North Canterbury Cleaning Services Limited, a registered company, was registered on 08 Nov 2006. 9429033767109 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Andrew Cole - an active director whose contract began on 08 Nov 2006,
Matthew Cole - an inactive director whose contract began on 06 Aug 2020 and was terminated on 11 Apr 2022,
Judith Anne Cole - an inactive director whose contract began on 08 Nov 2006 and was terminated on 15 May 2007.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 239 Opawa Road, Hillsborough, Christchurch, 8022 (types include: physical, registered).
North Canterbury Cleaning Services Limited had been using Unit 3, 7 Tussock Lane, Ferrymead, Christchurch as their physical address up until 22 Jul 2016.
More names used by this company, as we found at BizDb, included: from 07 Sep 2016 to 23 May 2019 they were called First Call Cleaning Services Limited, from 08 Nov 2006 to 07 Sep 2016 they were called First Call Carpet Cleaners Limited.
A single entity controls all company shares (exactly 50 shares) - Cole, Judith Anne - located at 8022, Marshland, Christchurch.
Previous addresses
Address: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Aug 2011 to 22 Jul 2016
Address: Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Physical address used from 03 May 2011 to 12 Aug 2011
Address: Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Registered address used from 03 May 2011 to 12 Aug 2011
Address: Offices Of Jarvis Advanced Accounting, Level 1, 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 24 Feb 2010 to 03 May 2011
Address: Level 1, 250 Oxford Terrace, Christchurch New Zealand
Physical address used from 24 Feb 2010 to 03 May 2011
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 May 2007 to 24 Feb 2010
Address: 18k Bower Avenue, Christchurch New Zealand
Registered & physical address used from 08 Nov 2006 to 22 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Cole, Judith Anne |
Marshland Christchurch 8051 New Zealand |
08 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cole, Matthew |
Redwood Christchurch 8051 New Zealand |
24 May 2019 - 16 May 2023 |
| Individual | Cole, Matthew |
Redwood Christchurch 8051 New Zealand |
24 May 2019 - 16 May 2023 |
| Individual | Cole, Ashley |
Shirley Christchurch 8061 New Zealand |
23 May 2019 - 03 Aug 2020 |
| Individual | Cole, Brooke |
Redwood Christchurch 8051 New Zealand |
24 May 2019 - 03 Aug 2020 |
| Individual | Cole, Andrew |
Marshland Christchurch 8051 New Zealand |
08 Nov 2006 - 27 Jun 2010 |
| Individual | Cole, Judith |
Christchurch |
08 Nov 2006 - 08 Nov 2006 |
| Individual | Cole, Andrew |
Marshland Christchurch 8051 New Zealand |
08 Nov 2006 - 27 Jun 2010 |
| Individual | Cole, Andrew |
Rd 2 Ohoka 7692 New Zealand |
08 Nov 2006 - 27 Jun 2010 |
Andrew Cole - Director
Appointment date: 08 Nov 2006
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 30 Mar 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 26 Jan 2021
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 08 May 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Apr 2014
Matthew Cole - Director (Inactive)
Appointment date: 06 Aug 2020
Termination date: 11 Apr 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Aug 2020
Judith Anne Cole - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 15 May 2007
Address: Burwood, Christchurch 8083,
Address used since 15 May 2007
Jarvis Investment Trustees Limited
239 Opawa Road
Dw Builders Limited
239 Opawa Road
411ilam Limited
3/239 Opawa Road
Oaponline Limited
3/239 Opawa Road
Online Asset Partners Australia Limited
3/239 Opawa Road
Inzh Limited
239 Opawa Road