The University Of Canterbury Club Incorporated, a registered company, was registered on 20 Dec 1968. 9429042729044 is the NZBN it was issued. The company has been supervised by 8 directors: Andrew Lapthorn - an active officer whose contract began on 01 Jul 2020,
Dawn Miller - an active officer whose contract began on 01 Jul 2020,
Stuart Lansley - an active officer whose contract began on 10 Nov 2020,
Alistair Swale - an active officer whose contract began on 26 Jul 2022,
Zach Marion - an active officer whose contract began on 26 Jul 2022.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: C/O Glen Morales, Po Box 219, Christchurch (postal address),
Unit 2, 73 Memorial Avenue, Ilam, Christchurch, 8053 (registered address),
35 Falcon Road, Rolleston, Rolleston, 7615 (registered address).
The University Of Canterbury Club Incorporated had been using 11 Wittys Road, Avonhead, Christchurch as their registered address until 06 Nov 2019.
Old names for this company, as we managed to find at BizDb, included: from 20 Dec 1968 to 03 Sep 2015 they were named Staff Club Of The University Of Canterbury Incorporated.
Previous address
Address #1: 11 Wittys Road, Avonhead, Christchurch, 8011 New Zealand
Registered address used from 29 May 2018 to 06 Nov 2019
Andrew Lapthorn - officer
Appointment date: 01 Jul 2020
Dawn Miller - officer
Appointment date: 01 Jul 2020
Stuart Lansley - officer
Appointment date: 10 Nov 2020
Alistair Swale - officer
Appointment date: 26 Jul 2022
Zach Marion - officer
Appointment date: 26 Jul 2022
Sarah Dow - officer
Appointment date: 01 Jul 2020
Termination date: 06 Apr 2021
Peter Cottrell - officer
Appointment date: 01 Jul 2020
Termination date: 06 Apr 2021
Nigel Isherwood - officer
Appointment date: 01 Jul 2020
Termination date: 06 Apr 2021
L'evolution Limited
71b Memorial Avenue
Labyrinth Consulting Limited
15a Chilcombe Street
Shore Processes & Management Limited
1/15a Lothian St
Serendib Home Solutions Limited
80 Memorial Avenue
Bastin Property Holdings Limited
8 Bannister Place
Eduspace Limited
3 Gleneagles Terrace