Cantlaw Limited, a registered company, was registered on 09 Apr 1997. 9429038131813 is the number it was issued. This company has been managed by 15 directors: Geoffrey Alan Falloon - an active director whose contract started on 09 Apr 1997,
Rebecca Maria Jenkins - an active director whose contract started on 03 Feb 2015,
Christopher William James Fogarty - an active director whose contract started on 01 Oct 2017,
Sanjay Ari Segaran - an active director whose contract started on 01 Oct 2017,
Michael Herbert Rattray - an inactive director whose contract started on 05 Feb 2004 and was terminated on 31 Mar 2021.
Last updated on 01 Mar 2024, our data contains detailed information about 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (category: registered, physical).
Cantlaw Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 21 Feb 2019.
A total of 10003 shares are allocated to 18 shareholders (12 groups). The first group includes 2083 shares (20.82%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 2083 shares (20.82%). Lastly we have the next share allocation (2083 shares 20.82%) made up of 2 entities.
Previous addresses
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Sep 2014 to 21 Feb 2019
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Mar 2012 to 17 Sep 2014
Address: 287 Durham Street, Christchurch 8140 New Zealand
Registered address used from 10 Feb 2010 to 08 Mar 2012
Address: Cameron & Co, 287 Durham Street, Christchurch 8140 New Zealand
Physical address used from 10 Feb 2010 to 08 Mar 2012
Address: Cameron & Co, Fourth Floor Landsborough, House, Cnr Gloucester & Durham Streets, Christchurch
Registered address used from 11 Apr 2000 to 10 Feb 2010
Address: Cameron & Co, Fourth Floor Landsborough, House, Cnr Gloucester & Durham Streets, Christchurch
Physical address used from 10 Apr 1997 to 10 Feb 2010
Basic Financial info
Total number of Shares: 10003
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2083 | |||
Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
09 Apr 1997 - |
Individual | Segaran, Jennifer Elizabeth |
Wigram Christchurch 8042 New Zealand |
27 Sep 2017 - |
Individual | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
27 Sep 2017 - |
Shares Allocation #2 Number of Shares: 2083 | |||
Individual | Fogarty, Justine Jenny |
Sockburn Christchurch 8042 New Zealand |
19 Sep 2016 - |
Shares Allocation #3 Number of Shares: 2083 | |||
Individual | Leafberg, Christopher Edwin |
Westmorland Christchurch 8025 New Zealand |
31 Jan 2014 - |
Individual | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
31 Jan 2014 - |
Shares Allocation #4 Number of Shares: 2083 | |||
Individual | Falloon, Maureen Lydia |
Rolleston Rolleston 7614 New Zealand |
01 Mar 2013 - |
Shares Allocation #5 Number of Shares: 416 | |||
Individual | Falloon, Maureen Lydia |
Rolleston Rolleston 7614 New Zealand |
01 Mar 2013 - |
Shares Allocation #6 Number of Shares: 417 | |||
Individual | Leafberg, Christopher Edwin |
Westmorland Christchurch 8025 New Zealand |
31 Jan 2014 - |
Individual | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
31 Jan 2014 - |
Shares Allocation #7 Number of Shares: 417 | |||
Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
09 Apr 1997 - |
Individual | Segaran, Jennifer Elizabeth |
Wigram Christchurch 8042 New Zealand |
27 Sep 2017 - |
Individual | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
27 Sep 2017 - |
Shares Allocation #8 Number of Shares: 417 | |||
Individual | Fogarty, Justine Jenny |
Sockburn Christchurch 8042 New Zealand |
19 Sep 2016 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
09 Apr 1997 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
31 Jan 2014 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
19 Sep 2016 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
27 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
09 Apr 1997 - 29 Feb 2024 |
Individual | Rattray, Michael Herbert |
Christchurch |
09 Apr 1997 - 29 Feb 2024 |
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
09 Apr 1997 - 29 Feb 2024 |
Individual | Smith, Jane Elizabeth |
Bryndwr Christchurch 8052 New Zealand |
01 Mar 2013 - 29 Feb 2024 |
Individual | Smith, Jane Elizabeth |
Christchurch 8011 New Zealand |
01 Mar 2013 - 29 Feb 2024 |
Individual | Smith, Jane Elizabeth |
Bryndwr Christchurch 8052 New Zealand |
01 Mar 2013 - 29 Feb 2024 |
Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
31 Jan 2014 - 10 Aug 2021 |
Individual | Mackie, Robyn Elizabeth |
Bryndwr Christchurch 8052 New Zealand |
19 Sep 2016 - 20 Feb 2020 |
Individual | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
01 Mar 2013 - 27 Sep 2017 |
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
01 Mar 2013 - 26 Nov 2021 |
Individual | Holton, Timothy Derek |
Bryndwr Christchurch 8052 New Zealand |
19 Sep 2016 - 20 Feb 2020 |
Individual | Green, Bryan Robert |
Cashmere Christchurch 8022 New Zealand |
01 Mar 2013 - 27 Sep 2017 |
Individual | Reed, Jeffrey David |
Christchurch |
27 Feb 2004 - 27 Feb 2004 |
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
01 Mar 2013 - 26 Nov 2021 |
Individual | Macduff, Alison Keiller |
Christchurch |
09 Apr 1997 - 28 Feb 2005 |
Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
31 Jan 2014 - 10 Aug 2021 |
Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
31 Jan 2014 - 10 Aug 2021 |
Individual | Holton, Timothy Derek |
Bryndwr Christchurch 8052 New Zealand |
19 Sep 2016 - 20 Feb 2020 |
Individual | O'regan, Rosemary Anne |
Strowan Christchurch 8052 New Zealand |
01 Mar 2013 - 19 Sep 2016 |
Individual | O'regan, Michael Bede |
Christchurch 8052 New Zealand |
09 Apr 1997 - 19 Sep 2016 |
Individual | Browne, Carolyn Louise |
Cashmere Christchurch 8022 New Zealand |
01 Mar 2013 - 09 Sep 2014 |
Individual | Green, Bryan Robert |
Christchurch 8022 New Zealand |
09 Apr 1997 - 27 Sep 2017 |
Geoffrey Alan Falloon - Director
Appointment date: 09 Apr 1997
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2019
Address: Christchurch, 8052 New Zealand
Address used since 26 Feb 2016
Rebecca Maria Jenkins - Director
Appointment date: 03 Feb 2015
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 May 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Feb 2015
Christopher William James Fogarty - Director
Appointment date: 01 Oct 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Oct 2017
Sanjay Ari Segaran - Director
Appointment date: 01 Oct 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Oct 2017
Michael Herbert Rattray - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 31 Mar 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 13 Feb 2019
Address: Christchurch, 8041 New Zealand
Address used since 26 Feb 2016
Angeline Carol Boniface - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 31 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 03 Feb 2015
Timothy Derek Holton - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 31 Jan 2020
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 19 Sep 2016
Bryan Robert Green - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 26 Sep 2017
Address: Christchurch, 8022 New Zealand
Address used since 26 Feb 2016
Michael Bede O'regan - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 19 Sep 2016
Address: Christchurch, 8052 New Zealand
Address used since 26 Feb 2016
Jeffrey David Reed - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 05 Feb 2004
Address: Christchurch,
Address used since 09 Apr 1997
Ian Stewart Cameron - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 22 Feb 2002
Address: Halswell, Christchurch,
Address used since 09 Apr 1997
Alison Keiller Macduff - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 31 Jan 2001
Address: Christchurch,
Address used since 09 Apr 1997
Dominic Flatley - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 12 Dec 1997
Address: Christchurch,
Address used since 09 Apr 1997
Dominic Flatley - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 12 Dec 1997
Address: Christchurch,
Address used since 05 Dec 1997
Anne Elisabeth Mcaloon - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 07 Jul 1997
Address: Christchurch,
Address used since 09 Apr 1997
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive