Complete Installation Company Limited, a registered company, was launched on 05 Jul 2006. 9429034010976 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Michael Lawrence Terris - an active director whose contract started on 05 Jul 2006,
David Robert Gibson Allen - an active director whose contract started on 05 Jul 2006,
Christopher Maurice Moore - an inactive director whose contract started on 07 Nov 2006 and was terminated on 21 Sep 2020,
Steven Paul Berry - an inactive director whose contract started on 05 Jul 2006 and was terminated on 13 Jul 2006.
Updated on 29 May 2025, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
First Floor, 149 Victoria Street, Christchurch, 8013 (physical address).
Complete Installation Company Limited had been using First Floor, 149 Victoria Street, Christchurch as their registered address until 08 Oct 2024.
Previous aliases for this company, as we managed to find at BizDb, included: from 05 Jul 2006 to 18 Jun 2008 they were named Canterbury Installs & Cartage Limited.
A total of 99 shares are issued to 4 shareholders (3 groups). The first group includes 32 shares (32.32 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 49 shares (49.49 per cent). Finally the next share allocation (18 shares 18.18 per cent) made up of 1 entity.
Previous addresses
Address #1: First Floor, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & service address used from 08 Oct 2018 to 08 Oct 2024
Address #2: First Floor, 149 Victoria Street, Christchurch New Zealand
Registered & physical address used from 03 Sep 2007 to 08 Oct 2018
Address #3: C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Physical & registered address used from 05 Jul 2006 to 03 Sep 2007
Basic Financial info
Total number of Shares: 99
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 32 | |||
| Individual | Terris, Alexandra Jane |
Casebrook Christchurch 8051 New Zealand |
23 Sep 2024 - |
| Individual | Terris, Michael Lawrence |
Casebrook Christchurch 8051 New Zealand |
05 Jul 2006 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Allen, David Robert Gibson |
Lincoln Lincoln 7608 New Zealand |
05 Jul 2006 - |
| Shares Allocation #3 Number of Shares: 18 | |||
| Individual | Terris, Michael Lawrence |
Casebrook Christchurch 8051 New Zealand |
05 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Trist, Hamish David |
St Albans Christchurch New Zealand |
29 Aug 2008 - 23 Sep 2024 |
| Individual | Paterson, David John |
Burnham Christchurch New Zealand |
29 Aug 2008 - 23 Sep 2024 |
| Individual | Allen, Deborah Louise |
Prebbleton Prebbleton 7604 New Zealand |
01 Sep 2008 - 05 Oct 2021 |
| Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
01 Sep 2008 - 10 May 2019 |
| Individual | Allen, Deborah Louise |
Prebbleton Prebbleton 7604 New Zealand |
01 Sep 2008 - 05 Oct 2021 |
| Individual | Allen, Deborah Louise |
Prebbleton Prebbleton 7604 New Zealand |
01 Sep 2008 - 05 Oct 2021 |
| Individual | Moore, Christopher Maurice |
Christchurch New Zealand |
01 Jun 2007 - 24 Sep 2020 |
| Individual | Berry, Steven Paul |
Rd4 Christchurch, 7876 |
05 Jul 2006 - 27 Jun 2010 |
| Individual | Allen, Johnathan Steven Kelly |
Rolleston Rolleston 7614 New Zealand |
01 Sep 2008 - 13 May 2019 |
| Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
01 Sep 2008 - 10 May 2019 |
| Individual | Allen, Johnathan Steven Kelly |
Rolleston Rolleston 7614 New Zealand |
01 Sep 2008 - 13 May 2019 |
Michael Lawrence Terris - Director
Appointment date: 05 Jul 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 20 Mar 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Sep 2009
David Robert Gibson Allen - Director
Appointment date: 05 Jul 2006
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 22 Feb 2017
Christopher Maurice Moore - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 21 Sep 2020
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 24 Sep 2015
Steven Paul Berry - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 13 Jul 2006
Address: Rd4, Christchurch, 7876,
Address used since 05 Jul 2006