Shortcuts

Cantabrian Finance Limited

Type: NZ Limited Company (Ltd)
9429034831830
NZBN
1621695
Company Number
Registered
Company Status
Current address
38 Chateau Drive
Burnside
Christchurch 8053
New Zealand
Physical address used since 06 May 2021
10 Cliff Road Torbay
Auckland 0630
New Zealand
Registered & service address used since 07 May 2024

Cantabrian Finance Limited, a registered company, was registered on 07 Apr 2005. 9429034831830 is the NZ business number it was issued. This company has been run by 1 director, named Malcolm George Tucker - an active director whose contract began on 07 Apr 2005.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 10 Cliff Road Torbay, Auckland, 0630 (registered address),
10 Cliff Road Torbay, Auckland, 0630 (service address),
38 Chateau Drive, Burnside, Christchurch, 8053 (physical address).
Cantabrian Finance Limited had been using 10 Cliff Road Torbay, Burnside, Auckland as their registered address up to 07 May 2024.
Former names for the company, as we managed to find at BizDb, included: from 07 Apr 2005 to 03 May 2005 they were named Giomel Finance Limited.
A single entity owns all company shares (exactly 100 shares) - Tucker, Malcolm George - located at 0630, Auckland.

Addresses

Previous addresses

Address #1: 10 Cliff Road Torbay, Burnside, Auckland, 0630 New Zealand

Registered & service address used from 04 May 2023 to 07 May 2024

Address #2: 38 Chateau Drive, Burnside, Christchurch, 8053 New Zealand

Registered & service address used from 06 May 2021 to 04 May 2023

Address #3: 836b Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Dec 2016 to 06 May 2021

Address #4: 5/108 Park Terrace, Christchurch, 8011 New Zealand

Physical address used from 07 May 2012 to 13 Dec 2016

Address #5: 5/108 Park Terrace, Christchurch, 8011 New Zealand

Registered address used from 03 Apr 2012 to 13 Dec 2016

Address #6: 772 Colombo Street, Suite 3, Christchurch New Zealand

Registered address used from 09 Jun 2006 to 03 Apr 2012

Address #7: 772 Colombo Street, Suite 3, Christchurch New Zealand

Physical address used from 09 Jun 2006 to 07 May 2012

Address #8: Gwyneth Lee C A, Unit 2a, 100 Fitzgerald Avenue, Christchurch

Physical & registered address used from 07 Apr 2005 to 09 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tucker, Malcolm George Auckland
0630
New Zealand
Directors

Malcolm George Tucker - Director

Appointment date: 07 Apr 2005

Address: Auckland, 0630 New Zealand

Address used since 26 Apr 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 06 Apr 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Nov 2016

Nearby companies

Child Health Services Trust
826 Colombo Street

Haven Legal Recruitment Limited
Level 3, 148 Victoria Street

Bee Healthy In The Park Trust
Level 3

Ua Trading Investments Limited
132 Peterborough Street

U.a. Brachytherapy Services Limited
132 Peterborough Street

Ua Property Investments Limited
132 Peterborough Street