Shortcuts

North Shore Canvas Limited

Type: NZ Limited Company (Ltd)
9429040661988
NZBN
66736
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
11c Norman Road
Hauraki
Auckland 0622
New Zealand
Registered & physical & service address used since 10 Jan 2022
11c Norman Road
Hauraki
Auckland 0622
New Zealand
Postal & office & delivery address used since 13 Jun 2022
Level 3, 507 Lake Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 16 Aug 2023

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.

Addresses

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

Contact info
www.northshorecanvas.co.nz
13 Jun 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1064
Individual Cruickshank, Craig Alan Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 40373
Entity (NZ Limited Company) Ctc Trustees Limited
Shareholder NZBN: 9429042451099
Albany
Auckland
Null 0632
New Zealand
Individual Cruickshank, Trina Lynette Rd 3
Albany
0793
New Zealand
Individual Cruickshank, Craig Alan Rd 3
Albany
0793
New Zealand
Shares Allocation #3 Number of Shares: 1063
Individual Cruickshank, Trina Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cruickshank, Makuini Orewa
Individual Sumpter, Michael Howard Milford
Auckland
0620
New Zealand
Individual Cruickshank, Alan Orewa
Directors

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

Nearby companies

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

Similar companies

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