Shortcuts

Canres Limited

Type: NZ Limited Company (Ltd)
9429037168025
NZBN
1057658
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 16 Aug 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 400
Individual Braun, Werner Wilen, Ow
6062
Switzerland
Directors

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

Nearby companies

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