Shortcuts

Canopic Services Limited

Type: NZ Limited Company (Ltd)
9429039982216
NZBN
230951
Company Number
Registered
Company Status
Current address
16 Wood Bay Road
South Titirangi
Auckland 0604
New Zealand
Physical & service & registered address used since 16 Nov 2015

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.

Addresses

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

Contact info
64 9 8178871
Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500
Individual Gaston, John Robert South Titirangi
Auckland
0604
New Zealand
Directors

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