Canterbury Kerb and Concrete Limited, a registered company, was incorporated on 29 Jun 2007. 9429033275413 is the number it was issued. This company has been managed by 3 directors: Alan Warick Judd - an active director whose contract started on 21 Nov 2008,
Davina Rose Judd - an inactive director whose contract started on 21 Nov 2008 and was terminated on 03 Feb 2017,
Wayne Stephen Urry - an inactive director whose contract started on 29 Jun 2007 and was terminated on 21 Nov 2008.
Updated on 27 May 2025, our data contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Canterbury Kerb and Concrete Limited had been using 5 Smacks Close, Harewood, Christchurch as their registered address up until 01 Jun 2021.
Former names for the company, as we managed to find at BizDb, included: from 21 Nov 2008 to 24 May 2021 they were named Eastworx Limited, from 29 Jun 2007 to 21 Nov 2008 they were named Cobden Accounting Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 45 shares (45 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 55 shares (55 per cent).
Previous addresses
Address #1: 5 Smacks Close, Harewood, Christchurch, 8051 New Zealand
Registered address used from 29 Jan 2014 to 01 Jun 2021
Address #2: 15 Cameron Road, Rd 1, Gisborne, 4071 New Zealand
Registered address used from 13 Aug 2012 to 29 Jan 2014
Address #3: 45 Dalrymple Road, Gisborne New Zealand
Registered address used from 28 Nov 2008 to 13 Aug 2012
Address #4: 299 Palmerston Road, Gisborne New Zealand
Physical address used from 29 Jun 2007 to 03 Apr 2018
Address #5: C/-flavell & Chamberlain Ltd, Tax & Accounting Solutions, 299 Palmerston Road, Gisborne
Registered address used from 29 Jun 2007 to 28 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 45 | |||
| Individual | Judd, Davina Rose |
Casebrook Christchurch 8051 New Zealand |
21 Nov 2008 - |
| Shares Allocation #2 Number of Shares: 55 | |||
| Individual | Judd, Alan Warwick |
Casebrook Christchurch 8051 New Zealand |
21 Nov 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Urry, Wayne Stephen |
Gisborne |
29 Jun 2007 - 27 Jun 2010 |
Alan Warick Judd - Director
Appointment date: 21 Nov 2008
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 07 Aug 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 17 Jun 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Jan 2014
Davina Rose Judd - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 03 Feb 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Jan 2014
Wayne Stephen Urry - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 21 Nov 2008
Address: Gisborne,
Address used since 29 Jun 2007
Rewardmenow Limited
351 Gardiners Road
Grounded Collaboration Limited
351 Gardiners Road
Tradietech Limited
351 Gardiners Road
The Cross Trust
349 Gardiners Road
Ldt Consulting Limited
10 Haddon Lane
Affordable Concrete Cutting Limited
355 Gardiners Rd