Canterbury Regional Business Partners Limited, a registered company, was registered on 08 Apr 2011. 9429031172097 is the number it was issued. The company has been supervised by 16 directors: Martin William Cudd - an active director whose contract started on 27 Jun 2023,
Leann Teresa Watson - an active director whose contract started on 18 Mar 2024,
Petra Blanche Oldfield - an inactive director whose contract started on 27 Jun 2023 and was terminated on 18 Mar 2024,
Leeann Teresa Watson - an inactive director whose contract started on 24 Sep 2021 and was terminated on 27 Jun 2023,
Alison Dawn Adams - an inactive director whose contract started on 20 May 2022 and was terminated on 27 Jun 2023.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 2962, Christchurch, Christchurch, 8140 (category: postal, office).
Canterbury Regional Business Partners Limited had been using Level 1, 99 Cashel Street, Christchurch as their registered address until 16 Apr 2018.
A total of 59 shares are allotted to 2 shareholders (2 groups). The first group includes 29 shares (49.15%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (50.85%).
Principal place of activity
Level 1, 99 Cashel Street, Christchurch, 8140 New Zealand
Previous addresses
Address #1: Level 1, 99 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Aug 2012 to 16 Apr 2018
Address #2: C/- Canterbury Development Corporation, Level 1, 15 Barry Hogan Place, Christchurch, 8140 New Zealand
Registered & physical address used from 19 Mar 2012 to 17 Aug 2012
Address #3: C/- Canterbury Development Corporation, Level 1, 15 Barry Hogan Place, Christchurch, 8149 New Zealand
Registered & physical address used from 08 Apr 2011 to 19 Mar 2012
Basic Financial info
Total number of Shares: 59
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Entity (NZ Limited Company) | Christchurchnz Limited Shareholder NZBN: 9429046110275 |
101 Cashel St Christchurch 8011 New Zealand |
06 Apr 2018 - |
Shares Allocation #2 Number of Shares: 30 | |||
Other (Other) | The Employers' Chamber Of Commerce (incorporated) |
Christchurch 8011 New Zealand |
08 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
Christchurch 8011 New Zealand |
08 Apr 2011 - 06 Apr 2018 |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
Christchurch 8011 New Zealand |
08 Apr 2011 - 06 Apr 2018 |
Ultimate Holding Company
Martin William Cudd - Director
Appointment date: 27 Jun 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Jun 2023
Leann Teresa Watson - Director
Appointment date: 18 Mar 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 18 Mar 2024
Petra Blanche Oldfield - Director (Inactive)
Appointment date: 27 Jun 2023
Termination date: 18 Mar 2024
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 27 Jun 2023
Leeann Teresa Watson - Director (Inactive)
Appointment date: 24 Sep 2021
Termination date: 27 Jun 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 24 Sep 2021
Alison Dawn Adams - Director (Inactive)
Appointment date: 20 May 2022
Termination date: 27 Jun 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 May 2022
Malcom Boyd Warren - Director (Inactive)
Appointment date: 20 Jan 2021
Termination date: 20 May 2022
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 20 Jan 2021
Joanna Mary Norris - Director (Inactive)
Appointment date: 25 Mar 2020
Termination date: 29 Oct 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 25 Mar 2020
Melany- Jayne Davies - Director (Inactive)
Appointment date: 09 Jul 2021
Termination date: 24 Sep 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Jul 2021
Michaela Ann Blacklock - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 08 Jul 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Mar 2019
Richard James Sandford - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 25 Mar 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 19 Dec 2018
Leeann Watson - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 18 Mar 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 Apr 2016
Robyn Judith Andrews - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 19 Dec 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 24 Feb 2017
Michaela Blacklock - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 24 Feb 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 04 Dec 2014
Thomas Rex Hooper - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 04 Dec 2014
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 10 Dec 2012
Alan John Pollard - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 01 Feb 2013
Address: R D 5, Rangiora, 7475 New Zealand
Address used since 20 Dec 2011
Gerard Quinn - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 07 Dec 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Apr 2011
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street
Holly Holdings 2004 Limited
Level 1, 149 Victoria Street