Team Canterbury Limited, a registered company, was started on 01 Aug 2002. 9429036408993 is the NZ business number it was issued. "Professional rugby administration coaching or playing" (ANZSIC R911222) is how the company is classified. This company has been managed by 10 directors: Peter Winchester - an active director whose contract started on 28 Nov 2017,
Tony Smail - an active director whose contract started on 02 Nov 2018,
Nathan Godfrey - an inactive director whose contract started on 30 Jan 2017 and was terminated on 26 Feb 2019,
Trevor John Mcintyre - an inactive director whose contract started on 24 Apr 2015 and was terminated on 28 Oct 2017,
Hamish John Riach - an inactive director whose contract started on 01 Aug 2002 and was terminated on 30 Jan 2017.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Po Box 755, Christchurch, 8140 (type: postal, office).
Team Canterbury Limited had been using 81 Jack Hinton Drive, Addington, Christchurch as their physical address up until 13 Feb 2020.
A single entity owns all company shares (exactly 100 shares) - Canterbury Rugby Football Union Inc - located at 8140, Sydenham, Christchurch.
Principal place of activity
Corner Of Malvern & Rutland Streets, St Albans, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 81 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Feb 2014 to 13 Feb 2020
Address #2: Level 1, 5 Durham St, Sydenham 8023, Christchurch New Zealand
Registered address used from 06 Mar 2009 to 24 Feb 2014
Address #3: Level 1, 5 Durham Street, Christchurch New Zealand
Physical address used from 31 Mar 2008 to 24 Feb 2014
Address #4: 40 Stevens Street, Christchurch
Registered address used from 01 Aug 2002 to 06 Mar 2009
Address #5: 40 Stevens Street, Christchurch
Physical address used from 01 Aug 2002 to 31 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Canterbury Rugby Football Union Inc |
Sydenham Christchurch 8023 New Zealand |
01 Aug 2002 - |
Ultimate Holding Company
Peter Winchester - Director
Appointment date: 28 Nov 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 28 Nov 2017
Tony Smail - Director
Appointment date: 02 Nov 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Nov 2018
Nathan Godfrey - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 26 Feb 2019
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 30 Jan 2017
Trevor John Mcintyre - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 28 Oct 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 24 Apr 2015
Hamish John Riach - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 30 Jan 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2002
Grant Stephen Jarrold - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 24 Apr 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Feb 2014
John Stewart Mitchell - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 17 Feb 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 29 Jan 2013
David Charles Rhodes - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 29 Jan 2013
Address: Christchurch, 8024 New Zealand
Address used since 21 Feb 2005
Robert James Stewart - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 21 Feb 2005
Address: Christchurch,
Address used since 24 Feb 2003
Michael Thomas Eagle - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 24 Feb 2003
Address: Christchurch,
Address used since 01 Aug 2002
Nz Teas Limited
19c Whiteleigh Avenue
Felarca Builders Limited
13 Whiteleigh Avenue
Addington Raceway Limited
75 Jack Hinton Drive
New Zealand Metropolitan Properties Limited
75 Jack Hinton Drive
New Zealand Metropolitan Properties Management Limited
75 Jack Hinton Drive
Addington Raceway Properties Limited
75 Jack Hinton Drive
Hurricanes Gp Limited
113 Adelaide Road
Otago Rugby First Xv Limited
Level 2a Forsyth Barr Stadium
Rugby Academy Limited
111 Blenheim Road
Rugby Resources Limited
Level 2
Team Harbour Limited
NZ Limited Company
Wellington Rugby Limited
113 Adelaide Road