Shortcuts

Canterbury Steel Structures Limited

Type: NZ Limited Company (Ltd)
9429033124599
NZBN
1987283
Company Number
Registered
Company Status
Current address
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Registered & physical & service address used since 20 Mar 2020

Canterbury Steel Structures Limited, a registered company, was registered on 28 Sep 2007. 9429033124599 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Jacqui Hannington - an active director whose contract started on 28 Sep 2007,
Wayne Buchanan - an active director whose contract started on 01 Apr 2010,
Nigel Hannington - an inactive director whose contract started on 28 Sep 2007 and was terminated on 28 Dec 2008.
Last updated on 27 May 2025, BizDb's data contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: registered, physical).
Canterbury Steel Structures Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their physical address up to 20 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 70 shares (70 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (30 per cent).

Addresses

Previous addresses

Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Apr 2018 to 20 Mar 2020

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 05 Apr 2018

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Jun 2012 to 14 Nov 2016

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Apr 2011 to 08 Jun 2012

Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand

Physical & registered address used from 23 Apr 2008 to 06 Apr 2011

Address: 119 Armagh Street, Christchurch

Registered address used from 01 Feb 2008 to 23 Apr 2008

Address: 37 Parkstone Ave, Christchurch

Registered address used from 28 Sep 2007 to 01 Feb 2008

Address: 37 Parkstone Ave, Christchurch

Physical address used from 28 Sep 2007 to 23 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Hannington, Jacqui Pearsall,
Western Australia
6065
Australia
Shares Allocation #2 Number of Shares: 30
Individual Buchanan, Wayne Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hannington, Estate Of Nigel Ilam
Christchurch

New Zealand
Directors

Jacqui Hannington - Director

Appointment date: 28 Sep 2007

Address: Pearsall, Western Australia, 6065 Australia

Address used since 01 May 2014


Wayne Buchanan - Director

Appointment date: 01 Apr 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 May 2014


Nigel Hannington - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 28 Dec 2008

Address: Ilam, Christchurch, New Zealand

Address used since 28 Sep 2007

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street