Contract Interiors Limited, a registered company, was started on 30 Jul 2001. 9429036841752 is the NZBN it was issued. The company has been run by 2 directors: Peter Van Eekelen - an active director whose contract began on 30 Jul 2001,
Peter Neil Jamieson - an active director whose contract began on 30 Jul 2001.
Last updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Contract Interiors Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 14 Jan 2015.
A single entity controls all company shares (exactly 100 shares) - Butterworth Trust Limited - located at 8041, 136 Ilam Road, Ilam, Christchurch.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 02 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 28 Mar 2007 to 02 Mar 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 29 Apr 2003 to 28 Mar 2007
Address: C/- Ainger Tomlin, Chartered Accountants, 116 Riccarton Road, Christchurch
Physical & registered address used from 30 Jul 2001 to 29 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Butterworth Trust Limited Shareholder NZBN: 9429035551843 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
12 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | French, Michael John |
Christchurch |
12 May 2004 - 12 May 2004 |
Peter Van Eekelen - Director
Appointment date: 30 Jul 2001
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 12 May 2006
Peter Neil Jamieson - Director
Appointment date: 30 Jul 2001
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jun 2024
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 12 Apr 2016
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House