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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Sanson, Patricia Anne |
Huntly New Zealand |
09 Jul 2009 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Sanson, Allan Murray |
Huntly New Zealand |
09 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rameka, Kylie |
Huntly New Zealand |
09 Jul 2009 - 10 May 2019 |
| Individual | Rameka, Michael |
Huntly New Zealand |
09 Jul 2009 - 10 May 2019 |
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
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