Canopic Services Limited, a registered company, was incorporated on 01 Dec 1983. 9429039982216 is the NZBN it was issued. The company has been managed by 3 directors: John Robert Gaston - an active director whose contract started on 14 Jun 1993,
Christopher Harold Scales - an inactive director whose contract started on 14 Nov 1990 and was terminated on 14 Jun 1993,
David Edward Millar - an inactive director whose contract started on 14 Nov 1990 and was terminated on 14 Jun 1993.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Wood Bay Road, South Titirangi, Auckland, 0604 (category: physical, service).
Canopic Services Limited had been using 22A Tiverton Road, New Windsor, Auckland as their registered address up until 16 Nov 2015.
Previous names for this company, as we managed to find at BizDb, included: from 01 Dec 1983 to 07 Aug 1986 they were called International Inspection Services Limited.
A single entity controls all company shares (exactly 500 shares) - Gaston, John Robert - located at 0604, South Titirangi, Auckland.
Principal place of activity
16 Wood Bay Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address: 22a Tiverton Road, New Windsor, Auckland New Zealand
Registered & physical address used from 13 Dec 2004 to 16 Nov 2015
Address: 25 Lorraine Avenue, Owairaka, Mt Roskill, Auckland
Registered address used from 14 Nov 2001 to 13 Dec 2004
Address: 25 Lorraine Avenue, Owairaka, Mt Roskill
Physical address used from 13 Nov 2001 to 13 Nov 2001
Address: C/- Spicer & Oppenheim, 8th Floor, Westpac Tower, 120 Albert Street, Auckland City
Physical address used from 15 Nov 1999 to 13 Nov 2001
Address: Spicer & Oppenheim, 8th Floor Westpac Tower, 120 Albert Street, Auckland
Registered address used from 15 Nov 1999 to 14 Nov 2001
Address: 166 Great South Road, Manurewa, Auckland
Physical address used from 18 Nov 1998 to 15 Nov 1999
Address: 166 Great South Road, Manurewa
Registered address used from 31 Jan 1997 to 15 Nov 1999
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Gaston, John Robert |
South Titirangi Auckland 0604 New Zealand |
01 Dec 1983 - |
John Robert Gaston - Director
Appointment date: 14 Jun 1993
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Mar 2015
Christopher Harold Scales - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 14 Jun 1993
Address: Christchurch,
Address used since 14 Nov 1990
David Edward Millar - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 14 Jun 1993
Address: Papakura,
Address used since 14 Nov 1990