Canterbury Industrial Scrubbing Limited was registered on 14 Apr 2003 and issued an NZ business number of 9429036127009. The registered LTD company has been managed by 2 directors: Daniel Jamieson - an active director whose contract started on 29 Mar 2012,
Paul William Jamieson - an inactive director whose contract started on 14 Apr 2003 and was terminated on 29 Aug 2018.
According to BizDb's database (last updated on 06 May 2025), the company uses 1 address: 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Up to 23 Feb 2022, Canterbury Industrial Scrubbing Limited had been using 24 The Terrace, Timaru, Timaru as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Jamieson, Daniel (an individual) located at Wigram, Christchurch postcode 8042.
Previous addresses
Address: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 13 Jun 2016 to 23 Feb 2022
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 07 Sep 2015 to 13 Jun 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 23 Jun 2015 to 13 Jun 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 02 Sep 2014 to 07 Sep 2015
Address: One To One Financial Management, 338 Stafford Street, Timaru New Zealand
Registered address used from 12 Aug 2003 to 02 Sep 2014
Address: One To One Financial Management, P O Box 457, Timaru New Zealand
Physical address used from 12 Aug 2003 to 23 Jun 2015
Address: Offices Of Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Street, Timaru
Physical & registered address used from 14 Apr 2003 to 12 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Jamieson, Daniel |
Wigram Christchurch 8042 New Zealand |
01 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jamieson, Carol Wendy |
Spreydon Christchurch 8024 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Jamieson, Carol Wendy |
Spreydon Christchurch 8024 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Jamieson, Eleni |
Wigram Christchurch 8042 New Zealand |
01 Jun 2007 - 23 Feb 2024 |
| Individual | Jamieson, Eleni |
Wigram Christchurch 8042 New Zealand |
01 Jun 2007 - 23 Feb 2024 |
| Individual | Jamieson, Eleni |
Wigram Christchurch 8042 New Zealand |
01 Jun 2007 - 23 Feb 2024 |
| Individual | Jamieson, Paul William |
Spreydon Christchurch 8024 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Mcfarlane, John Duncan |
Timaru 7910 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Mcfarlane, John Duncan |
Timaru 7910 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Leggat, James Ewan |
Addington Christchurch 8011 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Leggat, James Ewan |
Addington Christchurch 8011 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
| Individual | Jamieson, Paul William |
Spreydon Christchurch 8024 New Zealand |
14 Apr 2003 - 29 Aug 2018 |
Daniel Jamieson - Director
Appointment date: 29 Mar 2012
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 14 Aug 2024
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 25 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 22 Feb 2017
Paul William Jamieson - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 29 Aug 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 15 Aug 2012
Reg Adam Real Estate Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Lillamu Limited
24 The Terrace