Christchurch Office Products Depot Limited was started on 18 Jan 2000 and issued an NZ business number of 9429037388850. This registered LTD company has been run by 3 directors: Philip Ivan Lindsay - an active director whose contract began on 18 Jan 2000,
David John Butler - an active director whose contract began on 10 Oct 2019,
Adrienne Isabel Lindsay - an inactive director whose contract began on 18 Jan 2000 and was terminated on 22 Feb 2011.
As stated in our database (updated on 23 May 2025), this company uses 2 addresses: 111C Riccarton Road, Riccarton, Christchurch, 8041 (registered address),
111C Riccarton Road, Riccarton, Christchurch, 8041 (service address),
111C Riccarton Road, Riccarton, Christchurch, 8440 (physical address).
Until 12 Nov 2024, Christchurch Office Products Depot Limited had been using 111C Riccarton Road, Riccarton, Christchurch as their registered address.
BizDb identified more names for this company: from 18 Jan 2000 to 08 Jan 2004 they were called Strand Office Supplies (2000) Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 87 shares are held by 2 entities, namely:
Hagley Trustees Limited (an entity) located at Fendalton, Christchurch postcode 8052,
Lindsay, Phillip Ivan (an individual) located at Wigram, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 13% shares (exactly 13 shares) and includes
Butler, David John - located at Strathern, Invercargill.
Previous addresses
Address #1: 111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand
Registered & service address used from 29 Jan 2014 to 12 Nov 2024
Address #2: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Physical & registered address used from 09 Sep 2011 to 29 Jan 2014
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Jun 2011 to 09 Sep 2011
Address #4: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 27 Feb 2006 to 24 Jun 2011
Address #5: 181 Spey Street, Invercargill
Registered address used from 24 Dec 2001 to 27 Feb 2006
Address #6: Bridgers Building, 88 The Strand, Whakatane
Physical address used from 24 Dec 2001 to 27 Feb 2006
Address #7: 181 Spey Street, Invercargill
Physical address used from 24 Dec 2001 to 24 Dec 2001
Address #8: 181 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 24 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 87 | |||
| Entity (NZ Limited Company) | Hagley Trustees Limited Shareholder NZBN: 9429035403678 |
Fendalton Christchurch 8052 New Zealand |
13 Feb 2012 - |
| Individual | Lindsay, Phillip Ivan |
Wigram Christchurch 8042 New Zealand |
18 Jan 2000 - |
| Shares Allocation #2 Number of Shares: 13 | |||
| Individual | Butler, David John |
Strathern Invercargill 9812 New Zealand |
21 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lindsay, Estate Of Adrienne Isabel |
Shirley Christchurch 8061 New Zealand |
18 Jan 2000 - 24 Aug 2012 |
| Other | Null - P & A Lindsay Family Trust | 20 Jan 2009 - 13 Feb 2012 | |
| Other | P & A Lindsay Family Trust | 20 Jan 2009 - 13 Feb 2012 |
Philip Ivan Lindsay - Director
Appointment date: 18 Jan 2000
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Aug 2016
David John Butler - Director
Appointment date: 10 Oct 2019
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 10 Oct 2019
Adrienne Isabel Lindsay - Director (Inactive)
Appointment date: 18 Jan 2000
Termination date: 22 Feb 2011
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Nov 2008
Cabco Limited
111c Riccarton Road
Mcbreen Property Holdings Limited
111c Riccarton Road
Mcdonald Construction Company Limited
111c Riccarton Road
Rolling Thunder Motor Company Limited
111c Riccarton Road
Hollands Motors Limited
111c Riccarton Road
Gespot Limited
111c Riccarton Road