Canterbury Engineering Technology Limited, a registered company, was incorporated on 01 Mar 1990. 9429039270351 is the NZ business number it was issued. This company has been run by 5 directors: Peter Raymond Dennis - an active director whose contract began on 19 Nov 1993,
Warren Raymond Dennis - an inactive director whose contract began on 19 Nov 1993 and was terminated on 23 Mar 2012,
Kenneth Raymond Smith - an inactive director whose contract began on 19 Nov 1993 and was terminated on 14 Jan 2006,
Mark Stanley Wilson - an inactive director whose contract began on 01 Mar 1990 and was terminated on 19 Nov 1993,
Anthony Bernard Kiesanowski - an inactive director whose contract began on 01 Mar 1990 and was terminated on 19 Nov 1993.
Updated on 21 May 2025, our database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Canterbury Engineering Technology Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 14 Jan 2015.
Previous names for this company, as we managed to find at BizDb, included: from 01 Mar 1990 to 14 Dec 1993 they were called Millom Holdings 16 Limited.
One entity owns all company shares (exactly 2000 shares) - Dennis, Peter Raymond - located at 8041, Russley, Christchurch.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 02 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Registered & physical address used from 09 Oct 2006 to 02 Mar 2012
Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Christchurch
Registered & physical address used from 15 Oct 2002 to 09 Oct 2006
Address: 82 Hazeldean Road, Christchurch
Physical address used from 20 Oct 2001 to 20 Oct 2001
Address: 82 Hazeldean Road, Christchurch
Registered address used from 20 Oct 2001 to 15 Oct 2002
Address: 116 Riccarton Road, Riccarton, Christchurch
Physical address used from 20 Oct 2001 to 15 Oct 2002
Address: 79-83 Hereford Street, Christchurch
Registered address used from 15 Dec 1993 to 20 Oct 2001
Address: -
Physical address used from 21 Feb 1992 to 20 Oct 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 22 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Dennis, Peter Raymond |
Russley Christchurch 8042 New Zealand |
01 Mar 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dennis, Warren Raymond |
Fendalton Christchurch 8014 New Zealand |
01 Mar 1990 - 28 Aug 2012 |
| Individual | Smith, Kenneth Raymond |
Christchurch |
01 Mar 1990 - 10 Aug 2005 |
Peter Raymond Dennis - Director
Appointment date: 19 Nov 1993
Address: Russley, Christchurch, 8042 New Zealand
Address used since 30 Oct 2014
Warren Raymond Dennis - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 23 Mar 2012
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 02 Oct 2009
Kenneth Raymond Smith - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 14 Jan 2006
Address: Christchurch,
Address used since 19 Nov 1993
Mark Stanley Wilson - Director (Inactive)
Appointment date: 01 Mar 1990
Termination date: 19 Nov 1993
Address: Christchurch,
Address used since 01 Mar 1990
Anthony Bernard Kiesanowski - Director (Inactive)
Appointment date: 01 Mar 1990
Termination date: 19 Nov 1993
Address: Christchurch,
Address used since 01 Mar 1990
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House