Shortcuts

Canterbury Fuschia Centre N.z. Limited

Type: NZ Limited Company (Ltd)
9429039945617
NZBN
242290
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 07 Nov 2016
115 Sherborne Street,
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 15 Nov 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Beaven, Kay Elizabeth Mt Pleasant
Christchurch
8081
New Zealand
Individual Beaven, Andrew John Mt Pleasant
Christchurch
8081
New Zealand
Individual Davies, James Christopher Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lingham, David Frederick Christchurch

New Zealand
Individual Lingham, Sharon Shoba Devi Christchurch

New Zealand
Directors

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

Nearby companies

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