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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Carsan Limited Shareholder NZBN: 9429048733830 |
Huntsbury Christchurch 8022 8022 New Zealand |
13 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'brien, Sandra Louise Victoria |
Auckland Central Auckland 1010 New Zealand |
27 Jan 1995 - 13 Apr 2021 |
| Individual | Hughes, Carolyn Ann |
Auckland Central Auckland 1010 New Zealand |
27 Jan 1995 - 13 Apr 2021 |
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
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