Canterbury Property Investments Nine Limited was started on 13 Apr 2016 and issued an NZ business number of 9429042294214. This registered LTD company has been supervised by 5 directors: Craig Robert Newbury - an active director whose contract started on 13 Apr 2016,
Lance Warren Bunting - an active director whose contract started on 10 May 2016,
Timothy John Pierre - an active director whose contract started on 10 May 2016,
Richard Arne Robert Field - an active director whose contract started on 10 May 2016,
Peter Miles Yeoman - an inactive director whose contract started on 13 Apr 2016 and was terminated on 24 May 2016.
As stated in our database (updated on 25 Apr 2024), the company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Up until 28 Mar 2017, Canterbury Property Investments Nine Limited had been using 92 Russley Road, Russley, Christchurch as their physical address.
A total of 1000 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 245 shares are held by 1 entity, namely:
Canterbury Property Investments Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013.
The second group consists of 3 shareholders, holds 25.5% shares (exactly 255 shares) and includes
Cambridge Trustees Limited - located at Christchurch Central, Christchurch, Null,
Bunting, Suzanne Leon - located at Burnside, Christchurch,
Bunting, Lance Warren - located at Burnside, Christchurch.
The third share allotment (245 shares, 24.5%) belongs to 2 entities, namely:
Pierre, Timothy John, located at Papanui, Christchurch (an individual),
Pierre, Veronique Johanna, located at Papanui, Christchurch (an individual). Canterbury Property Investments Nine Limited has been categorised as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Previous addresses
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Sep 2016 to 28 Mar 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Apr 2016 to 06 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Canterbury Property Investments Limited Shareholder NZBN: 9429030917958 |
83 Victoria Street Christchurch 8013 New Zealand |
13 Apr 2016 - |
Shares Allocation #2 Number of Shares: 255 | |||
Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch Null 8013 New Zealand |
17 May 2016 - |
Individual | Bunting, Suzanne Leon |
Burnside Christchurch 8053 New Zealand |
17 May 2016 - |
Individual | Bunting, Lance Warren |
Burnside Christchurch 8053 New Zealand |
17 May 2016 - |
Shares Allocation #3 Number of Shares: 245 | |||
Individual | Pierre, Timothy John |
Papanui Christchurch 8053 New Zealand |
17 May 2016 - |
Individual | Pierre, Veronique Johanna |
Papanui Christchurch 8053 New Zealand |
17 May 2016 - |
Shares Allocation #4 Number of Shares: 255 | |||
Individual | Field, Catherine Mary |
Rd 4 Christchurch 7674 New Zealand |
17 May 2016 - |
Individual | Field, Richard Arne Robert |
Rd 4 Christchurch 7674 New Zealand |
17 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Field, Timothy William |
Rd 54 Kimbolton 4774 New Zealand |
17 May 2016 - 05 Nov 2019 |
Craig Robert Newbury - Director
Appointment date: 13 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2016
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 01 Aug 2018
Lance Warren Bunting - Director
Appointment date: 10 May 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Aug 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 May 2016
Timothy John Pierre - Director
Appointment date: 10 May 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 May 2016
Richard Arne Robert Field - Director
Appointment date: 10 May 2016
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 10 May 2016
Peter Miles Yeoman - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 24 May 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Apr 2016
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Alamidas Investments Limited
131 Victoria Street
Lrm Properties Limited
Level 2
N N N Enterprises Limited
61 Kilmore Street
Omihi Spraying Limited
Level 2
Rolleston Industrial Holdings Limited
83 Victoria Street
Waterpark Investments Limited
Level 2