Canterbury Steel Buildings Limited was registered on 22 May 2006 and issued an NZ business number of 9429034099278. This registered LTD company has been supervised by 3 directors: Glennis Vera North - an active director whose contract started on 22 May 2006,
Carl Jason North - an active director whose contract started on 31 Mar 2023,
Rodney Carl Arthur North - an inactive director whose contract started on 22 May 2006 and was terminated on 31 Mar 2023.
According to BizDb's database (updated on 17 May 2025), this company uses 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Up to 19 Jun 2019, Canterbury Steel Buildings Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Glenrod Farm (2014) Limited (an entity) located at Invercargill postcode 9810.
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Oct 2015 to 19 Jun 2019
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Physical & registered address used from 23 Jun 2011 to 06 Oct 2015
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Registered & physical address used from 13 Sep 2010 to 23 Jun 2011
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 07 Jul 2010 to 13 Sep 2010
Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 30 Jun 2010 to 07 Jul 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand
Registered & physical address used from 21 Sep 2007 to 30 Jun 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 28 Nov 2006 to 21 Sep 2007
Address: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Physical & registered address used from 22 May 2006 to 28 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 16 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Glenrod Farm (2014) Limited Shareholder NZBN: 9429035104650 |
Invercargill 9810 New Zealand |
22 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | North, Rodney Carl Arthur |
Waimatuku, Rd 3 Riverton 9883 New Zealand |
22 May 2006 - 29 Jun 2010 |
| Individual | North, Glennis Vera |
Waimatuku Rd 3, Riverton 9883 New Zealand |
22 May 2006 - 29 Jun 2010 |
Ultimate Holding Company
Glennis Vera North - Director
Appointment date: 22 May 2006
Address: Riverton, Riverton, 9822 New Zealand
Address used since 24 Feb 2012
Carl Jason North - Director
Appointment date: 31 Mar 2023
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 31 Mar 2023
Rodney Carl Arthur North - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 31 Mar 2023
Address: Riverton, Riverton, 9822 New Zealand
Address used since 24 Feb 2012
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street