North Shore Canvas Limited, a registered company, was launched on 01 Jul 1964. 9429040661988 is the NZ business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was categorised. The company has been run by 3 directors: Craig Alan Cruickshank - an active director whose contract began on 10 Nov 1995,
Alan Cruickshank - an inactive director whose contract began on 18 Apr 1991 and was terminated on 01 Feb 2004,
Makuini Cruickshank - an inactive director whose contract began on 18 Apr 1991 and was terminated on 10 Nov 1995.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 507 Lake Road, Takapuna, Auckland, 0622 (types include: registered, service).
North Shore Canvas Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up to 10 Jan 2022.
More names for this company, as we established at BizDb, included: from 24 Jul 1980 to 10 Nov 1983 they were called North Shore Canvas and Awning Centre Limited, from 07 Jun 1978 to 24 Jul 1980 they were called The Lunch Box Limited and from 01 Jul 1964 to 07 Jun 1978 they were called A. Cruickshank Limited.
A total of 42500 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1064 shares (2.5 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 40373 shares (95 per cent). Lastly we have the next share allocation (1063 shares 2.5 per cent) made up of 1 entity.
Principal place of activity
11c Norman Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 24 Apr 2020 to 10 Jan 2022
Address #2: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 24 Apr 2020
Address #3: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 15 Jun 2011 to 26 Nov 2019
Address #4: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 23 Jun 2010 to 15 Jun 2011
Address #5: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 04 Jul 2006 to 23 Jun 2010
Address #6: 145 Kitchener Road, Milford
Registered & physical address used from 22 Apr 2005 to 04 Jul 2006
Address #7: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical & registered address used from 10 Feb 2005 to 22 Apr 2005
Address #8: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City
Registered address used from 18 May 2000 to 10 Feb 2005
Address #9: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 17 May 2000
Address #10: 3 Delta Ave, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 10 Feb 2005
Address #11: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City
Registered address used from 10 Jun 1999 to 18 May 2000
Address #12: B R J & M K Brown, 3rd Floor, 3055 Great, North Rd, New Lynn, Waitakere City
Physical address used from 26 May 1999 to 17 May 2000
Address #13: 41 Milford Rd, Milford, Auckland 10
Registered address used from 17 Sep 1993 to 10 Jun 1999
Basic Financial info
Total number of Shares: 42500
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1064 | |||
Individual | Cruickshank, Craig Alan |
Rd 3 Albany 0793 New Zealand |
01 Jul 1964 - |
Shares Allocation #2 Number of Shares: 40373 | |||
Entity (NZ Limited Company) | Ctc Trustees Limited Shareholder NZBN: 9429042451099 |
Albany Auckland Null 0632 New Zealand |
12 Aug 2016 - |
Individual | Cruickshank, Trina Lynette |
Rd 3 Albany 0793 New Zealand |
12 Aug 2016 - |
Individual | Cruickshank, Craig Alan |
Rd 3 Albany 0793 New Zealand |
01 Jul 1964 - |
Shares Allocation #3 Number of Shares: 1063 | |||
Individual | Cruickshank, Trina |
Rd 3 Albany 0793 New Zealand |
20 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cruickshank, Makuini |
Orewa |
01 Jul 1964 - 20 Jul 2004 |
Individual | Sumpter, Michael Howard |
Milford Auckland 0620 New Zealand |
24 Aug 2006 - 12 Aug 2016 |
Individual | Cruickshank, Alan |
Orewa |
01 Jul 1964 - 20 Jul 2004 |
Craig Alan Cruickshank - Director
Appointment date: 10 Nov 1995
Address: Rd 3, Albany, 0793 New Zealand
Address used since 24 Jun 2015
Alan Cruickshank - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 01 Feb 2004
Address: Orewa,
Address used since 18 Apr 1991
Makuini Cruickshank - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 10 Nov 1995
Address: Orewa,
Address used since 18 Apr 1991
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Alba Industries Anz Limited
43b Corunna Road
Goodings Laboratory Limited
103 Beach Road
Gripple Limited
64 Kitchener Road
Jsm Manufacturing Limited
29 Northcroft Street
Servotech Instrumentation Limited
Level 1 North City Centre
The Wardrobe Company (north Harbour) Limited
12 Craig Road