Shortcuts

Canvasland Holdings Limited

Type: NZ Limited Company (Ltd)
9429039337108
NZBN
429999
Company Number
Registered
Company Status
Current address
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 06 Oct 2020
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & service address used since 05 Oct 2023
37 Oxford Street
Levin
Levin 5510
New Zealand
Service address used since 30 Jan 2024

Canvasland Holdings Limited, a registered company, was launched on 11 Apr 1989. 9429039337108 is the business number it was issued. The company has been run by 8 directors: Daniel John Taitoko - an active director whose contract began on 19 Apr 2017,
Michael John Taitoko - an inactive director whose contract began on 19 Apr 2017 and was terminated on 07 Oct 2022,
Colin Esmond Wiggins - an inactive director whose contract began on 31 Jul 2017 and was terminated on 18 Dec 2020,
Christopher Dan Williams - an inactive director whose contract began on 23 Apr 2003 and was terminated on 01 May 2019,
Kenneth Murray Wiggins - an inactive director whose contract began on 31 Jul 2017 and was terminated on 01 May 2019.
Last updated on 04 May 2024, BizDb's data contains detailed information about 1 address: 37 Oxford Street, Levin, Levin, 5510 (types include: registered, service).
Canvasland Holdings Limited had been using 18 Ihakara Street, Paraparaumu, Paraparaumu as their registered address up to 06 Oct 2020.
A single entity controls all company shares (exactly 929100 shares) - Maratini Holdings Limited - located at 5510, Levin, Levin.

Addresses

Other active addresses

Address #4: 37 Oxford Street, Levin, Levin, 5510 New Zealand

Registered address used from 22 Apr 2024

Previous addresses

Address #1: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 14 May 2018 to 06 Oct 2020

Address #2: 275 Oxford Street, Levin, Levin, 5510 New Zealand

Physical & registered address used from 09 Aug 2016 to 14 May 2018

Address #3: 655 Queen Street, Levin New Zealand

Physical & registered address used from 08 Mar 2004 to 09 Aug 2016

Address #4: 659 Queen Street, Levin

Physical address used from 18 Jul 2003 to 08 Mar 2004

Address #5: Hamid & Mchutchon Ltd, Chartered Accountants, 659 Queen Street, Levin

Registered address used from 18 Jul 2003 to 08 Mar 2004

Address #6: 1-11 Exeter Street, Levin

Physical address used from 25 Jun 1997 to 18 Jul 2003

Address #7: 29 Queens Street, Levin

Registered address used from 01 Nov 1994 to 18 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 929100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 929100
Entity (NZ Limited Company) Maratini Holdings Limited
Shareholder NZBN: 9429046049216
Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, Sheryl D Levin
Individual Duffy, Brendan Joseph Levin
Entity Blundell Nominees Limited
Shareholder NZBN: 9429036031481
Company Number: 1292438
Lev 16, 10 Brandon Street
Wellington
Entity Blundell Nominees Limited
Shareholder NZBN: 9429036031481
Company Number: 1292438
14 Hartham Place
Porirua City
5024
New Zealand
Individual Mchutchon, David Christopher Levin
Levin
5510
New Zealand
Individual Duffy, Sheryl Dianne Levin
Directors

Daniel John Taitoko - Director

Appointment date: 19 Apr 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 19 Apr 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 17 Sep 2019


Michael John Taitoko - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 07 Oct 2022

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 19 Apr 2017


Colin Esmond Wiggins - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 18 Dec 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Jul 2017


Christopher Dan Williams - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 01 May 2019

Address: Plimmerton, Plimmerton, 5026 New Zealand

Address used since 16 Sep 2015


Kenneth Murray Wiggins - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 01 May 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 31 Jul 2017


Edwin Eng - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 31 Jul 2017

Address: Wellington, Wellington, 6022 New Zealand

Address used since 16 Sep 2015


Brendan Joseph Duffy - Director (Inactive)

Appointment date: 11 Apr 1989

Termination date: 19 Apr 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 16 Sep 2015


Sheryl Dianne Duffy - Director (Inactive)

Appointment date: 11 Apr 1989

Termination date: 19 Apr 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 16 Sep 2015

Nearby companies

M & M Drainage & Contracting Limited
275 Oxford Street

Mark & Sons Limited
275 Oxford Street

Tony Su Construction Limited
275 Oxford Street

J H Building Services Limited
275 Oxford Street

Original Glamour Hairstyles Limited
275 Oxford Street

Jet Greenhouses Limited
275 Oxford Street