Canres Limited, a registered company, was incorporated on 18 Aug 2000. 9429037168025 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Werner Braun - an active director whose contract began on 23 Sep 2000,
Anna Lisa Braun - an active director whose contract began on 03 Feb 2011,
Peter Joseph O'dea - an active director whose contract began on 11 Oct 2017,
Graham William Riley - an inactive director whose contract began on 23 May 2008 and was terminated on 31 Mar 2019,
Hans Frederic Pauls Paul - an inactive director whose contract began on 04 Oct 2000 and was terminated on 16 Nov 2011.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, physical).
Canres Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up to 16 Aug 2017.
A single entity owns all company shares (exactly 400 shares) - Braun, Werner - located at 8024, Wilen, Ow.
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 16 Aug 2017
Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch., 8053 New Zealand
Registered & physical address used from 03 Sep 2012 to 21 Feb 2014
Address: Ager Riley & Cocks, 167 Victoria Street, Christchurch. New Zealand
Registered address used from 06 Sep 2004 to 03 Sep 2012
Address: Ager Riley & Cocks, 167 Victoria Street, Christchurch New Zealand
Physical address used from 06 Sep 2004 to 03 Sep 2012
Address: C/- H F Pauls, 237 High Street, Oxford, Canterbury 8253
Physical address used from 30 Aug 2000 to 06 Sep 2004
Address: C/- H F Pauls, 237 High Street, Oxford, Canterbury 8253
Registered address used from 18 Aug 2000 to 06 Sep 2004
Basic Financial info
Total number of Shares: 400
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Braun, Werner |
Wilen, Ow 6062 Switzerland |
18 Aug 2000 - |
Werner Braun - Director
Appointment date: 23 Sep 2000
Address: Wilen, Ow, 6062 Switzerland
Address used since 17 Oct 2017
Address: Wilen (ow), 6062 Switzerland
Address used since 07 Aug 2015
Anna Lisa Braun - Director
Appointment date: 03 Feb 2011
Address: Wilen, Ow, 6062 Switzerland
Address used since 17 Oct 2017
Address: Wilen (ow), 6062 Switzerland
Address used since 03 Feb 2011
Peter Joseph O'dea - Director
Appointment date: 11 Oct 2017
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 11 Oct 2017
Graham William Riley - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 31 Mar 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 18 Mar 2015
Hans Frederic Pauls Paul - Director (Inactive)
Appointment date: 04 Oct 2000
Termination date: 16 Nov 2011
Address: Clearwater Resort, Christchurch. 8544,
Address used since 12 Nov 2009
Alfred Erb - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 27 Sep 2000
Address: 4059 Basel, Switzerland,
Address used since 18 Aug 2000
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive