Cantatech Support Services (2003) Limited, a registered company, was started on 19 Mar 2003. 9429036083831 is the NZ business identifier it was issued. The company has been managed by 4 directors: Daniel John Barnfield - an active director whose contract started on 02 Dec 2008,
Frances Adele Barnfield - an inactive director whose contract started on 06 Jul 2009 and was terminated on 17 Mar 2021,
Judith Mary Elliot - an inactive director whose contract started on 19 Mar 2003 and was terminated on 02 Dec 2008,
Thomas William Barnfield - an inactive director whose contract started on 19 Mar 2003 and was terminated on 07 Mar 2007.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Cantatech Support Services (2003) Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address up until 16 Nov 2020.
Previous names used by the company, as we identified at BizDb, included: from 19 Mar 2003 to 05 Jun 2007 they were named Cantatech Support Services Limited.
One entity controls all company shares (exactly 100 shares) - Barnfield, Daniel John - located at 8011, Hoon Hay, Christchurch.
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Feb 2017 to 16 Nov 2020
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 07 Feb 2017 to 16 Nov 2020
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 21 Feb 2013 to 08 Feb 2017
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 21 Feb 2013 to 07 Feb 2017
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Feb 2012 to 21 Feb 2013
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Physical & registered address used from 15 Dec 2010 to 21 Feb 2012
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 29 Jan 2009 to 15 Dec 2010
Address: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 18 Apr 2008 to 29 Jan 2009
Address: C/- Horrocks Mc Nab Limited, 291 Madras Street, Christchurch
Physical & registered address used from 19 Mar 2003 to 18 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barnfield, Daniel John |
Hoon Hay Christchurch 8025 New Zealand |
16 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnfield, Frances Adele |
Hoon Hay Christchurch 8025 New Zealand |
23 Dec 2009 - 19 Mar 2021 |
Individual | Elliot, Judith Mary |
Christchurch |
19 Mar 2003 - 22 May 2008 |
Individual | Barnfield, Est Thomas William |
Christchurch |
19 Mar 2003 - 16 Dec 2008 |
Daniel John Barnfield - Director
Appointment date: 02 Dec 2008
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Apr 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Feb 2012
Frances Adele Barnfield - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 17 Mar 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Dec 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Feb 2012
Judith Mary Elliot - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 02 Dec 2008
Address: Christchurch,
Address used since 19 Mar 2003
Thomas William Barnfield - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 07 Mar 2007
Address: Christchurch,
Address used since 19 Mar 2003
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent