Collaborate Canterbury Limited, a registered company, was incorporated on 16 Dec 1988. 9429039394491 is the New Zealand Business Number it was issued. The company has been managed by 14 directors: Leeann Teresa Watson - an active director whose contract began on 01 Aug 2014,
Peter Ramsay Townsend - an inactive director whose contract began on 13 Dec 1996 and was terminated on 01 Aug 2014,
Colin David Mcinnes - an inactive director whose contract began on 16 Dec 1988 and was terminated on 26 Apr 2001,
Vincent Kean Soon Chew - an inactive director whose contract began on 01 Mar 1994 and was terminated on 27 Sep 1999,
Peter Rodney Taylor - an inactive director whose contract began on 19 Dec 1995 and was terminated on 22 Sep 1999.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 359, Christchurch, 8140 (type: postal, office).
Collaborate Canterbury Limited had been using Level 1, 518 Colombo St, Christchurch as their physical address up until 22 Jul 2016.
More names for this company, as we managed to find at BizDb, included: from 16 Dec 1988 to 23 Jul 2014 they were called Employers' Consultants Limited.
A single entity controls all company shares (exactly 50000 shares) - The Employers' Chamber Of Commerce (Incorporated) - located at 8140, Christchurch.
Principal place of activity
57 Kilmore Street, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Level 1, 518 Colombo St, Christchurch, 8041 New Zealand
Physical address used from 11 Jun 2015 to 22 Jul 2016
Address #2: 57 Kilmore Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 22 Jul 2016
Address #3: First Floor, 61 Kilmore Street, Christchurch
Registered address used from 13 Apr 2000 to 13 Apr 2000
Address #4: First Floor, 61 Kilmore Street, Christchurch
Physical address used from 14 Mar 1997 to 14 Mar 1997
Address #5: 57 Kilmore Street, Christchurch New Zealand
Physical address used from 14 Mar 1997 to 14 Mar 1997
Address #6: 57 Kilmore Street, Christchurch
Registered address used from 14 Mar 1997 to 13 Apr 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity | The Employers' Chamber Of Commerce (incorporated) |
Christchurch |
16 Dec 1988 - |
Ultimate Holding Company
Leeann Teresa Watson - Director
Appointment date: 01 Aug 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 Aug 2014
Peter Ramsay Townsend - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 01 Aug 2014
Address: Christchurch, 8014 New Zealand
Address used since 13 Dec 1996
Colin David Mcinnes - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 26 Apr 2001
Address: Christchurch,
Address used since 16 Dec 1988
Vincent Kean Soon Chew - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 27 Sep 1999
Address: Christchurch,
Address used since 01 Mar 1994
Peter Rodney Taylor - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 22 Sep 1999
Address: Christchurch 8001,
Address used since 19 Dec 1995
Roger Anthony Barker - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 26 Nov 1997
Address: Christchurch,
Address used since 01 Mar 1994
David John Mackenzie - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 26 Nov 1997
Address: Christchurch,
Address used since 19 Dec 1995
Nelson James Kennedy - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 19 Dec 1995
Address: Christchurch 7,
Address used since 16 Dec 1988
Katherine Margaret Felicity Price - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 19 Dec 1995
Address: Christchurch,
Address used since 18 Mar 1994
Brian Thomas Harris - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 28 Feb 1994
Address: Christchurch 4,
Address used since 16 Dec 1988
Valdimar Eric Mckay - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 28 Feb 1994
Address: Christchurch 6,
Address used since 16 Dec 1988
John Bertram Pearson - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 28 Feb 1994
Address: Sefton, Rd 2, Rangiora,
Address used since 16 Dec 1988
William Iain Crichton - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 28 Feb 1994
Address: Christchurch 4,
Address used since 16 Dec 1988
Ian Richard Scott Marshall - Director (Inactive)
Appointment date: 16 Dec 1988
Termination date: 28 Feb 1994
Address: Christchurch 5,
Address used since 16 Dec 1988
Champion Canterbury Limited
57 Kilmore Street
Business 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