Shortcuts

Canterbury Realty Limited

Type: NZ Limited Company (Ltd)
9429036380459
NZBN
1231048
Company Number
Registered
Company Status
Current address
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Physical & registered & service address used since 28 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Interactive Media Group Limited
Shareholder NZBN: 9429036381517
Rd 6
Warkworth
0986
New Zealand

Ultimate Holding Company

31 Jul 2015
Effective Date
Interactive Media Group Limited
Name
Ltd
Type
1230849
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies