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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 929100 | |||
Entity (NZ Limited Company) | Maratini Holdings Limited Shareholder NZBN: 9429046049216 |
Levin Levin 5510 New Zealand |
21 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffy, Sheryl D |
Levin |
11 Apr 1989 - 21 Apr 2017 |
Individual | Duffy, Brendan Joseph |
Levin |
11 Apr 1989 - 21 Apr 2017 |
Entity | Blundell Nominees Limited Shareholder NZBN: 9429036031481 Company Number: 1292438 |
Lev 16, 10 Brandon Street Wellington |
11 Apr 1989 - 22 Dec 2020 |
Entity | Blundell Nominees Limited Shareholder NZBN: 9429036031481 Company Number: 1292438 |
14 Hartham Place Porirua City 5024 New Zealand |
11 Apr 1989 - 22 Dec 2020 |
Individual | Mchutchon, David Christopher |
Levin Levin 5510 New Zealand |
11 Apr 1989 - 21 Apr 2017 |
Individual | Duffy, Sheryl Dianne |
Levin |
11 Apr 1989 - 21 Apr 2017 |
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
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