Canterbury Computer Services Limited was started on 08 Nov 2011 and issued a business number of 9429030889873. This removed LTD company has been managed by 3 directors: Joshua Thomas Starling - an active director whose contract started on 18 Jan 2022,
Paul David Starling - an inactive director whose contract started on 08 Nov 2011 and was terminated on 15 Aug 2021,
Sally Starling - an inactive director whose contract started on 08 Nov 2011 and was terminated on 05 Nov 2019.
According to the BizDb information (updated on 02 Feb 2024), the company registered 3 addresses: 252A Harewood Road, Bishopdale, Christchurch, 8053 (registered address),
252A Harewood Road, Bishopdale, Christchurch, 8053 (physical address),
252A Harewood Road, Bishopdale, Christchurch, 8053 (service address),
Po Box 759, Rangiora, 7440 (postal address) among others.
Up to 02 Feb 2022, Canterbury Computer Services Limited had been using Lilybrook Centre, 65 Percival Street, Rangiora as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Starling, Joshua Thomas (an individual) located at Bishopdale, Christchurch postcode 8053. Canterbury Computer Services Limited was categorised as "Computer maintenance service - including peripherals" (business classification S942210).
Principal place of activity
Lilybrook Centre, 65 Percival Street, Rangiora, 7400 New Zealand
Previous addresses
Address #1: Lilybrook Centre, 65 Percival Street, Rangiora, 7400 New Zealand
Physical address used from 11 Oct 2017 to 02 Feb 2022
Address #2: Lilybrook Centre, 2, Johns Road, Rangiora, 7400 New Zealand
Physical address used from 14 Oct 2013 to 11 Oct 2017
Address #3: 4 Robinia Mews, Rangiora, 7400 New Zealand
Registered address used from 14 Oct 2013 to 02 Feb 2022
Address #4: 42 Bridge Road, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 08 Nov 2011 to 14 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Starling, Joshua Thomas |
Bishopdale Christchurch 8053 New Zealand |
24 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Starling, Paul David |
Rangiora Rangiora 7400 New Zealand |
08 Nov 2011 - 24 Jan 2022 |
Individual | Starling, Sally |
Rangiora Rangiora 7400 New Zealand |
08 Nov 2011 - 07 Aug 2019 |
Director | Sally Starling |
Rangiora Rangiora 7400 New Zealand |
08 Nov 2011 - 07 Aug 2019 |
Joshua Thomas Starling - Director
Appointment date: 18 Jan 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 18 Jan 2022
Paul David Starling - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 15 Aug 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Oct 2013
Sally Starling - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 05 Nov 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Oct 2013
Reamir Holdings Limited
14 Cedar Place
Yayu Limited
14 Cedar Place
Christchurch Schools' Music Festival Association Incorporated
C/-m. Donnell
Saracens Rugby Football Club Incorporated
13 Belmont Avenue
Fulcrum Building Limited
40 Oakwood Drive
The Rangiora Assembly Of God Trust Board
185 West Belt
Avonside Computing Limited
C/-rg Financial Services Ltd
Clementson It Consultants Limited
3 Stark Place
Netvet Limited
82 Rangiora Woodend Road
Techmedics Limited
60 Hilton Street
The Troubleshooters Limited
27 Greens Road
Wanderlust Campers Limited
Unit 9, 548 Williams Street