Canterbury Screen Hire Limited, a registered company, was started on 01 Oct 2004. 9429035158264 is the NZBN it was issued. This company has been supervised by 2 directors: Brett Miles Swain - an active director whose contract began on 01 Oct 2004,
Alan Leslie King - an active director whose contract began on 01 Oct 2004.
Updated on 19 Feb 2025, the BizDb data contains detailed information about 1 address: 50 Bealey Road, Rd 1, Aylesbury, Christchurch, 7671 (types include: registered, physical).
Canterbury Screen Hire Limited had been using 667 Tancreds Road, Rd 6, Lincoln as their physical address until 11 Oct 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 667 Tancreds Road, Rd 6, Lincoln, 7676 New Zealand
Physical & registered address used from 18 Jun 2019 to 11 Oct 2019
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 18 Jun 2019
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Nov 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 New Zealand
Registered & physical address used from 21 Nov 2014 to 06 Nov 2015
Address: C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Nov 2012 to 21 Nov 2014
Address: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Jun 2011 to 16 Nov 2012
Address: C/-bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand
Registered & physical address used from 13 Nov 2009 to 24 Jun 2011
Address: C/-bennett Reddington Ltd, Christchurch Business Centre, Level 4, 199 Cashell Str, Christchurch
Registered address used from 26 Sep 2007 to 13 Nov 2009
Address: C/-bennett Reddington Limited, Christchurch Business Centre, Level 4,199 Cashel Street, Christchurch
Physical address used from 26 Sep 2007 to 13 Nov 2009
Address: C/-bennett Reddington Limited, Ael Building, 199 Cashel Street, Christchurch
Physical & registered address used from 01 Oct 2004 to 26 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | King, Alan Leslie |
Rd 6 Lincoln 7676 New Zealand |
01 Oct 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Swain, Brett Miles |
Rd 3 Rangiora 7473 New Zealand |
01 Oct 2004 - |
Brett Miles Swain - Director
Appointment date: 01 Oct 2004
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 29 Oct 2015
Alan Leslie King - Director
Appointment date: 01 Oct 2004
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 13 Sep 2016
Address: Lincoln, 7676 New Zealand
Address used since 10 Oct 2018
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace