Canterbury College Limited, a registered company, was registered on 06 Aug 2001. 9429036838714 is the NZ business identifier it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company has been categorised. The company has been run by 4 directors: Xiao Xuan Wang - an active director whose contract began on 06 Aug 2001,
David Pepperle - an inactive director whose contract began on 10 Jan 2011 and was terminated on 19 Jan 2011,
Xingang Zhang - an inactive director whose contract began on 06 Aug 2001 and was terminated on 24 Dec 2010,
David Pepperle - an inactive director whose contract began on 06 Aug 2001 and was terminated on 25 May 2010.
Updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: 166 Tuam Street, Christchurch Central, Christchurch, 8011 (type: postal, registered).
Canterbury College Limited had been using Unit 32, 868 Colombo Street, Christchurch as their physical address up to 19 Sep 2022.
More names used by the company, as we found at BizDb, included: from 06 Aug 2001 to 28 Oct 2009 they were named Canterbury Language College (Australasia) Limited.
One entity controls all company shares (exactly 100 shares) - Wang, Xiao Xuan - located at 8011, Cbd, Christchurch.
Other active addresses
Address #4: 166 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & service address used from 19 Sep 2022
Address #5: 166 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 20 Sep 2022
Address #6: 166 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Postal address used from 04 Sep 2023
Principal place of activity
166 Tuam Street, Christchurch 8140, Christchurch, 8140 New Zealand
Previous addresses
Address #1: Unit 32, 868 Colombo Street, Christchurch, 8013 New Zealand
Physical address used from 31 Aug 2017 to 19 Sep 2022
Address #2: Unit 32, 868 Colombo Street, Christchurch, 8013 New Zealand
Registered address used from 09 Aug 2012 to 20 Sep 2022
Address #3: Unit 32, 838 Colombo Street, Christchurch, 8013 New Zealand
Physical address used from 09 Aug 2011 to 31 Aug 2017
Address #4: Unit 32, 838 Colombo Street, Christchurch, 8013 New Zealand
Registered address used from 09 Aug 2011 to 09 Aug 2012
Address #5: Level 3, Axa Centre, 152-156 Hereford St, Christchurch New Zealand
Registered & physical address used from 09 Sep 2002 to 09 Aug 2011
Address #6: 31 Banks Avenue, Christchurch
Registered & physical address used from 06 Aug 2001 to 09 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wang, Xiao Xuan |
Cbd Christchurch 8013 New Zealand |
06 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Xingang |
Christchurch |
06 Aug 2001 - 01 Aug 2013 |
Xiao Xuan Wang - Director
Appointment date: 06 Aug 2001
Address: Christchurch, 8013 New Zealand
Address used since 18 Aug 2015
Address: Christchurch, 8013 New Zealand
Address used since 01 Aug 2019
David Pepperle - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 19 Jan 2011
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 10 Jan 2011
Xingang Zhang - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 24 Dec 2010
Address: Christchurch,
Address used since 14 Jul 2003
David Pepperle - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 25 May 2010
Address: Christchurch,
Address used since 06 Aug 2001
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Aesthetics House Limited
Unit 6 / Amuri Park
English Express (nz) Limited
37 Latimer Square
Kristen Stewart School Of Make Up Limited
Unit 4, 75 Peterborough Street
National Trade Academy Limited
C/-hfk Limited
Nelson English Centre Limited
Anthony Harper
New Zealand College Of Fitness Limited
C/-level 16