Canterbury Headstone Shop Limited was incorporated on 21 Jul 2004 and issued an NZ business number of 9429035283126. This registered LTD company has been managed by 2 directors: Adam John Julian - an active director whose contract started on 31 Mar 2014,
John Lawrence Julian - an inactive director whose contract started on 21 Jul 2004 and was terminated on 01 Apr 2014.
As stated in our database (updated on 26 May 2025), the company uses 1 address: 36 Battersea Street, Sydenham, Christchurch, 8023 (category: registered, service).
Until 10 Aug 2017, Canterbury Headstone Shop Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Julian, Lynette Fay (an individual) located at Fendalton, Christchurch postcode 8041.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 10 Aug 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Mar 2011 to 20 Jun 2012
Address #4: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand
Registered & physical address used from 21 Jun 2007 to 29 Mar 2011
Address #5: Price Waterhouse Coopers, 229 Armagh Street
Physical address used from 20 Jun 2007 to 21 Jun 2007
Address #6: Price Waterhouse Coopers, 119 Armagh Street
Registered address used from 20 Jun 2007 to 21 Jun 2007
Address #7: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch
Registered & physical address used from 13 Jul 2006 to 20 Jun 2007
Address #8: 36 Battersea Street, Christchurch
Registered & physical address used from 21 Jul 2004 to 13 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Julian, Lynette Fay |
Fendalton Christchurch 8041 New Zealand |
30 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Julian, John Lawrence |
Fendalton Christchurch 8041 New Zealand |
21 Jul 2004 - 30 Apr 2014 |
Adam John Julian - Director
Appointment date: 31 Mar 2014
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 31 Mar 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jul 2019
John Lawrence Julian - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 01 Apr 2014
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Jul 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street