Shortcuts

Complete Installation Company Limited

Type: NZ Limited Company (Ltd)
9429034010976
NZBN
1837289
Company Number
Registered
Company Status
Current address
First Floor
149 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 08 Oct 2018
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 08 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 32
Individual Terris, Alexandra Jane Casebrook
Christchurch
8051
New Zealand
Individual Terris, Michael Lawrence Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Allen, David Robert Gibson Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 18
Individual Terris, Michael Lawrence Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trist, Hamish David St Albans
Christchurch

New Zealand
Individual Paterson, David John Burnham
Christchurch

New Zealand
Individual Allen, Deborah Louise Prebbleton
Prebbleton
7604
New Zealand
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Individual Allen, Deborah Louise Prebbleton
Prebbleton
7604
New Zealand
Individual Allen, Deborah Louise Prebbleton
Prebbleton
7604
New Zealand
Individual Moore, Christopher Maurice Christchurch

New Zealand
Individual Berry, Steven Paul Rd4
Christchurch, 7876
Individual Allen, Johnathan Steven Kelly Rolleston
Rolleston
7614
New Zealand
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Individual Allen, Johnathan Steven Kelly Rolleston
Rolleston
7614
New Zealand
Directors

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