Canary Enterprises Limited, a registered company, was started on 20 Feb 2001. 9429037005559 is the NZBN it was issued. This company has been managed by 10 directors: Zhiqiang Li - an active director whose contract began on 23 Feb 2023,
Shiqing Jian - an inactive director whose contract began on 03 Oct 2022 and was terminated on 23 Feb 2023,
James Wilson Gray - an inactive director whose contract began on 20 Feb 2001 and was terminated on 03 Oct 2022,
Jeremy Peter Curragh - an inactive director whose contract began on 01 Apr 2014 and was terminated on 03 Oct 2022,
John Stewart Faulks - an inactive director whose contract began on 16 Nov 2020 and was terminated on 03 Oct 2022.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 56 Livingstone Street, Hokitika, Hokitika, 7810 (physical address),
56 Livingstone Street, Hokitika, Hokitika, 7810 (service address),
56 Livingstone Street, Hokitika, Hokitika, 7810 (registered address),
56 Livingstone Street, Hokitika, Hokitika, 7810 (other address) among others.
Canary Enterprises Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address up until 13 Oct 2022.
A single entity owns all company shares (exactly 71860115 shares) - Westland Milk Products Investments Limited - located at 7810, Hokitika.
Other active addresses
Address #4: 56 Livingstone Street, Hokitika, Hokitika, 7810 New Zealand
Physical & service & registered address used from 13 Oct 2022
Principal place of activity
33 Kaimiro Street, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Mar 2013 to 13 Oct 2022
Address #2: Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 20 Feb 2001 to 19 Mar 2013
Basic Financial info
Total number of Shares: 71860115
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 71860115 | |||
Entity (NZ Limited Company) | Westland Milk Products Investments Limited Shareholder NZBN: 9429032907582 |
Hokitika 7810 New Zealand |
03 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Paula Ann |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Curragh, Jeremy Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2016 - 03 Oct 2022 |
Individual | Gray, James Wilson |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Bartosh, Judith Ann |
Parnell Auckland |
20 Feb 2001 - 16 Nov 2020 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
26 Aug 2021 - 03 Oct 2022 | |
Individual | Jones, Trevor Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Mountfort, Matthew Craig |
Remuera Auckland 1050 New Zealand |
16 Jul 2021 - 03 Oct 2022 |
Individual | Bartosh, Derek Walter |
Parnell Auckland |
20 Feb 2001 - 29 Oct 2021 |
Individual | Faulks, John Stewart |
Rd 2 Mosgiel 9092 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Jones, Erin Lucretia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Jones, Susan Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Entity | Kramaes Holdings Limited Shareholder NZBN: 9429034637715 Company Number: 1668848 |
08 Dec 2005 - 05 Mar 2014 | |
Individual | Seamark, Murray Wayne |
Hamilton |
20 Feb 2001 - 08 Dec 2005 |
Individual | Timmins, David Seymour John |
Parnell Auckland |
20 Feb 2001 - 07 Mar 2013 |
Individual | Curragh, Yvonne Mary |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Aug 2021 - 03 Oct 2022 |
Individual | Jones, Trevor Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Jones, Susan Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Gray, Paula Ann |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Gray, Paula Ann |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Jones, Kelvin Trevor |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Faulks, John Stewart |
Rd 2 Mosgiel 9092 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Faulks, John Stewart |
Rd 2 Mosgiel 9092 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Curragh, Jeremy Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2016 - 03 Oct 2022 |
Individual | Curragh, Jeremy Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2016 - 03 Oct 2022 |
Individual | Curragh, Jeremy Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2016 - 03 Oct 2022 |
Individual | Curragh, Jeremy Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2016 - 03 Oct 2022 |
Individual | Gray, James Wilson |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Gray, James Wilson |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Gray, James Wilson |
Bayswater Auckland 0622 New Zealand |
20 Feb 2001 - 03 Oct 2022 |
Individual | Jones, Erin Lucretia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga 3110 New Zealand |
26 Aug 2021 - 03 Oct 2022 |
Individual | Faulks, Andrea Jill Leslie |
Rd 2 Mosgiel 9092 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Faulks, Andrea Jill Leslie |
Rd 2 Mosgiel 9092 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Faulks, Andrea Jill Leslie |
Rd 2 Mosgiel 9092 New Zealand |
16 Nov 2020 - 03 Oct 2022 |
Individual | Mountford, Matthew Craig |
Remuera Auckland 1050 New Zealand |
15 Jul 2021 - 16 Jul 2021 |
Individual | Bartosh, Derek Walter |
Parnell Auckland |
20 Feb 2001 - 29 Oct 2021 |
Individual | Bartosh, Derek Walter |
Parnell Auckland |
20 Feb 2001 - 29 Oct 2021 |
Entity | Kramaes Holdings Limited Shareholder NZBN: 9429034637715 Company Number: 1668848 |
08 Dec 2005 - 05 Mar 2014 | |
Individual | Scott, Peter Eddy |
Red Beach Orewa |
20 Feb 2001 - 16 Nov 2020 |
Individual | Hagen, Heather Anne |
Red Beach Orewa |
20 Feb 2001 - 24 Jun 2016 |
Individual | Scott, Lynette |
Red Beach Orewa |
20 Feb 2001 - 16 Nov 2020 |
Individual | Curragh, Jeremy Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2016 - 01 Jul 2016 |
Ultimate Holding Company
Zhiqiang Li - Director
Appointment date: 23 Feb 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 03 Apr 2023
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 23 Feb 2023
Shiqing Jian - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 23 Feb 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Oct 2022
James Wilson Gray - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 03 Oct 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 25 Aug 2006
Jeremy Peter Curragh - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 03 Oct 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2014
John Stewart Faulks - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 03 Oct 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 16 Nov 2020
Kelvin Trevor Jones - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 03 Oct 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Nov 2020
Derek Walter Bartosh - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 16 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Feb 2001
Peter Eddy Scott - Director (Inactive)
Appointment date: 28 Jul 2001
Termination date: 16 Nov 2020
Address: Red Beach, Orewa, 0932 New Zealand
Address used since 28 Jul 2001
Ross Eric Mccallum - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 16 Nov 2020
Address: Tauranga, 3110 New Zealand
Address used since 16 Sep 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Aug 2019
Murray Wayne Seamark - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 14 Feb 2014
Address: Melville, Hamilton, 3206 New Zealand
Address used since 23 Aug 2006
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road