Shortcuts

Canterbury Filter Services Limited

Type: NZ Limited Company (Ltd)
9429037199784
NZBN
1047908
Company Number
Registered
Company Status
Current address
3a Broken Hill Road
Porirua 5022
New Zealand
Service & physical address used since 17 Aug 2018
3a Broken Hill Road
Kenepuru
Porirua 5022
New Zealand
Registered address used since 10 Sep 2020

Canterbury Filter Services Limited, a registered company, was registered on 17 Jul 2000. 9429037199784 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Maurice Paul Davies - an active director whose contract began on 28 Jul 2015,
Philip Brian Gedye - an active director whose contract began on 12 Sep 2024,
Mark Andrew Holm - an inactive director whose contract began on 28 May 2015 and was terminated on 12 Sep 2024,
Darren Trevor Herd - an inactive director whose contract began on 29 Jun 2001 and was terminated on 05 Jul 2017,
Peter Gerard Mckee - an inactive director whose contract began on 28 May 2015 and was terminated on 12 May 2016.
Updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 3A Broken Hill Road, Kenepuru, Porirua, 5022 (types include: registered, physical).
Canterbury Filter Services Limited had been using 3A Broken Hill Road, Porirua as their registered address until 10 Sep 2020.
A single entity owns all company shares (exactly 998 shares) - Windsor Engineering Group Limited - located at 5022, Porirua.

Addresses

Previous addresses

Address #1: 3a Broken Hill Road, Porirua, 5022 New Zealand

Registered address used from 09 Sep 2020 to 10 Sep 2020

Address #2: 1/33 Watts Road, Sockburn, Christchurch, 8042 New Zealand

Physical address used from 08 Mar 2016 to 17 Aug 2018

Address #3: 1/33 Watts Road, Sockburn, Christchurch, 8042 New Zealand

Registered address used from 08 Mar 2016 to 09 Sep 2020

Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jun 2015 to 08 Mar 2016

Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 10 May 2013 to 03 Jun 2015

Address #6: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 17 Jul 2000 to 10 May 2013

Contact info
64 4 2328080
01 Sep 2020 Phone
windsor.co.nz
24 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 998

Annual return filing month: August

Annual return last filed: 02 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 998
Entity (NZ Limited Company) Windsor Engineering Group Limited
Shareholder NZBN: 9429039949783
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herd, Darren Trevor Avonhead
Christchurch
8042
New Zealand
Individual Smith, Richard Vaughan Cnr Worccester Boulevard & Oxford Tce
Christchurch
Individual Cox, John Edward Christchurch
Individual Cox, John Edward Christchurch
Individual Herd, Christine Louise Avonhead
Christchurch
8042
New Zealand
Individual Sisson, Bevan Christchurch

New Zealand

Ultimate Holding Company

31 Aug 2020
Effective Date
New York Blower Company
Name
Company Registered In Usa
Type
240402
Ultimate Holding Company Number
US
Country of origin
Directors

Maurice Paul Davies - Director

Appointment date: 28 Jul 2015

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 28 Jul 2015


Philip Brian Gedye - Director

Appointment date: 12 Sep 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Sep 2024


Mark Andrew Holm - Director (Inactive)

Appointment date: 28 May 2015

Termination date: 12 Sep 2024

Address: Hunua, Auckland, 2583 New Zealand

Address used since 28 May 2015


Darren Trevor Herd - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 05 Jul 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 24 Aug 2006


Peter Gerard Mckee - Director (Inactive)

Appointment date: 28 May 2015

Termination date: 12 May 2016

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 28 May 2015


Bevan Sisson - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 22 Feb 2012

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Sep 2010


John Edward Cox - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 11 Dec 2008

Address: Christchurch 8051,

Address used since 24 Aug 2006


Gillian Louise Cox - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 22 May 2005

Address: Christchurch,

Address used since 24 Aug 2004

Nearby companies

Heatstore Nz Limited
472 Blenheim Road

Pellet Fire Solutions Limited
Suite 2, 472 Blenheim Road

Wild Stones Limited
19 Tensing Place

Daisy Farm Limited
Unit 1

Affordable Caravan Rentals Limited
512 Blenheim Road

Tyres 2 Go Blenheim Road Limited
Unit A, 477 Blenheim Road