Shortcuts

Cantlaw Limited

Type: NZ Limited Company (Ltd)
9429038131813
NZBN
848312
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 21 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2083
Individual Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Segaran, Jennifer Elizabeth Wigram
Christchurch
8042
New Zealand
Individual Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 2083
Individual Fogarty, Justine Jenny Sockburn
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 2083
Individual Leafberg, Christopher Edwin Westmorland
Christchurch
8025
New Zealand
Individual Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 2083
Individual Falloon, Maureen Lydia Rolleston
Rolleston
7614
New Zealand
Shares Allocation #5 Number of Shares: 416
Individual Falloon, Maureen Lydia Rolleston
Rolleston
7614
New Zealand
Shares Allocation #6 Number of Shares: 417
Individual Leafberg, Christopher Edwin Westmorland
Christchurch
8025
New Zealand
Individual Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 417
Individual Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Segaran, Jennifer Elizabeth Wigram
Christchurch
8042
New Zealand
Individual Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand
Shares Allocation #8 Number of Shares: 417
Individual Fogarty, Justine Jenny Sockburn
Christchurch
8042
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Fogarty, Christopher William James Sockburn
Christchurch
8042
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Rattray, Michael Herbert Christchurch
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Smith, Jane Elizabeth Bryndwr
Christchurch
8052
New Zealand
Individual Smith, Jane Elizabeth Christchurch
8011
New Zealand
Individual Smith, Jane Elizabeth Bryndwr
Christchurch
8052
New Zealand
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Mackie, Robyn Elizabeth Bryndwr
Christchurch
8052
New Zealand
Individual O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Holton, Timothy Derek Bryndwr
Christchurch
8052
New Zealand
Individual Green, Bryan Robert Cashmere
Christchurch
8022
New Zealand
Individual Reed, Jeffrey David Christchurch
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Macduff, Alison Keiller Christchurch
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Holton, Timothy Derek Bryndwr
Christchurch
8052
New Zealand
Individual O'regan, Rosemary Anne Strowan
Christchurch
8052
New Zealand
Individual O'regan, Michael Bede Christchurch 8052

New Zealand
Individual Browne, Carolyn Louise Cashmere
Christchurch
8022
New Zealand
Individual Green, Bryan Robert Christchurch 8022

New Zealand
Directors

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

Nearby companies

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