Canterprise Limited, a registered company, was launched on 09 Apr 1999. 9429037633059 is the NZBN it was issued. "University operation" (ANZSIC P810220) is how the company was classified. This company has been supervised by 18 directors: Richmond James Alexander Tait - an active director whose contract started on 15 Jun 2020,
Keith David Longden - an active director whose contract started on 15 Jun 2020,
Jeffrey Joseph Field - an inactive director whose contract started on 05 Dec 2018 and was terminated on 15 Jun 2020,
William Woodhouse Lee - an inactive director whose contract started on 04 Sep 2003 and was terminated on 29 May 2020,
Roderick Marshall Carr - an inactive director whose contract started on 02 Feb 2009 and was terminated on 05 Dec 2018.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 20 Kirkwood Avenue, Ilam, Christchurch, 8041 (type: registered, service).
Canterprise Limited had been using L2, Geography Building, University Of Canterbury, Arts Road, Christchurch as their physical address until 05 Oct 2015.
A single entity owns all company shares (exactly 1000 shares) - The University Of Canterbury - located at 8041, Upper Riccarton, Christchurch.
Other active addresses
Address #4: Level 5, Puaka-james Hight Building, University Of Canterbury, Christchurch, 8140 New Zealand
Delivery address used from 02 Jun 2021
Address #5: 20 Kirkwood Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
Level 6, Matariki Building, University Of Canterbury, Christchurch, 8140 New Zealand
Previous addresses
Address #1: L2, Geography Building, University Of Canterbury, Arts Road, Christchurch, 8140 New Zealand
Physical & registered address used from 12 Jul 2010 to 05 Oct 2015
Address #2: R&i -l2, Geography/psychology Building, University Of Canterbury, Arts Road, Christchurch 8140 New Zealand
Registered & physical address used from 29 Mar 2010 to 29 Mar 2010
Address #3: L2, Geography/psychology Building, University Of Canterbury, Arts Road, Christchurch 8140
Registered & physical address used from 29 Mar 2010 to 12 Jul 2010
Address #4: Level 2, School Of Forestry Building, Forestry Road, Ilam, Christchurch
Registered & physical address used from 13 Sep 2005 to 29 Mar 2010
Address #5: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 13 Sep 2005
Address #6: The Registry, University Drive, Ilam, Christchurch
Registered address used from 12 Apr 2000 to 09 Apr 2005
Address #7: Third Floor, 4 Oxford Terrace, Christchurch
Physical address used from 25 Jun 1999 to 25 Jun 1999
Address #8: The Registry, University Drive, Ilam, Christchurch
Registered address used from 25 Jun 1999 to 12 Apr 2000
Address #9: The Registry, University Drive, Ilam, Christchurch
Physical address used from 25 Jun 1999 to 09 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The University Of Canterbury |
Upper Riccarton Christchurch 8041 New Zealand |
09 Apr 1999 - |
Ultimate Holding Company
Richmond James Alexander Tait - Director
Appointment date: 15 Jun 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Jun 2020
Keith David Longden - Director
Appointment date: 15 Jun 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 15 Jun 2020
Jeffrey Joseph Field - Director (Inactive)
Appointment date: 05 Dec 2018
Termination date: 15 Jun 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Dec 2018
William Woodhouse Lee - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 29 May 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 28 Sep 2015
Roderick Marshall Carr - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 05 Dec 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 23 Jun 2010
George Ian Town - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 20 Dec 2013
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 23 Jun 2010
Peter Swiftsure Jackson - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 03 Apr 2009
Address: Christchurch,
Address used since 28 May 2007
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 31 Dec 2008
Address: Christchurch,
Address used since 09 Apr 1999
Julie Paddy Marie Austin - Director (Inactive)
Appointment date: 03 Nov 2003
Termination date: 31 Dec 2008
Address: Christchurch,
Address used since 23 Jun 2006
Roy Martin Sharp - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 31 Jul 2008
Address: Fendalton, Christchurch,
Address used since 27 Mar 2003
Ian Charles Shaw - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 28 May 2007
Address: Governors Bay, Rd1, Lyttelton,
Address used since 30 May 2005
John Leonard Walley - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 26 Jun 2006
Address: Christchurch,
Address used since 16 Sep 2005
Angus McMillan Tait - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 26 Jun 2006
Address: Burnside, Christchurch 5,
Address used since 09 Apr 1999
John Kenneth Raine - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 31 Mar 2004
Address: Fendalton, Christchurch 1,
Address used since 09 Apr 1999
Ian Mcinnes - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 18 Aug 2003
Address: Ilam, Christchurch,
Address used since 17 Sep 2002
Robert Miller Kirk - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 31 Mar 2003
Address: Christchurch 4,
Address used since 09 Apr 1999
Donald Sollitt - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 19 Mar 2003
Address: Huntsbury Hill, Christchurch,
Address used since 09 Apr 1999
Colin David Mcinnes - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 09 Aug 2002
Address: Fendalton, Christchurch 1,
Address used since 09 Apr 1999
Women In Engineering Incorporated
University Of Canterbury
The University Of Canterbury Musical Theatre Society Incorporated
C/-university Of Canterbury
Aj Glassey Trustees Limited
Level 1, 136 Ilam Road
Canterbury Agricultural And Industrial Hall Co. (1992) Limited
4a Montana Ave
Canterbury Tertiary Education Chaplaincy Committee Incorporated
University Of Canterbury
New Zealand Institute Of Physics Incorporated
School Of Physical And Chemical Sciences
English Mentors Limited
Count On Us Ltd
Inova Limited
7 Semaphore Close
Knowledge Matters Limited
21 Versailles Street
Spate Contracting Limited
9 Totara Street
Thunder Creek Limited
4-25 Andover Street
Uc International College Limited
Corner Ilam Road And University Drive