Shortcuts

Business Canterbury Limited

Type: NZ Limited Company (Ltd)
9429039373311
NZBN
418988
Company Number
Registered
Company Status
051582349
GST Number
Current address
57 Kilmore Street
Christchurch New Zealand
Registered & physical & service address used since 01 Jul 1997

Business Canterbury Limited, a registered company, was started on 09 Jan 1989. 9429039373311 is the business number it was issued. The company has been supervised by 11 directors: Leeann Teresa Watson - an active director whose contract started on 21 Aug 2015,
Peter Ramsay Townsend - an inactive director whose contract started on 16 Aug 2016 and was terminated on 05 Nov 2023,
Richard John Holstein - an inactive director whose contract started on 21 Aug 2015 and was terminated on 16 Aug 2016,
Peter Ramsay Townsend - an inactive director whose contract started on 20 Aug 1999 and was terminated on 21 Aug 2015,
Nelson James Kennedy - an inactive director whose contract started on 09 Jan 1989 and was terminated on 20 Aug 1999.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Dec 2003 to 26 Aug 2015 they were named Canterbury Employers' and Manufacturers Southern Limited, from 09 Jun 1994 to 01 Dec 2003 they were named Export Institute Limited and from 09 Jan 1989 to 09 Jun 1994 they were named Advocacy and Mediation Services Limited.

Contact info
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity The Employers' Chamber Of Commerce (incorporated) Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
The Employers' Chamber Of Commerce Inc
Name
Incorp_society
Type
219159
Ultimate Holding Company Number
NZ
Country of origin
57 Kilmore Street
Christchurch 8014
New Zealand
Address
Directors

Leeann Teresa Watson - Director

Appointment date: 21 Aug 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 21 Aug 2015


Peter Ramsay Townsend - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 05 Nov 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Aug 2016


Richard John Holstein - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 16 Aug 2016

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 21 Aug 2015


Peter Ramsay Townsend - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 21 Aug 2015

Address: Christchurch, 8014 New Zealand

Address used since 07 Aug 2015


Nelson James Kennedy - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 20 Aug 1999

Address: Christchurch 7,

Address used since 09 Jan 1989


Colin David Mcinnes - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 20 Aug 1999

Address: Christchurch,

Address used since 09 Jan 1989


Valdimar Eric Mckay - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 28 Feb 1994

Address: Christchurch 6,

Address used since 09 Jan 1989


Brian Thomas Harris - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 28 Feb 1994

Address: Christchurch,

Address used since 09 Jan 1989


Ian Richard Scott Marshall - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 28 Feb 1994

Address: Christchurch 5,

Address used since 09 Jan 1989


William Iain Crichton - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 28 Feb 1994

Address: Christchurch,

Address used since 09 Jan 1989


John Bertram Pearson - Director (Inactive)

Appointment date: 09 Jan 1989

Termination date: 28 Feb 1994

Address: Sefton R D 2, Rangiora,

Address used since 09 Jan 1989

Nearby companies

Champion Canterbury Limited
57 Kilmore Street

Collaborate Canterbury Limited
57 Kilmore Street

Going For Goals Foundation
The Canterbury Chamber Of Commerce

Straysia Limited
Level 2

General Industries Limited
61 Kilmore Street

Otautahi Community Housing Development Lp
61 Kilmore Street