Canterbury House Inspections 2000 Limited was incorporated on 11 May 2000 and issued an NZBN of 9429037354343. This registered LTD company has been run by 1 director, named David John Harwood - an active director whose contract started on 11 May 2000.
As stated in our information (updated on 26 Mar 2024), this company uses 1 address: 15 Oregon Heights, Hanmer Springs, Hanmer Springs, 7334 (category: registered, service).
Until 03 May 2021, Canterbury House Inspections 2000 Limited had been using 82B Queenspark Drive, Parklands, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Harwood, David John (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334. Canterbury House Inspections 2000 Limited was categorised as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
82b Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 82b Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 04 Apr 2018 to 03 May 2021
Address #2: Suite 2, 140 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand
Registered & physical address used from 23 Mar 2015 to 04 Apr 2018
Address #3: Deloitte, 50 Hazeldean Road, Christchurch, 8024 New Zealand
Registered address used from 05 Apr 2012 to 23 Mar 2015
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 17 Oct 2011 to 05 Apr 2012
Address #5: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 22 Jun 2011 to 23 Mar 2015
Address #6: 2a Drake Street, South Brighton, Christchurch New Zealand
Registered address used from 01 Apr 2008 to 17 Oct 2011
Address #7: Deloitte, 32 Oxford Terrace, Christchurch
Registered address used from 12 Apr 2007 to 01 Apr 2008
Address #8: Deloitte, 32 Oxford Terrace, Christchurch New Zealand
Physical address used from 12 Apr 2007 to 22 Jun 2011
Address #9: 2a Drake Street, New Brighton, Christchurch
Registered & physical address used from 15 Jun 2006 to 12 Apr 2007
Address #10: 45 Lagan Street, Christchurch 5
Registered & physical address used from 31 Mar 2003 to 15 Jun 2006
Address #11: 4b Wichita Place, Christchurch 8009
Physical & registered address used from 11 May 2000 to 31 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harwood, David John |
Hanmer Springs Hanmer Springs 7334 New Zealand |
08 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harwood, David John |
Christchurch 5 |
11 May 2000 - 27 Jun 2010 |
David John Harwood - Director
Appointment date: 11 May 2000
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 01 Mar 2022
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Mar 2019
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 30 Mar 2016
Soul Accounting Limited
82b Queenspark Drive
Black Collar Investments Limited
82b Queenspark Drive
Formula Batteries Limited
86 Queenspark Drive
Pml Trustees (hughes) Limited
70 Queenspark Drive
Clean Makers Limited
Unitf 199 Marshland Road
Aotearoa Driving Academy Limited
20b Tamarisk Place
Bca Assist Limited
71 Gayhurst Road
Construction Design And Management Consultants Limited
45 Olivine Street
Earthquake Strengthening New Zealand Limited
17 Marlin Place
Nc Corporation Limited
7 Sandalwood Place
Silverdale Limited
12 Birkdale Drive
Tcm Solutions Limited
Level 2, 329 Durham Street