City Structural Design Limited was launched on 03 Mar 2000 and issued a New Zealand Business Number of 9429037360245. This registered LTD company has been supervised by 1 director, named Simon Keith Manning - an active director whose contract began on 03 Mar 2000.
According to BizDb's data (updated on 28 May 2025), this company uses 1 address: 3-66 Waimairi Road, Upper Riccarton, Christchurch, 8041 (types include: registered, service).
Up to 27 Apr 2022, City Structural Design Limited had been using 93 Taylors Mistake Road, Scarborough, Christchurch as their registered address.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Manning, Simon Keith (an individual) located at Upper Riccarton, Christchurch postcode 8041. City Structural Design Limited was categorised as "Civil engineering consulting service" (ANZSIC M692320).
Principal place of activity
103b Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 93 Taylors Mistake Road, Scarborough, Christchurch, 8081 New Zealand
Registered address used from 06 May 2021 to 27 Apr 2022
Address #2: 5 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand
Physical address used from 16 Apr 2018 to 27 Apr 2022
Address #3: 5 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered address used from 16 Apr 2018 to 06 May 2021
Address #4: 26a Happy Home Road, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 13 Apr 2012 to 16 Apr 2018
Address #5: 517 Pollen Street, Thames New Zealand
Registered address used from 04 Jun 2009 to 13 Apr 2012
Address #6: 702 Mackay Street, Thames
Registered address used from 29 Mar 2007 to 04 Jun 2009
Address #7: 702 Mackay Street, Thames New Zealand
Physical address used from 29 Mar 2007 to 13 Apr 2012
Address #8: Level Three, 85 Victoria Street, Wellington
Physical & registered address used from 07 Apr 2006 to 29 Mar 2007
Address #9: Suite Three, Level One, 138 Wakefield Street, Wellington
Registered & physical address used from 28 Jan 2004 to 07 Apr 2006
Address #10: 26b Egmont Street, Te Aro, Wellington
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #11: 26b Egmont Street, Te Aro, Wellington
Registered address used from 13 Nov 2000 to 28 Jan 2004
Address #12: Level Three, 22 Vivian Street, Wellington
Physical address used from 13 Nov 2000 to 28 Jan 2004
Address #13: 26b Egmont Street, Te Aro, Wellington
Registered address used from 12 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Manning, Simon Keith |
Upper Riccarton Christchurch 8041 New Zealand |
03 Mar 2000 - |
Simon Keith Manning - Director
Appointment date: 03 Mar 2000
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2025
Address: Ilam, Christchurch, 8081 New Zealand
Address used since 18 Apr 2022
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 04 May 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2013
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 06 Apr 2018
Dunjam Holdings Limited
5 Brittan Terrace
M T Marine Limited
13 Marina Accessway
Gryphon Management Consultants Limited
36 Cunningham Terrace
Cressy House Trust Board
1 Cressy Terrace
Magenta Ray Limited
26a Voelas Road
Zheng Qi Acupuncture Limited
26a Voelas Road
B D Scott Consulting Limited
11 Huntsbury Avenue
Canterbury Geotest Limited
11 Butts Valley Road
S1 Consulting Limited
132 Moncks Spur Road
Solomon Consulting Limited
4 Head Street
Studio2 Limited
5 Norwich Quay
The Engineering Company Limited
19a Belleview Terrace