Canterbury Realty Limited was registered on 15 Aug 2002 and issued a number of 9429036380459. This registered LTD company has been run by 4 directors: Christopher Richard De Lautour - an active director whose contract started on 26 Jul 2006,
Marilyn Charteris - an inactive director whose contract started on 01 Nov 2004 and was terminated on 04 Aug 2006,
Russell Havik - an inactive director whose contract started on 24 Feb 2004 and was terminated on 01 Nov 2004,
Petrina Norma Heald - an inactive director whose contract started on 15 Aug 2002 and was terminated on 24 Feb 2004.
According to BizDb's database (updated on 03 Apr 2024), this company filed 1 address: 19 Reliance Way, Rd 6, Warkworth, 0986 (category: physical, registered).
Up until 28 Mar 2017, Canterbury Realty Limited had been using 1St Floor, 171A Target Road, Glenfield, North Shore City as their physical address.
BizDb found former names for this company: from 18 Apr 2007 to 07 Aug 2012 they were named More Homes Nz Limited, from 10 Aug 2004 to 18 Apr 2007 they were named Otago Designer Homes Limited and from 11 Mar 2004 to 10 Aug 2004 they were named Transportable Homes S.i. Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Interactive Media Group Limited (an entity) located at Rd 6, Warkworth postcode 0986.
Previous addresses
Address: 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand
Physical & registered address used from 09 Sep 2010 to 28 Mar 2017
Address: Unit 3, 22 Lowther Street, Sockburn, Christchurch New Zealand
Physical & registered address used from 28 Aug 2006 to 09 Sep 2010
Address: 12 Mcleans Island Road, Harewood, Christchurch
Physical & registered address used from 03 Mar 2004 to 28 Aug 2006
Address: 69 Harbour Road, Brooklands, Christchurch
Physical & registered address used from 10 Dec 2003 to 03 Mar 2004
Address: C/- De Lautour & Co, Chartered Accountan, 1st Floor, 171 Target Road, Glenfield, Auckland
Physical & registered address used from 15 Aug 2002 to 10 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Interactive Media Group Limited Shareholder NZBN: 9429036381517 |
Rd 6 Warkworth 0986 New Zealand |
15 Aug 2002 - |
Ultimate Holding Company
Christopher Richard De Lautour - Director
Appointment date: 26 Jul 2006
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Sep 2010
Marilyn Charteris - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 04 Aug 2006
Address: Christchurch,
Address used since 01 Nov 2004
Russell Havik - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 01 Nov 2004
Address: Parklands, Christchurch,
Address used since 24 Feb 2004
Petrina Norma Heald - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 24 Feb 2004
Address: Brooklands, Christchurch 8009,
Address used since 15 Aug 2002
Maximise Real Estate Limited
19 Reliance Way
Maximise Limited
19 Reliance Way
Directory.co.nz Limited
19 Reliance Way
Maximise Corporation Limited
19 Reliance Way
Interactive Media Group Limited
19 Reliance Way
It Management Services Limited
19 Reliance Way