Canterbury Jewellers Limited, a registered company, was incorporated on 27 Mar 1985. 9429039868015 is the NZ business identifier it was issued. The company has been run by 3 directors: Marion Gail Baylis - an active director whose contract began on 26 Feb 1992,
Brent Ernest Baylis - an active director whose contract began on 26 Feb 1992,
Jason Alexander Baylis - an active director whose contract began on 03 Mar 2021.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Canterbury Jewellers Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their physical address up to 05 Oct 2009.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2001 shares (50.03%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1999 shares (49.98%).
Previous addresses
Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 09 Nov 2005 to 05 Oct 2009
Address #2: C/- Bdo Christchurch, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 27 Apr 2000 to 09 Nov 2005
Address #3: Bdo Hogg Young Cathie, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 11 Nov 1998 to 11 Nov 1998
Address #4: C/o Bdo Hogg Young Cathie, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 11 Nov 1998 to 27 Apr 2000
Address #5: Bdo Christchurch, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 11 Nov 1998 to 11 Nov 1998
Address #6: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 11 Nov 1998 to 09 Nov 2005
Address #7: -
Physical address used from 19 Feb 1992 to 11 Nov 1998
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2001 | |||
| Individual | Baylis, Brent Ernest |
Burwood Christchurch New Zealand |
27 Mar 1985 - |
| Shares Allocation #2 Number of Shares: 1999 | |||
| Individual | Baylis, Marion Gael |
Burwood Christchurch New Zealand |
27 Mar 1985 - |
Marion Gail Baylis - Director
Appointment date: 26 Feb 1992
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Sep 2009
Brent Ernest Baylis - Director
Appointment date: 26 Feb 1992
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Sep 2009
Jason Alexander Baylis - Director
Appointment date: 03 Mar 2021
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 03 Mar 2021
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street