Limited, from 02 Mar 1989 to 06 Nov 2001 they were named Lwr Australia Holdings Limited and from 15 Aug 1946 to 02 Mar 1989 they were named Durham Manufacturing Limited.
Principal place of activity
19 Copsey Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 147 Nelson Street, Auckland 1010 New Zealand
Registered & physical address used from 04 Mar 2010 to 10 Dec 2013
Address #2: 145 Nelson Street, Auckland 1010
Physical & registered address used from 08 Jan 2010 to 04 Mar 2010
Address #3: 39 Union Street, Auckland, New Zealand
Registered & physical address used from 09 Nov 2004 to 08 Jan 2010
Address #4: 5 Durham Street, Christchurch
Registered & physical address used from 06 Jan 2003 to 09 Nov 2004
Address #5: 32 Montreal St, Christchurch
Registered address used from 01 Oct 2001 to 06 Jan 2003
Address #6: 32 Montreal St, Christchurch
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #7: Level 1, 3 Deans Ave, Christchurch
Physical address used from 01 Oct 2001 to 06 Jan 2003
Address #8: 5 Durham St, Christchurch
Registered address used from 16 Mar 1999 to 01 Oct 2001
Address #9: 5 Durham Street, Christchurch
Physical address used from 16 Mar 1999 to 01 Oct 2001
Basic Financial info
Total number of Shares: 2580000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2580000 | |||
Other (Other) | Canterbury Limited | 24 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ccc Nominees Limited Shareholder NZBN: 9429035099888 Company Number: 1572992 |
28 Feb 2005 - 24 Dec 2009 | |
Entity | Cl Realisation Limited (in Rec) Shareholder NZBN: 9429031974776 Company Number: 124172 |
15 Aug 1946 - 28 Feb 2005 | |
Entity | Herald Island Limited Shareholder NZBN: 9429032066234 Company Number: 2295941 |
06 Aug 2009 - 01 May 2013 | |
Entity | Cl Realisation Limited (in Rec) Shareholder NZBN: 9429031974776 Company Number: 124172 |
15 Aug 1946 - 28 Feb 2005 | |
Entity | Cnz Executive Share Scheme Trustee Limited Shareholder NZBN: 9429033224305 Company Number: 1969666 |
07 Dec 2007 - 06 Aug 2009 | |
Entity | Ccc Nominees Limited Shareholder NZBN: 9429035099888 Company Number: 1572992 |
28 Feb 2005 - 24 Dec 2009 | |
Entity | Cnz Executive Share Scheme Trustee Limited Shareholder NZBN: 9429033224305 Company Number: 1969666 |
07 Dec 2007 - 06 Aug 2009 | |
Entity | Ccc Nominees Limited Shareholder NZBN: 9429035099888 Company Number: 1572992 |
28 Feb 2005 - 24 Dec 2009 | |
Entity | Cl Realisation Limited (in Rec) Shareholder NZBN: 9429031974776 Company Number: 124172 |
15 Aug 1946 - 28 Feb 2005 | |
Entity | Herald Island Limited Shareholder NZBN: 9429032066234 Company Number: 2295941 |
06 Aug 2009 - 01 May 2013 |
Ultimate Holding Company
Abhy T. - Director
Appointment date: 21 Feb 2022
Rebecca Lee Federici - Director
Appointment date: 21 Feb 2022
ASIC Name: Canterbury International (australia) Pty Ltd
Address: Eight Mile Plains Qld, 4113 Australia
Address: Huskisson Nsw, 2540 Australia
Address used since 21 Feb 2022
Matthew Rock - Director (Inactive)
Appointment date: 28 May 2018
Termination date: 22 Feb 2022
Address: Tan Cheung Road, Sai Kung, N.t., Hong Kong SAR China
Address used since 28 May 2018
James Andrew Meikleham - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 12 Feb 2022
Address: Remuera, 1050 New Zealand
Address used since 26 Feb 2014
Chris S. - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 23 Apr 2018
Michael Brett O'donnell - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 02 Dec 2015
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 31 Mar 2014
Ross Francis Munro - Director (Inactive)
Appointment date: 04 Aug 2009
Termination date: 10 Apr 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Feb 2011
Mark Joseph Mathews - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 10 Apr 2013
Address: Mount Albert, Auckland 1025,
Address used since 23 Dec 2009
Andrew L. - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 01 Feb 2013
Peter Alan Cowgill - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 13 Sep 2012
Address: High Bank Lane, Bolton, Lancashire Bl6 4qt, United Kingdom,
Address used since 23 Dec 2009
Gerald Ireland - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 04 Aug 2009
Address: Howick, Auckland,
Address used since 30 Sep 2008
Christopher Stephenson - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 04 Aug 2009
Address: Manchester, M23 9hd, United Kingdom,
Address used since 07 Apr 2009
Samuel Weiss - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 10 Jul 2009
Address: Woollahra, Nsw 2025, Australia,
Address used since 30 Jun 2005
Joseph Middleton - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 10 Feb 2009
Address: Coleridge Gardens, 522 Kings Road, London Sw 10 Ore,
Address used since 22 May 2008
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 22 May 2008
Address: Waiake, Auckland,
Address used since 25 Jun 2002
Joseph Middleton - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 30 Jun 2005
Address: Coleridge Gardens, 522 Kings Road, London Sw10 0re,
Address used since 24 Dec 2004
Christopher Woodward - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 24 Dec 2004
Address: Oakland, California, Usa,
Address used since 27 Oct 2004
Graham Francis Evans - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 29 Sep 2004
Address: Takapuna, Auckland,
Address used since 01 Mar 2004
Richard Redvers Smith - Director (Inactive)
Appointment date: 30 Mar 2002
Termination date: 01 Mar 2004
Address: Arrowtown,
Address used since 28 Mar 2003
Anthony Hall Jones - Director (Inactive)
Appointment date: 24 Jan 1994
Termination date: 18 Jul 2003
Address: Christchurch,
Address used since 24 Jan 1994
Christopher Burnham Woodward - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 25 Jun 2002
Address: Oakland, California, Usa,
Address used since 10 May 2001
Peter Henry Garbett - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 14 Mar 2002
Address: Papanui, Christchurch,
Address used since 20 Oct 2000
Peter Alexander Nicholas - Director (Inactive)
Appointment date: 30 Nov 1999
Termination date: 20 Oct 2000
Address: Christchurch,
Address used since 30 Nov 1999
Colin Bruce Radford - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 23 May 2000
Address: Huntsbury Hill, Christchurch,
Address used since 26 Sep 1991
Bruce William Ferguson - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 30 Nov 1999
Address: Christchurch,
Address used since 26 Sep 1991
Russell John Lamond - Director (Inactive)
Appointment date: 22 Jan 1993
Termination date: 24 Jan 1994
Address: Christchurch,
Address used since 22 Jan 1993
Vixi Limited
20 Copsey Place
Veni Vidi Vici Limited
20 Copsey Place
V3 Limited
20 Copsey Place
Koru Lifescience Limited
36 Copsey Place
College Hill Online Limited
25 Copsey Place
Audio Systems And Productions Limited
25 Copsey Place
Commoners Alike Limited
44a Fir Street
Kaysons Limited
2/3115 Great North Road
Mr Maxi Cab Limited
3049 Great North Road
Pato Sports Limited
11a Seaside Avenue
The Black Collab Limited
121 Rosebank Road
Underneath Design Limited
33 Daventry Street