Canopy Plus Limited, a registered company, was launched on 21 Oct 1997. 9429037978563 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been run by 2 directors: Michael Tong Chee Chin - an active director whose contract began on 21 Nov 1997,
John Shearer Angland - an inactive director whose contract began on 21 Oct 1997 and was terminated on 21 Nov 1997.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 40 Ron Gutherie Road, Christchurch Airport, Christchurch, 8042 (types include: registered, physical).
Canopy Plus Limited had been using 7 Bolt Place, Christchurch Airport, Christchurch as their registered address up to 03 Apr 2017.
One entity controls all company shares (exactly 100 shares) - Chin, Michael Tong Gee - located at 8042, Rd 2, Christchurch.
Principal place of activity
40 Ron Gutherie Road, Christchurch Airport, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 7 Bolt Place, Christchurch Airport, Christchurch, 8053 New Zealand
Registered address used from 08 Apr 2016 to 03 Apr 2017
Address #2: 7 Bolt Place, Christchurch Airport, Christchurch, 8053 New Zealand
Physical address used from 08 Apr 2016 to 29 Mar 2017
Address #3: 20 Derenzy Place, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 02 Apr 2014 to 08 Apr 2016
Address #4: 20 Derevey Place, Christchurch
Registered address used from 10 Jul 2001 to 10 Jul 2001
Address #5: 20 Derenzy Place, Christchurch New Zealand
Registered address used from 10 Jul 2001 to 02 Apr 2014
Address #6: 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 22 Jun 2000 to 10 Jul 2001
Address #7: 3rd Floor, Lagel House, 299 Durham Street, Christchurch
Registered address used from 12 Apr 2000 to 22 Jun 2000
Address #8: Ronald W Angland & Son, 3rd Floor, Lagel House, 299 Durham Street, Christchurch
Registered address used from 28 Nov 1997 to 12 Apr 2000
Address #9: Ronald W Angland & Son, 3rd Floor, Lagel House, 299 Durham Street, Christchurch New Zealand
Physical address used from 28 Oct 1997 to 02 Apr 2014
Address #10: 3rd Floor, Lagel House, 299 Durham Street, Christchurch
Registered address used from 21 Oct 1997 to 28 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chin, Michael Tong Gee |
Rd 2 Christchurch 7672 New Zealand |
26 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rybak Trust | 26 Jun 2004 - 20 Nov 2015 | |
Individual | Chin, Joyce Fay Fon |
Christchurch 4 New Zealand |
26 Jun 2004 - 26 Jun 2004 |
Individual | Chin, Michael Tong Chee |
Christchurch |
26 Jun 2004 - 26 Jun 2004 |
Other | Null - Rybak Trust | 26 Jun 2004 - 20 Nov 2015 | |
Individual | Chin, Joyce Fay Fon |
Christchurch 4 New Zealand |
19 Jul 2010 - 25 Mar 2014 |
Michael Tong Chee Chin - Director
Appointment date: 21 Nov 1997
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 08 Mar 2016
John Shearer Angland - Director (Inactive)
Appointment date: 21 Oct 1997
Termination date: 21 Nov 1997
Address: Tai Tapu,
Address used since 21 Oct 1997
Western Dynasty Holdings Limited
40 Ron Gutherie Road
Western Dynasty Limited
40 Ron Gutherie Road
The New Zealand Clam Company Limited
40 Ron Guthery Road
Ammar Fuels Limited
40 Ron Guthery Road
Barbless Holdings Limited
40 Ron Guthery Road
Bsp Services Limited
40 Ron Gutherie Road
C & L Daughters Holdings Limited
30 Sir William Pickering Drive
Diver Group Holdings Limited
30 Sir William Pickering Drive
Hmr7 Limited
30 Sir William Pickering Drive
Logic Technologies Limited
L1 International Antarctic Attraction
Melrose Resources Limited
297 Russley Road
Plughole Limited
30 Sir William Pickering Drive