Canterbury Fuschia Centre N.z. Limited, a registered company, was started on 25 Jul 1984. 9429039945617 is the NZBN it was issued. The company has been supervised by 3 directors: Andrew John Beaven - an active director whose contract began on 27 Feb 2013,
David Frederick Lingham - an inactive director whose contract began on 06 Mar 1990 and was terminated on 27 Feb 2013,
Sharon Shobha Devi Lingham - an inactive director whose contract began on 06 Mar 1990 and was terminated on 07 Nov 2011.
Last updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 115 Sherborne Street,, St Albans, Christchurch, 8014 (type: registered, physical).
Canterbury Fuschia Centre N.z. Limited had been using 1B, 303 Blenheim Road, Middleton, Christchurch as their physical address until 15 Nov 2016.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Beaven, Kay Elizabeth (an individual) located at Mt Pleasant, Christchurch postcode 8081,
Beaven, Andrew John (an individual) located at Mt Pleasant, Christchurch postcode 8081,
Davies, James Christopher (an individual) located at Ostend, Waiheke Island postcode 1081.
Previous addresses
Address #1: 1b, 303 Blenheim Road, Middleton, Christchurch, 8518 New Zealand
Physical & registered address used from 08 Mar 2013 to 15 Nov 2016
Address #2: 8 Grafton Street, Christchurch, 8011 New Zealand
Physical address used from 15 Nov 2011 to 08 Mar 2013
Address #3: Mint Solutions Limited, 25 Regents Park Drive, Casebrook, Christchurch, 8051 New Zealand
Registered address used from 15 Nov 2011 to 08 Mar 2013
Address #4: Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand
Registered & physical address used from 05 Mar 2010 to 15 Nov 2011
Address #5: Canterbury Taxation Service Ltd, 410 Colombo Street, Sydenham, Christchurch
Physical & registered address used from 06 Apr 2005 to 05 Mar 2010
Address #6: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Registered & physical address used from 17 Sep 2002 to 06 Apr 2005
Address #7: Whiterocks Road, North Loburn, R D 2, Rangiora
Physical address used from 27 May 1997 to 17 Sep 2002
Address #8: 117 Kerrs Road, Wainoni, Christchurch 6
Registered address used from 14 Nov 1991 to 17 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Beaven, Kay Elizabeth |
Mt Pleasant Christchurch 8081 New Zealand |
28 Feb 2013 - |
| Individual | Beaven, Andrew John |
Mt Pleasant Christchurch 8081 New Zealand |
28 Feb 2013 - |
| Individual | Davies, James Christopher |
Ostend Waiheke Island 1081 New Zealand |
28 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lingham, David Frederick |
Christchurch New Zealand |
25 Jul 1984 - 28 Feb 2013 |
| Individual | Lingham, Sharon Shoba Devi |
Christchurch New Zealand |
31 Oct 2003 - 07 Nov 2011 |
Andrew John Beaven - Director
Appointment date: 27 Feb 2013
Address: Christchurch, 8081 New Zealand
Address used since 01 Nov 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 Feb 2013
David Frederick Lingham - Director (Inactive)
Appointment date: 06 Mar 1990
Termination date: 27 Feb 2013
Address: Christchurch,
Address used since 16 Sep 2004
Sharon Shobha Devi Lingham - Director (Inactive)
Appointment date: 06 Mar 1990
Termination date: 07 Nov 2011
Address: Christchurch,
Address used since 16 Sep 2004
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street