Canterbury International College Limited was registered on 21 Aug 2002 and issued a business number of 9429036357048. This registered LTD company has been run by 3 directors: Peng Wang - an active director whose contract started on 13 Feb 2019,
Wei Fang - an inactive director whose contract started on 21 Aug 2002 and was terminated on 16 Feb 2019,
Francis Maxwell Forde - an inactive director whose contract started on 21 Aug 2002 and was terminated on 31 Mar 2007.
As stated in the BizDb information (updated on 31 Mar 2024), the company registered 5 addresess: 20 Bell Street, Welbourn, New Plymouth, 4312 (service address),
20 Bell Street, Welbourn, New Plymouth, 4312 (registered address),
20 Bell Street, Welbourn, New Plymouth, 4312 (postal address),
20 Bell Street, Welbourn, New Plymouth, 4312 (office address) among others.
Up until 02 Aug 2022, Canterbury International College Limited had been using Level 3, 238-242 Queen Street, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
B&B Holdings Nz Limited (an entity) located at 17 Albert Street, Auckland postcode 1010. Canterbury International College Limited has been classified as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).
Other active addresses
Address #4: 20 Bell Street, Welbourn, New Plymouth, 4312 New Zealand
Postal & office & delivery address used from 23 May 2023
Address #5: 20 Bell Street, Welbourn, New Plymouth, 4312 New Zealand
Service & registered address used from 31 May 2023
Principal place of activity
62 Ferry Road, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 238-242 Queen Street, Auckland, 1143 New Zealand
Registered & physical address used from 12 Jul 2021 to 02 Aug 2022
Address #2: 150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Aug 2019 to 12 Jul 2021
Address #3: 19 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 15 May 2019 to 14 Aug 2019
Address #4: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Aug 2018 to 15 May 2019
Address #5: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Jun 2016 to 07 Aug 2018
Address #6: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Jun 2014 to 30 Jun 2016
Address #7: 62 Ferry Road, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Apr 2014 to 23 Jun 2014
Address #8: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Aug 2012 to 03 Apr 2014
Address #9: 62 Ferry Road, Christchurch 1 New Zealand
Registered & physical address used from 10 Jun 2005 to 08 Aug 2012
Address #10: 283 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 21 Aug 2002 to 10 Jun 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | B&b Holdings Nz Limited Shareholder NZBN: 9429051399580 |
17 Albert Street Auckland 1010 New Zealand |
18 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wang, Peng |
West Harbour Auckland 0618 New Zealand |
26 Feb 2019 - 18 Mar 2024 |
Director | Wang, Peng |
West Harbour Auckland 0618 New Zealand |
26 Feb 2019 - 18 Mar 2024 |
Individual | Forde, Francis Maxwell |
R D 6 Christchurch |
21 Aug 2002 - 01 May 2007 |
Individual | Hu, Jiaming |
Wigram Christchurch 8042 New Zealand |
22 Jun 2016 - 06 Oct 2021 |
Individual | Hu, Jiaming |
Wigram Christchurch 8042 New Zealand |
22 Jun 2016 - 06 Oct 2021 |
Individual | Zeng, Qiao Yun |
Zhejiang Pro China |
29 May 2006 - 18 Aug 2010 |
Individual | Fang, Wei |
Hornby Christchurch 4 |
21 Aug 2002 - 01 May 2007 |
Individual | Fang, Wei |
Riccarton Christchurch 8011 New Zealand |
01 May 2007 - 22 Jun 2016 |
Peng Wang - Director
Appointment date: 13 Feb 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Feb 2019
Wei Fang - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 16 Feb 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Jul 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Jul 2017
Francis Maxwell Forde - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 31 Mar 2007
Address: R D 6, Christchurch,
Address used since 01 Jul 2005
Catholic Cathedral College Trust Board
62 Ferry Road
Catholic Cathedral College Foundation
62 Ferry Road
Catholic Cathedral College Parent Teacher And Friends Association Incorporated
C/o Catholic Cathedral College
The Christchurch Catholic Diocesan Development Fund
Cathedral House
Christchurch School Of Music Incorporated
Christchurch School Of Music Inc
The Friends Of Nasda Trust
140 Barbadoes Street
Aesthetics House Limited
76 Hereford Street
Builders Academy New Zealand Limited
Same As The Registered Office
Canterbury College Limited
Level 3, Axa Centre, 152-156 Hereford St
English Express (nz) Limited
37 Latimer Square
New Zealand College Of Fitness Limited
C/-level 16
Wilkinson's English Language School Limited
705 Colombo St