Shortcuts

Canterbury Engineering Technology Limited

Type: NZ Limited Company (Ltd)
9429039270351
NZBN
452380
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Dennis, Peter Raymond Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennis, Warren Raymond Fendalton
Christchurch 8014

New Zealand
Individual Smith, Kenneth Raymond Christchurch
Directors

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

Nearby companies

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