Shortcuts

Canterbury Screen Hire Limited

Type: NZ Limited Company (Ltd)
9429035158264
NZBN
1561108
Company Number
Registered
Company Status
Current address
50 Bealey Road
Rd 1, Aylesbury
Christchurch 7671
New Zealand
Registered & physical & service address used since 11 Oct 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual King, Alan Leslie Rd 6
Lincoln
7676
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Swain, Brett Miles Rd 3
Rangiora
7473
New Zealand
Directors

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

Nearby companies

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