Shortcuts

Cansleep Limited

Type: NZ Limited Company (Ltd)
9429034312865
NZBN
1766162
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 05 Jun 2019

Cansleep Limited was launched on 17 Mar 2006 and issued a number of 9429034312865. This registered LTD company has been run by 4 directors: Yvonne Catharina Maria Epton - an active director whose contract started on 17 Mar 2006,
Richard Thomas Robert Laing - an active director whose contract started on 17 Mar 2006,
Michael James Epton - an active director whose contract started on 17 Mar 2006,
Michael Charles Hlavac - an active director whose contract started on 17 Mar 2006.
According to BizDb's database (updated on 30 Apr 2024), this company uses 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up to 05 Jun 2019, Cansleep Limited had been using Crowe Horwath, 44 York Place, Dunedin as their physical address.
A total of 150 shares are allotted to 3 groups (9 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Canterbury Trustees (2008) Limited (an entity) located at Central City, Christchurch postcode 8011,
Epton, Michael James (an individual) located at Spreydon, Christchurch postcode 8024,
Epton, Yvonne Catharina Maria (an individual) located at Spreydon, Christchurch postcode 8024.
Another group consists of 3 shareholders, holds 33.33% shares (exactly 50 shares) and includes
Aquarius Trustees Number 670400 Limited - located at Dunedin Central, Dunedin, Null,
Laing, Richard Thomas Robert - located at St Albans, Christchurch,
Timms, Fiona - located at St Albans, Christchurch.
The 3rd share allocation (50 shares, 33.33%) belongs to 3 entities, namely:
Hlavac, Christopher John, located at Saint Albans, Christchurch (an individual),
Conway, Catherine, located at St Albans, Christchurch (an individual),
Hlavac, Michael Charles, located at St Albans, Christchurch (an individual).

Addresses

Previous addresses

Address: Crowe Horwath, 44 York Place, Dunedin, 9016 New Zealand

Physical & registered address used from 28 May 2014 to 05 Jun 2019

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Physical & registered address used from 03 May 2010 to 28 May 2014

Address: Whk Taylors, 44 York Place, Dunedin 9016

Physical & registered address used from 13 Jul 2009 to 03 May 2010

Address: 19a Cracroft Tce, Cashmere, Christchurch, New Zealand

Registered & physical address used from 17 Mar 2006 to 13 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Central City
Christchurch
8011
New Zealand
Individual Epton, Michael James Spreydon
Christchurch
8024
New Zealand
Individual Epton, Yvonne Catharina Maria Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Aquarius Trustees Number 670400 Limited
Shareholder NZBN: 9429031375603
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Laing, Richard Thomas Robert St Albans
Christchurch
8014
New Zealand
Individual Timms, Fiona St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Hlavac, Christopher John Saint Albans
Christchurch
8052
New Zealand
Individual Conway, Catherine St Albans
Christchurch

New Zealand
Individual Hlavac, Michael Charles St Albans
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity T M Nominees Limited
Shareholder NZBN: 9429037737634
Company Number: 930517
Entity T M Nominees Limited
Shareholder NZBN: 9429037737634
Company Number: 930517
Directors

Yvonne Catharina Maria Epton - Director

Appointment date: 17 Mar 2006

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 12 May 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Mar 2006


Richard Thomas Robert Laing - Director

Appointment date: 17 Mar 2006

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 21 May 2015


Michael James Epton - Director

Appointment date: 17 Mar 2006

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 12 May 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Mar 2006


Michael Charles Hlavac - Director

Appointment date: 17 Mar 2006

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 26 Apr 2010

Nearby companies