Canterbury Hardfill Limited, a registered company, was incorporated on 27 Jun 1996. 9429038292385 is the NZ business number it was issued. This company has been managed by 14 directors: Jason Keith Miles - an active director whose contract began on 31 Oct 2017,
Gary Brian Saunders - an inactive director whose contract began on 17 Mar 2008 and was terminated on 31 Oct 2017,
Earl Gasparich - an inactive director whose contract began on 03 Nov 2008 and was terminated on 01 Aug 2014,
Allan Wayne Jensen - an inactive director whose contract began on 27 Apr 2007 and was terminated on 03 Nov 2008,
Paul Wynton Bishop - an inactive director whose contract began on 30 Nov 2005 and was terminated on 17 Mar 2008.
Updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Canterbury Hardfill Limited had been using Level 18, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 17 Feb 2021.
One entity owns all company shares (exactly 1000 shares) - Enviro Nz Services Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.
Previous addresses
Address #1: Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Aug 2019 to 17 Feb 2021
Address #2: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jul 2013 to 27 Aug 2019
Address #3: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand
Physical & registered address used from 05 Jan 2001 to 09 Jul 2013
Address #4: C/- Envirowaste Services Ltd, Fulton, Hogan Depot, Cnr Halswell Junction &, Main South Roads, Hornby, Christchurch
Registered & physical address used from 05 Jan 2001 to 05 Jan 2001
Address #5: C/- Envirowaste Services Ltd, Fulton, Hogan Depot, Cnr Halswell Junction &, Main South Roads, Hornby, Christchurch
Registered address used from 11 Apr 2000 to 05 Jan 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Enviro Nz Services Limited Shareholder NZBN: 9429038549151 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
27 Jun 1996 - |
Ultimate Holding Company
Jason Keith Miles - Director
Appointment date: 31 Oct 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Oct 2017
Gary Brian Saunders - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 31 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jul 2014
Earl Gasparich - Director (Inactive)
Appointment date: 03 Nov 2008
Termination date: 01 Aug 2014
Address: Laingholm, Waitakere City, 0604 New Zealand
Address used since 03 Nov 2008
Allan Wayne Jensen - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 03 Nov 2008
Address: Papakura, Auckland,
Address used since 27 Apr 2007
Paul Wynton Bishop - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 17 Mar 2008
Address: Bucklands Beach, Manukau City,
Address used since 30 Nov 2005
David John Faulkner - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 27 Apr 2007
Address: Kaiapoi, Christchurch,
Address used since 23 Jun 2003
Russell Edward Wickham - Director (Inactive)
Appointment date: 24 Jan 2002
Termination date: 30 Nov 2005
Address: Christchurch,
Address used since 24 Jan 2002
Paul Deverall - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 12 May 2003
Address: Birkenhead, Auckland,
Address used since 01 Nov 1999
Richard John Whitburn - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 27 Nov 2001
Address: Epsom, Auckland,
Address used since 01 Nov 1998
David John Faulkner - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 30 Oct 1999
Address: R D Brighton, Dunedin,
Address used since 27 Jun 1996
Denis William John Jack - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 30 Jun 1999
Address: Orewa, Auckland,
Address used since 27 Jun 1996
Christopher Elwyn Russell - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 30 Oct 1998
Address: Remuera, Auckland,
Address used since 10 Dec 1996
Barbara Anne Gutry - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 10 Dec 1996
Address: Christchurch,
Address used since 27 Jun 1996
David John Gutry - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 10 Dec 1996
Address: Christchurch,
Address used since 27 Jun 1996
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street