Shortcuts

Canopy Group Limited

Type: NZ Limited Company (Ltd)
9429036408535
NZBN
1225851
Company Number
Registered
Company Status
117251721
GST Number
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
26 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 06 Nov 2015
Po Box 132410
Sylvia Park
Auckland 1644
New Zealand
Postal & invoice address used since 02 Nov 2021
26 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 02 Nov 2021

Canopy Group Limited, a registered company, was registered on 15 Jul 2002. 9429036408535 is the New Zealand Business Number it was issued. "Insurance broking service" (ANZSIC K642040) is how the company is categorised. This company has been run by 14 directors: Alastair Michael Gaudin - an active director whose contract started on 08 Jun 2015,
Philippa Ellie Farmer - an active director whose contract started on 13 Oct 2020,
Neil James Swanney - an active director whose contract started on 13 Oct 2020,
George Mcrae Springhall - an active director whose contract started on 13 Oct 2020,
Rosemary Helen O'sullivan - an active director whose contract started on 13 Oct 2020.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Po Box 132410, Sylvia Park, Auckland, 1644 (types include: postal, invoice).
Canopy Group Limited had been using 180 Main Highway, Ellerslie as their physical address up to 06 Nov 2015.
A total of 21000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 3500 shares (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3500 shares (16.67%). Lastly the next share allocation (3500 shares 16.67%) made up of 1 entity.

Addresses

Principal place of activity

26 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 180 Main Highway, Ellerslie New Zealand

Physical & registered address used from 10 Jan 2005 to 06 Nov 2015

Address #2: Level 17, 126 Vincent Street, Auckland

Physical & registered address used from 15 Jul 2003 to 10 Jan 2005

Address #3: 198 Federal Street, Auckland

Registered & physical address used from 15 Jul 2002 to 15 Jul 2003

Contact info
64 09 5800181
02 Nov 2021 Phone
info@canopygroup.co.nz
02 Nov 2022 Email
www.canopygroup.co.nz
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 21000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Director Swanney, Neil James Tuakau
Tuakau
2121
New Zealand
Shares Allocation #2 Number of Shares: 3500
Director O'sullivan, Rosemary Helen Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 3500
Director Springhall, George Mcrae Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 3500
Director O'sullivan, Darren Paul Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 3500
Director Farmer, Philippa Ellie Rd1
Papakura
2580
New Zealand
Shares Allocation #6 Number of Shares: 3500
Director Gaudin, Alastair Michael Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Teape, Adrienne Letitia Panmure
Auckland
Individual Henderson, Kayne Owen Matua
Tauranga
3110
New Zealand
Individual Gill, Anthony Phillip Robert Meadowbank
Auckland
Individual Taylor, Ian Port Vila
Vanuatu
Individual Grant, Helen Mae Trewhella Kohimarama
Auckland
Individual Fox, Thomas Patrick Mount Eden
Auckland
1024
New Zealand
Individual Gowan, Michael James Remuera
Auckland
Directors

Alastair Michael Gaudin - Director

Appointment date: 08 Jun 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Jun 2015


Philippa Ellie Farmer - Director

Appointment date: 13 Oct 2020

Address: Rd1, Papakura, 2580 New Zealand

Address used since 13 Oct 2020


Neil James Swanney - Director

Appointment date: 13 Oct 2020

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 13 Oct 2020


George Mcrae Springhall - Director

Appointment date: 13 Oct 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 13 Oct 2020


Rosemary Helen O'sullivan - Director

Appointment date: 13 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 13 Oct 2020


Darren Paul O'sullivan - Director

Appointment date: 13 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 13 Oct 2020


Kayne Owen Henderson - Director (Inactive)

Appointment date: 13 Oct 2020

Termination date: 31 Dec 2022

Address: Matua, Tauranga, 3110 New Zealand

Address used since 13 Oct 2020


Thomas Patrick Fox - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 13 Oct 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2015


Michael James Gowan - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 13 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2004


Adrienne Letitia Teape - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 08 Jun 2015

Address: Panmure, Auckland, New Zealand

Address used since 01 Apr 2004


Helen Mae Trewhella Grant - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 30 Mar 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2004


Anthony Phillip Robert Gill - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Oct 2007

Address: Meadowbank, Auckland,

Address used since 01 Apr 2004


Charles Kalopungi - Director (Inactive)

Appointment date: 04 Mar 2003

Termination date: 01 Apr 2004

Address: Port Vila, Vanuatu,

Address used since 04 Mar 2003


Ian Taylor - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 04 Mar 2003

Address: Port Vila, Vanuatu,

Address used since 15 Jul 2002

Nearby companies

Leightons Packaging Solutions Limited
11 Lockhart Place

Parisi Bathware Nz Limited
25 Vestey Drive

Arjo New Zealand Limited
34 Vestey Drive

New Zealand Yacon Limited
4 Lockhart Place

Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place

Griff Trading Limited
4 Lockhart Place

Similar companies

Amami Nz Limited
25c Ruawai Road

Gold Star Financial Services Limited
232 Penrose Road

Hutchison Rodway Limited
248 Mt Wellington Highway

Innovest Limited
2/30 O'rorke Road

Insurance Solutions (auckland) Limited
8a Sylvia Park Road

Visavis Financial Limited
2/30 O'rorke Road