Canterbury Toilets Limited was incorporated on 20 Dec 2013 and issued a New Zealand Business Number of 9429041039519. This registered LTD company has been supervised by 4 directors: Roy Edmond Sixtus - an active director whose contract began on 20 Dec 2013,
Robyn Jane Sixtus - an active director whose contract began on 20 Dec 2013,
Scott Tony Gill - an inactive director whose contract began on 29 Sep 2021 and was terminated on 01 Jul 2022,
Stephen James Baker - an inactive director whose contract began on 20 Dec 2013 and was terminated on 15 Jun 2015.
As stated in our data (updated on 18 Mar 2024), this company filed 1 address: 659 Marshland Road, Ouruhia, Christchurch, 8083 (types include: postal, office).
BizDb found former names used by this company: from 18 Dec 2013 to 29 May 2019 they were called Canterbury Portable Toilets Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sixtus, Roy Edmond (a director) located at Ouruhia, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sixtus, Robyn Jane - located at Ouruhia, Christchurch. Canterbury Toilets Limited is categorised as "Toilet, portable, hiring" (ANZSIC D291140).
Other active addresses
Address #4: 659 Marshland Road, Ouruhia, Christchurch, 8083 New Zealand
Postal & office & delivery address used from 15 Jul 2019
Principal place of activity
659 Marshland Road, Ouruhia, Christchurch, 8083 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sixtus, Roy Edmond |
Ouruhia Christchurch 8083 New Zealand |
20 Dec 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sixtus, Robyn Jane |
Ouruhia Christchurch 8083 New Zealand |
20 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Scott Tony |
Kaiapoi Kaiapoi 7630 New Zealand |
22 Jun 2021 - 01 Jul 2022 |
Individual | Baker, Stephen James |
Stoke Nelson 7011 New Zealand |
20 Dec 2013 - 29 Jul 2015 |
Director | Stephen James Baker |
Stoke Nelson 7011 New Zealand |
20 Dec 2013 - 29 Jul 2015 |
Roy Edmond Sixtus - Director
Appointment date: 20 Dec 2013
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 20 Dec 2013
Robyn Jane Sixtus - Director
Appointment date: 20 Dec 2013
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 20 Dec 2013
Scott Tony Gill - Director (Inactive)
Appointment date: 29 Sep 2021
Termination date: 01 Jul 2022
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 29 Sep 2021
Stephen James Baker - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 15 Jun 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Dec 2013
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
2 Loos Limited
1767 State Highway 2
Abc Group Limited
203 Lichfield Street
Ablution Solutions Limited
23 Motupipi Street
Ensuites On Tow Limited
2 Mathias Place
Securesite Limited
8 Tokomaru Place
Spik N Span Toilets (nz) Limited
69 Montgomery Crescent