Canterbury Holdings Limited, a registered company, was started on 27 Oct 1993. 9429038688744 is the NZBN it was issued. This company has been supervised by 3 directors: Robin Chun Sun Cheng - an active director whose contract began on 28 Aug 1998,
Chi Lan Law - an inactive director whose contract began on 27 Oct 1993 and was terminated on 30 Aug 2000,
Robin Chun Sun Cheng - an inactive director whose contract began on 27 Oct 1993 and was terminated on 28 Aug 1997.
Last updated on 10 May 2025, the BizDb data contains detailed information about 4 addresses the company registered, namely: 39 Chepstow Avenue, Fendalton, Christchurch, 8052 (office address),
39 Chepstow Avenue, Fendalton, Christchurch, 8052 (delivery address),
39 Chepstow Avenue, Fendalton, Christchurch, 8052 (postal address),
39 Chepstow Ave, Fendalton, Christchurch, 8052 (physical address) among others.
Canterbury Holdings Limited had been using 39 Chepstow Avenue, Fendalton, Christchurch as their physical address up until 12 Oct 2018.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 100 shares (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 9800 shares (98 per cent). Lastly the next share allotment (100 shares 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 39 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand
Office & delivery address used from 03 Oct 2020
Principal place of activity
39 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 39 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand
Physical address used from 11 Oct 2018 to 12 Oct 2018
Address #2: 14 Dalefield Drive, Christchurch New Zealand
Physical address used from 30 Aug 2002 to 11 Oct 2018
Address #3: 14 Dalefield Drive, Christchurch New Zealand
Registered address used from 30 Aug 2002 to 06 Aug 2018
Address #4: 50 Riccarton Road, Christchurch
Physical address used from 10 Sep 1999 to 30 Aug 2002
Address #5: Clifford Chan & Co, Level 3, 99 Victoria Street, Christchurch
Physical address used from 10 Sep 1999 to 10 Sep 1999
Address #6: Clifford Chan And Co, Level 3 / 99 Victoria Street, Christchurch
Registered address used from 10 Sep 1999 to 30 Aug 2002
Address #7: 14 Dalefield Drive, Cashmere, Christchurch
Registered address used from 22 Apr 1997 to 10 Sep 1999
Address #8: Ground Floor, 618 Colombo Street, Christchurch
Registered address used from 13 Jan 1995 to 22 Apr 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Cheng, Robin Chun Sun |
Christchurch |
27 Oct 1993 - |
| Shares Allocation #2 Number of Shares: 9800 | |||
| Individual | Cheng, Robin Chun Sun |
Fendalton Christchurch 8052 New Zealand |
27 Oct 1993 - |
| Individual | Law, Chi Lan |
Fendalton Christchurch 8052 New Zealand |
27 Oct 1993 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Law, Chi Lan |
Fendalton Christchurch 8052 New Zealand |
27 Oct 1993 - |
Robin Chun Sun Cheng - Director
Appointment date: 28 Aug 1998
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 03 Oct 2018
Address: Christchurch, 8022 New Zealand
Address used since 28 Oct 2015
Chi Lan Law - Director (Inactive)
Appointment date: 27 Oct 1993
Termination date: 30 Aug 2000
Address: Christchurch,
Address used since 27 Oct 1993
Robin Chun Sun Cheng - Director (Inactive)
Appointment date: 27 Oct 1993
Termination date: 28 Aug 1997
Address: Christchurch,
Address used since 27 Oct 1993
Lion Lee Trustee Limited
8a Dalefield Drive
Cape Rentals Limited
8a Dalefield Drive
Genesis Technical Investments Trustees Limited
8a Dalefield Drive
E-finance Limited
8a Dalefield Drive
Canterbury Roofing Contracting (2014) Limited
8a Dalefield Drive
Hank & Irene Travellers Services Limited
8a Dalefield Drive