Shortcuts

Canterbury Industrial Scrubbing Limited

Type: NZ Limited Company (Ltd)
9429036127009
NZBN
1276278
Company Number
Registered
Company Status
Current address
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 23 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Jamieson, Daniel Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Carol Wendy Spreydon
Christchurch
8024
New Zealand
Individual Jamieson, Carol Wendy Spreydon
Christchurch
8024
New Zealand
Individual Jamieson, Eleni Wigram
Christchurch
8042
New Zealand
Individual Jamieson, Eleni Wigram
Christchurch
8042
New Zealand
Individual Jamieson, Eleni Wigram
Christchurch
8042
New Zealand
Individual Jamieson, Paul William Spreydon
Christchurch
8024
New Zealand
Individual Mcfarlane, John Duncan Timaru
7910
New Zealand
Individual Mcfarlane, John Duncan Timaru
7910
New Zealand
Individual Leggat, James Ewan Addington
Christchurch
8011
New Zealand
Individual Leggat, James Ewan Addington
Christchurch
8011
New Zealand
Individual Jamieson, Paul William Spreydon
Christchurch
8024
New Zealand
Directors

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

Nearby companies