Shortcuts

Canterbury Property Preparation Limited

Type: NZ Limited Company (Ltd)
9429038695254
NZBN
627994
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Apr 2022
Lvl 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 03 May 2022

Canterbury Property Preparation Limited, a registered company, was started on 20 Sep 1993. 9429038695254 is the NZ business number it was issued. The company has been managed by 3 directors: Lilian Jean Wichman - an active director whose contract started on 20 Sep 1993,
Stephen Peter Wichman - an active director whose contract started on 20 Sep 1993,
Mark Peter Bradford - an inactive director whose contract started on 14 Dec 2006 and was terminated on 23 Aug 2016.
Last updated on 02 May 2025, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Canterbury Property Preparation Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their registered address up to 03 May 2022.
More names used by this company, as we established at BizDb, included: from 12 Jan 2004 to 14 Dec 2006 they were named Canterbury Waste Bins Limited, from 04 Sep 2002 to 12 Jan 2004 they were named Canterbury Economy Waste Bins Limited and from 20 Sep 1993 to 04 Sep 2002 they were named Economy Furniture Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 18 May 2017 to 03 May 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 05 May 2011 to 18 May 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 11 May 2006 to 05 May 2011

Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered address used from 07 May 2005 to 05 May 2011

Address #5: 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 17 Apr 2000 to 11 May 2006

Address #6: 101 Waratah Street, Avondale, Christchurch

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address #7: 101 Waratah Street, Avondale, Christchurch

Registered address used from 17 Apr 2000 to 07 May 2005

Address #8: C/- M T Ansett, 199a New Brighton Road, Christchurch

Registered & physical address used from 24 Aug 1998 to 17 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Wichman, Lilian Jean Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Wichman, Stephen Peter Burwood
Christchurch
8061
New Zealand
Directors

Lilian Jean Wichman - Director

Appointment date: 20 Sep 1993

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 14 Jan 2013


Stephen Peter Wichman - Director

Appointment date: 20 Sep 1993

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 14 Jan 2013


Mark Peter Bradford - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 23 Aug 2016

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 14 Dec 2006

Nearby companies

Eco Research Associates Limited
Lvl 2, Building One

South Island Forklifts Limited
Lvl 2 Building One

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One