Cani Investments Limited, a registered company, was registered on 01 Apr 1985. 9429039865847 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Collin Brent Foord - an active director whose contract started on 01 Apr 1985,
Colin Brent Foord - an active director whose contract started on 01 Apr 1985,
Catherina Elizabeth Maria Foord - an inactive director whose contract started on 27 Jun 1997 and was terminated on 25 Feb 2015.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Cani Investments Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address until 16 Nov 2020.
Former names used by this company, as we found at BizDb, included: from 01 Apr 1985 to 07 Jul 2005 they were called Hornby Radiator Shop Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 9999 shares (99.99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Mar 2018 to 16 Nov 2020
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 24 Sep 2015 to 12 Mar 2018
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 18 Sep 2015 to 12 Mar 2018
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 05 Mar 2015 to 18 Sep 2015
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 05 Mar 2015 to 24 Sep 2015
Address: 55 Norwich Street, Christchurch New Zealand
Physical & registered address used from 01 Jul 1997 to 05 Mar 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Director | Foord, Collin Brent |
Rolleston Rolleston 7614 New Zealand |
06 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Foord, Jenine Heather |
Rolleston Rolleston 7614 New Zealand |
01 Apr 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foord, Catharina Elizabeth Maria |
Christchurch |
01 Apr 1985 - 25 Feb 2015 |
Individual | Foord, Colin Brent |
Rolleston Rolleston 7614 New Zealand |
01 Apr 1985 - 06 May 2019 |
Collin Brent Foord - Director
Appointment date: 01 Apr 1985
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Mar 2019
Colin Brent Foord - Director
Appointment date: 01 Apr 1985
Address: Rolleston, Chch, 7614 New Zealand
Address used since 20 Mar 2013
Catherina Elizabeth Maria Foord - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 25 Feb 2015
Address: Christchurch,
Address used since 27 Jun 1997
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent