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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Windsor Engineering Group Limited Shareholder NZBN: 9429039949783 |
Porirua 5022 New Zealand |
03 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herd, Darren Trevor |
Avonhead Christchurch 8042 New Zealand |
17 Jul 2000 - 03 Jun 2015 |
| Individual | Smith, Richard Vaughan |
Cnr Worccester Boulevard & Oxford Tce Christchurch |
17 Jul 2000 - 02 Aug 2005 |
| Individual | Cox, John Edward |
Christchurch |
17 Jul 2000 - 17 Aug 2007 |
| Individual | Cox, John Edward |
Christchurch |
02 Aug 2005 - 02 Aug 2005 |
| Individual | Herd, Christine Louise |
Avonhead Christchurch 8042 New Zealand |
17 Jul 2000 - 03 Jun 2015 |
| Individual | Sisson, Bevan |
Christchurch New Zealand |
17 Aug 2007 - 03 Apr 2012 |
Ultimate Holding Company
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
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