Shortcuts

Collaborate Canterbury Limited

Type: NZ Limited Company (Ltd)
9429039394491
NZBN
411633
Company Number
Registered
Company Status
051353552
GST Number
No Abn Number
Australian Business Number
Current address
57 Kilmore Street
Christchurch 8014
New Zealand
Registered & physical & service address used since 22 Jul 2016
P O Box 359
Christchurch 8140
New Zealand
Postal address used since 09 Jul 2020
57 Kilmore Street
Christchurch 8014
New Zealand
Office & delivery address used since 09 Jul 2020

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.

Addresses

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

Contact info
accounts@cecc.org.nz
09 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50000
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
Directors

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

Nearby companies

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