Shortcuts

Canterbury Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031989084
NZBN
122438
Company Number
Registered
Company Status
10834104
GST Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
19 Copsey Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 10 Dec 2013
19 Copsey Place
Avondale
Auckland 1026
New Zealand
Postal & office address used since 07 May 2019
19 Copsey Place
Avondale
Auckland 1026
New Zealand
Delivery address used since 26 Feb 2021

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.

Addresses

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

Contact info
https://nz.canterbury.com/
26 Feb 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 2580000
Other (Other) Canterbury Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ccc Nominees Limited
Shareholder NZBN: 9429035099888
Company Number: 1572992
Entity Cl Realisation Limited (in Rec)
Shareholder NZBN: 9429031974776
Company Number: 124172
Entity Herald Island Limited
Shareholder NZBN: 9429032066234
Company Number: 2295941
Entity Cl Realisation Limited (in Rec)
Shareholder NZBN: 9429031974776
Company Number: 124172
Entity Cnz Executive Share Scheme Trustee Limited
Shareholder NZBN: 9429033224305
Company Number: 1969666
Entity Ccc Nominees Limited
Shareholder NZBN: 9429035099888
Company Number: 1572992
Entity Cnz Executive Share Scheme Trustee Limited
Shareholder NZBN: 9429033224305
Company Number: 1969666
Entity Ccc Nominees Limited
Shareholder NZBN: 9429035099888
Company Number: 1572992
Entity Cl Realisation Limited (in Rec)
Shareholder NZBN: 9429031974776
Company Number: 124172
Entity Herald Island Limited
Shareholder NZBN: 9429032066234
Company Number: 2295941

Ultimate Holding Company

14 Aug 2021
Effective Date
Pentland Group Holdings Limited
Name
Registered Private Company
Type
129937
Ultimate Holding Company Number
JE
Country of origin
Directors

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

Nearby companies

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

Similar companies

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