Canterbury Insurances Limited, a registered company, was launched on 09 Jun 1999. 9429037563233 is the NZ business identifier it was issued. The company has been run by 4 directors: Melanie Jane Axis - an active director whose contract started on 01 Apr 2019,
Melanie Jane Flett - an active director whose contract started on 01 Apr 2019,
Derry Robert Johnston - an inactive director whose contract started on 09 Jun 1999 and was terminated on 01 Apr 2023,
Philippa Joy Johnston - an inactive director whose contract started on 09 Jun 1999 and was terminated on 25 Feb 2021.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: physical, registered).
Canterbury Insurances Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up to 20 Mar 2019.
A single entity controls all company shares (exactly 100 shares) - Flett, Melanie Jane - located at 8011, Prebbleton, Prebbleton.
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 10 May 2012 to 20 Mar 2019
Address: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered & physical address used from 14 May 2002 to 10 May 2012
Address: 248 East Street, Ashburton
Registered address used from 12 Apr 2000 to 14 May 2002
Address: 248 East Street, Ashburton
Physical address used from 09 Jun 1999 to 14 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 22 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Flett, Melanie Jane |
Prebbleton Prebbleton 7604 New Zealand |
20 Feb 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnston, Philippa Joy |
Christchurch |
09 Jun 1999 - 02 May 2023 |
| Individual | Johnston, Philippa Joy |
Christchurch |
09 Jun 1999 - 02 May 2023 |
| Individual | Johnston, Derry Robert |
Christchurch |
09 Jun 1999 - 02 May 2023 |
| Individual | Johnston, Derry Robert |
Christchurch |
09 Jun 1999 - 02 May 2023 |
| Individual | Axis, Melanie Jane |
Prebbleton Prebbleton 7604 New Zealand |
01 Apr 2019 - 20 Feb 2020 |
Melanie Jane Axis - Director
Appointment date: 01 Apr 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Apr 2019
Melanie Jane Flett - Director
Appointment date: 01 Apr 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Apr 2019
Derry Robert Johnston - Director (Inactive)
Appointment date: 09 Jun 1999
Termination date: 01 Apr 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 May 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 May 2016
Philippa Joy Johnston - Director (Inactive)
Appointment date: 09 Jun 1999
Termination date: 25 Feb 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 May 2016
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive