Shortcuts

Canterbury Real Estate Limited

Type: NZ Limited Company (Ltd)
9429038512131
NZBN
669097
Company Number
Registered
Company Status
Current address
C/-shackleton Consulting Ltd
25 Mandeville Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 01 Jul 2010
7 Lookaway Lane
Huntsbury
Christchurch 8022
New Zealand
Physical & registered & service address used since 29 Jul 2019

Canterbury Real Estate Limited was launched on 27 Jan 1995 and issued an NZ business number of 9429038512131. The registered LTD company has been supervised by 3 directors: Sandra Louise Victoria O'brien - an active director whose contract began on 27 Jan 1995,
Carolyn Ann Hughes - an active director whose contract began on 27 Jan 1995,
David Alan Shackleton - an active director whose contract began on 26 Jan 2004.
According to BizDb's database (last updated on 29 May 2025), the company uses 2 addresses: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 (physical address),
7 Lookaway Lane, Huntsbury, Christchurch, 8022 (registered address),
7 Lookaway Lane, Huntsbury, Christchurch, 8022 (service address),
C/-Shackleton Consulting Ltd, 25 Mandeville Street, Christchurch, 8011 (other address) among others.
Up until 29 Jul 2019, Canterbury Real Estate Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Carsan Limited (an entity) located at Huntsbury, Christchurch 8022 postcode 8022.

Addresses

Previous addresses

Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Jul 2010 to 29 Jul 2019

Address #2: C/-shackleton Consulting Ltd, 25 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 07 Aug 2009 to 09 Jul 2010

Address #3: 51 Holmwood Road, Fendalton, Christchurch

Physical & registered address used from 06 Aug 2004 to 07 Aug 2009

Address #4: C/ Pricewaterhousecoopersrs, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 06 Aug 2004

Address #5: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #6: Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 24 Jul 1998 to 04 Nov 1998

Address #7: Price Waterhouse, 119 Armagh Street, Christchurch

Physical address used from 07 Mar 1995 to 07 Mar 1995

Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 07 Mar 1995 to 07 Mar 1995

Address #9: 1 / 40 Rhodes Street, Christchurch

Physical address used from 07 Mar 1995 to 06 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Carsan Limited
Shareholder NZBN: 9429048733830
Huntsbury
Christchurch 8022
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, Sandra Louise Victoria Auckland Central
Auckland
1010
New Zealand
Individual Hughes, Carolyn Ann Auckland Central
Auckland
1010
New Zealand
Directors

Sandra Louise Victoria O'brien - Director

Appointment date: 27 Jan 1995

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 22 Jul 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Jun 2020

Address: Christchurch, 8014 New Zealand

Address used since 30 Jul 2012


Carolyn Ann Hughes - Director

Appointment date: 27 Jan 1995

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 22 Jul 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Jun 2020

Address: Christchurch, 8014 New Zealand

Address used since 30 Jul 2012


David Alan Shackleton - Director

Appointment date: 26 Jan 2004

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 26 Apr 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 24 Jul 2015

Nearby companies

Kitchen Express (nz) Limited
7e Mandeville Street

Kitchen Express Associates Limited
7e Mandeville Street

Rr Developments Limited
23 Mandeville Street

Lings Design Consultants Limited
23 Mandeville Street

Melissa Holdings Limited
23b Mandeville Street

Golden Grape Wine Consulting Company Limited
Unit1,36 Lowe Street