Shortcuts

Nubuild Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038389313
NZBN
704991
Company Number
Registered
Company Status
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
93 Rushmore
Belfast
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 17 Jan 2014
7a Vista Place
Huntsbury
Christchurch 8022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Feb 2018
7a Vista Place
Huntsbury
Christchurch 8022
New Zealand
Physical & registered & service address used since 20 Feb 2018

Nubuild Canterbury Limited, a registered company, was registered on 28 Mar 1996. 9429038389313 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company is categorised. This company has been run by 2 directors: Paul Francis - an active director whose contract started on 28 Mar 1996,
Cheryl May Francis - an inactive director whose contract started on 28 Mar 1996 and was terminated on 27 Feb 2009.
Last updated on 21 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: 7A Vista Place, Huntsbury, Christchurch, 8022 (delivery address),
7A Vista Place, Huntsbury, Christchurch, 8022 (postal address),
7A Vista Place, Huntsbury, Christchurch, 8022 (office address),
7A Vista Place, Huntsbury, Christchurch, 8022 (physical address) among others.
Nubuild Canterbury Limited had been using 93 Rushmore St, Belfast, Christchurch as their registered address up until 20 Feb 2018.
Past names for the company, as we established at BizDb, included: from 28 Mar 1996 to 16 Jun 2013 they were named Ambience Autos Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 7a Vista Place, Huntsbury, Christchurch, 8022 New Zealand

Delivery & postal & office address used from 24 Jan 2020

Principal place of activity

7a Vista Place, Huntsbury, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 93 Rushmore St, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Jan 2014 to 20 Feb 2018

Address #2: 10 Factory Road, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 17 Dec 2012 to 27 Jan 2014

Address #3: Flat 1, 4 Englefield Road, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 13 Dec 2010 to 17 Dec 2012

Address #4: 19 Regents Park Drive, Redwood, Christchurch New Zealand

Registered & physical address used from 13 Nov 2008 to 13 Dec 2010

Address #5: 528 Moorhouse Avenue, Christchurch

Registered address used from 11 Apr 2000 to 13 Nov 2008

Address #6: 528 Moorhouse Avenue, Christchurch

Physical address used from 28 Mar 1996 to 13 Nov 2008

Contact info
64 27 3524677
Phone
paul-nz@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Francis, Cheryl May Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Francis, Paul Belfast
Christchurch
8051
New Zealand
Directors

Paul Francis - Director

Appointment date: 28 Mar 1996

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 12 Feb 2018

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 17 Jan 2014


Cheryl May Francis - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 27 Feb 2009

Address: Christchurch 5,

Address used since 10 Sep 2004

Nearby companies

Vista Developments Limited
7a Vista Place

Logan 4 Limited
16 Vista Place

Sweeping Beauty Nz Limited
10 Vista Place

Flip It Limited
3 Vista Place

Huntsbury Community Centre Incorporated
102 Huntsbury Avenue

Lovegrove Periodontics Limited
104 Huntsbury Avenue

Similar companies

Acourt Contracting Limited
197 Waimea Terrace

Evoke Renovations Limited
20 Sandwich Road

Gary Coy Construction Limited
23a Norwood Street

Green Origins Limited
2/31a Huntsbury Avenue

Rea Plumbing And Renovation Limited
142 Fisher Avenue

Robcaro Services Limited
41 Aotea Terrace