Shortcuts

Canterprise Limited

Type: NZ Limited Company (Ltd)
9429037633059
NZBN
951235
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810220
Industry classification code
University Operation
Industry classification description
Current address
Level 5, Puaka James Hight Building
University Of Canterbury
Christchurch 8140
New Zealand
Physical & registered & service address used since 05 Oct 2015
Private Bag 4800
Christchurch
Christchurch 8140
New Zealand
Postal address used since 05 Jun 2019
Level 6, Matariki Building
University Of Canterbury
Christchurch 8140
New Zealand
Office address used since 02 Jun 2021

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.

Addresses

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

Contact info
64 3 3694999
05 Jun 2019 Enquiries
richmond.tait@canterbury.ac.nz
02 Jun 2023 Director of Finance
adrian.hayes@canterbury.ac.nz
02 Jun 2021 Financial Controller
keith.Longden@canterbury.ac.nz
02 Jun 2021 Director
paperlessap@canterbury.ac.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
https://www.canterbury.ac.nz/
03 Jun 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) The University Of Canterbury Upper Riccarton
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
University Of Canterbury
Name
Registered Charity
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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