Shortcuts

Cantonis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038721274
NZBN
622390
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 29 Mar 2019

Cantonis New Zealand Limited, a registered company, was launched on 13 Oct 1993. 9429038721274 is the NZBN it was issued. This company has been supervised by 5 directors: James C. - an active director whose contract began on 13 Oct 1993,
George C. - an active director whose contract began on 13 Oct 1993,
Elizabeth Fay Cross - an active director whose contract began on 15 Oct 2015,
John Wayne Strathern - an inactive director whose contract began on 13 Oct 1993 and was terminated on 13 Jul 2008,
Michael George Cantonis - an inactive director whose contract began on 13 Oct 1993 and was terminated on 04 Apr 2002.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Cantonis New Zealand Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address until 29 Mar 2019.
A total of 141000 shares are issued to 7 shareholders (7 groups). The first group consists of 19740 shares (14 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5640 shares (4 per cent). Lastly there is the third share allocation (12690 shares 9 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Mar 2011 to 29 Mar 2019

Address: Leech & Partners Ltd, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch New Zealand

Physical & registered address used from 16 Feb 2004 to 21 Mar 2011

Address: C/- Leech & Partners Ltd, Chartered Accountants, 159 Gloucester Street, Christchurch

Registered & physical address used from 16 Oct 2002 to 16 Feb 2004

Address: C/- Leech & Partners Ltd, Chartered Accountants, 159 Gloucester Street, Ashburton

Registered & physical address used from 15 Oct 2002 to 16 Oct 2002

Address: C/ Leech & Partners Ltd., 159 Gloucester Street, Christchurch

Registered address used from 12 Oct 2001 to 15 Oct 2002

Address: C/ Mervyn Earl, 159 Gloucester Street, Christchurch

Registered address used from 08 Oct 2001 to 12 Oct 2001

Address: 159 Gloucester Street, Christchurch

Physical address used from 17 Mar 1997 to 15 Oct 2002

Address: Messrs Chambers Nicholls, 8th Floor, A M P Building, Cathedral Square, Christchurch

Registered address used from 18 Mar 1995 to 08 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 141000

Annual return filing month: October

Financial report filing month: November

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19740
Individual Katsulos, Theopanis Tarpon Springs
Florida
36489
United States
Shares Allocation #2 Number of Shares: 5640
Individual Heller, Stephen Palm Harbour
Florida
34683
United States
Shares Allocation #3 Number of Shares: 12690
Individual Heller, Cynthia Cantonis Palm Harbour
Florida
34683
United States
Shares Allocation #4 Number of Shares: 15510
Individual Cantonis, Maria Papas Belleair
Florida 34616, United States Of America
Shares Allocation #5 Number of Shares: 40890
Individual Cantonis, Michael George Tarpon Springs
Florida, U S A
Shares Allocation #6 Number of Shares: 15510
Individual Cantonis, George Michael Belleair
Florida
34616
United States
Shares Allocation #7 Number of Shares: 31020
Individual Cantonis, James Michael Belleair
Florida
34616
United States
Directors

James C. - Director

Appointment date: 13 Oct 1993

Address: Bellair, Florida 34616, United States

Address used since 13 Oct 1993


George C. - Director

Appointment date: 13 Oct 1993

Address: Bellair, Florida 34616, United States

Address used since 13 Oct 1993


Elizabeth Fay Cross - Director

Appointment date: 15 Oct 2015

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 15 Oct 2015

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 29 Oct 2019


John Wayne Strathern - Director (Inactive)

Appointment date: 13 Oct 1993

Termination date: 13 Jul 2008

Address: Christchurch,

Address used since 13 Oct 1993


Michael George Cantonis - Director (Inactive)

Appointment date: 13 Oct 1993

Termination date: 04 Apr 2002

Address: Tarpon Springs, Florida, U S A,

Address used since 13 Oct 1993

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive