Canterbury Angel Investors Nominee Limited was registered on 11 Oct 2016 and issued an NZBN of 9429043369409. The registered LTD company has been run by 6 directors: Shane Austin Wakelin - an active director whose contract started on 11 Oct 2016,
Paul Francis Claridge - an active director whose contract started on 11 Oct 2016,
Richard David Williams - an active director whose contract started on 11 Apr 2022,
Richard Herbert Morgan - an active director whose contract started on 11 Apr 2022,
Benedict Damian Reid - an inactive director whose contract started on 11 Oct 2016 and was terminated on 21 Nov 2022.
According to BizDb's information (last updated on 27 Mar 2024), this company registered 1 address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (category: postal, office).
Until 19 Oct 2016, Canterbury Angel Investors Nominee Limited had been using Flat 2, 148 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Canterbury Angel Investors Incorporated (an other) located at Christchurch Central, Christchurch postcode 8013. Canterbury Angel Investors Nominee Limited is categorised as "Nominee service" (business classification K641935).
Principal place of activity
148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: Flat 2, 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Oct 2016 to 19 Oct 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Canterbury Angel Investors Incorporated |
Christchurch Central Christchurch 8013 New Zealand |
11 Oct 2016 - |
Ultimate Holding Company
Shane Austin Wakelin - Director
Appointment date: 11 Oct 2016
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 11 Oct 2016
Paul Francis Claridge - Director
Appointment date: 11 Oct 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 11 Oct 2016
Richard David Williams - Director
Appointment date: 11 Apr 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 11 Apr 2022
Richard Herbert Morgan - Director
Appointment date: 11 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Apr 2022
Benedict Damian Reid - Director (Inactive)
Appointment date: 11 Oct 2016
Termination date: 21 Nov 2022
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 11 Oct 2016
Geoffrey Michael Brash - Director (Inactive)
Appointment date: 11 Oct 2016
Termination date: 15 Sep 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 11 Oct 2016
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza
Gad Nominees Limited
First Floor
Grena Nominees Limited
C/- J B Were & Son
Leslie Hills Trustees Limited
35 Leslie Hills Drive
Malden Property Trust Limited
151 Cambridge Terrace
Picador Nominees Limited
Level 1, 270 St Asaph Street
Thomor Trustees Limited
325 Manchester Street