Shortcuts

Canterbury Of New Zealand (hamilton) Limited

Type: NZ Limited Company (Ltd)
9429032168235
NZBN
2278826
Company Number
Registered
Company Status
Current address
526 Victoria Street, Level 1
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 29 Oct 2018
526 Victoria Street, Level 1
Hamilton Central
Hamilton 3204
New Zealand
Office & delivery address used since 27 Jun 2019
Po Box 35
Te Aroha
Te Aroha 3342
New Zealand
Postal address used since 27 Jun 2019

Canterbury Of New Zealand (Hamilton) Limited, a registered company, was incorporated on 09 Jul 2009. 9429032168235 is the number it was issued. The company has been supervised by 4 directors: Patricia Anne Sanson - an active director whose contract started on 09 Jul 2009,
Kylie Rameka - an active director whose contract started on 09 Jul 2009,
Michael Rameka - an active director whose contract started on 09 Jul 2009,
Allan Murray Sanson - an inactive director whose contract started on 09 Jul 2009 and was terminated on 27 Aug 2015.
Updated on 30 May 2025, our database contains detailed information about 1 address: Ground Floor, 660 Victoria Street, Hamilton Central, Hamilton, 3204 (type: registered, service).
Canterbury Of New Zealand (Hamilton) Limited had been using 34A Somerset Street, Frankton, Hamilton as their physical address until 29 Oct 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: Ground Floor, 660 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & service address used from 12 Sep 2024

Principal place of activity

526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 34a Somerset Street, Frankton, Hamilton, 3204 New Zealand

Physical & registered address used from 04 Jul 2018 to 29 Oct 2018

Address #2: 31a North Ridge Drive, Rd 1, Hamilton, 3281 New Zealand

Registered & physical address used from 28 Jun 2011 to 04 Jul 2018

Address #3: 795 Te Rapa Road, Hamilton New Zealand

Registered address used from 09 Jul 2009 to 28 Jun 2011

Address #4: 540 Hetherington Road, Huntly New Zealand

Physical address used from 09 Jul 2009 to 28 Jun 2011

Contact info
office@auctus.co.nz
27 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sanson, Patricia Anne Huntly

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sanson, Allan Murray Huntly

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rameka, Kylie Huntly

New Zealand
Individual Rameka, Michael Huntly

New Zealand
Directors

Patricia Anne Sanson - Director

Appointment date: 09 Jul 2009

Address: Huntly, 3772 New Zealand

Address used since 23 Jun 2016


Kylie Rameka - Director

Appointment date: 09 Jul 2009

Address: Huntly, 3772 New Zealand

Address used since 23 Jun 2016


Michael Rameka - Director

Appointment date: 09 Jul 2009

Address: Huntly, 3772 New Zealand

Address used since 23 Jun 2016


Allan Murray Sanson - Director (Inactive)

Appointment date: 09 Jul 2009

Termination date: 27 Aug 2015

Address: Huntly, 3772 New Zealand

Address used since 09 Jul 2009

Nearby companies

Business Edge Foundation
35a North Ridge Drive

Supreme Huang Limited
42 Sirius Crescent

Silverfern Education Limited
40 Sirius Crescent

Lz Homes Limited
2a Capricorn Place

Propertyplus (cleaning) Company Limited
11 Raupo Place

Global Access New Zealand Company Limited
11 Raupo Place