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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Francis, Cheryl May |
Bishopdale Christchurch 8053 New Zealand |
28 Mar 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Francis, Paul |
Belfast Christchurch 8051 New Zealand |
28 Mar 1996 - |
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
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
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