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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 70 | |||
| Individual | Hannington, Jacqui |
Pearsall, Western Australia 6065 Australia |
28 Sep 2007 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Buchanan, Wayne |
Ilam Christchurch 8041 New Zealand |
21 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hannington, Estate Of Nigel |
Ilam Christchurch New Zealand |
28 Sep 2007 - 21 Jun 2011 |
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
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