Canhyde Properties Limited, a registered company, was started on 28 Jan 2009. 9429032410891 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been managed by 4 directors: Matthew Scott Cantlon - an active director whose contract started on 11 Aug 2009,
Amy Barbara Hyde - an active director whose contract started on 11 Aug 2009,
Amy Barbara Cantlon - an active director whose contract started on 11 Aug 2009,
Lee James Grace - an inactive director whose contract started on 28 Jan 2009 and was terminated on 12 Aug 2009.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Woodlands Avenue, Snells Beach, Auckland, 0920 (types include: registered, physical).
Canhyde Properties Limited had been using 57 Waipani Road, Te Atatu Peninsula, Auckland as their physical address up until 18 Aug 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
57 Waipani Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address: 57 Waipani Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 19 Aug 2019 to 18 Aug 2022
Address: 660 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 01 Aug 2018 to 19 Aug 2019
Address: 11 Te Puna Place, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 11 Aug 2017 to 01 Aug 2018
Address: 207 Thompson Road, Rd 10, Hastings, 4180 New Zealand
Registered & physical address used from 17 Aug 2016 to 11 Aug 2017
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 19 Sep 2012 to 17 Aug 2016
Address: Flat 1, 34 Taioma Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 14 Sep 2012 to 19 Sep 2012
Address: Bennett Currie Limited, 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 18 Aug 2009 to 14 Sep 2012
Address: 510 Nelson Street North, Hastings
Registered & physical address used from 28 Jan 2009 to 18 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cantlon, Amy Barbara |
Snells Beach Auckland 0920 New Zealand |
28 Jan 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cantlon, Matthew Scott |
Snells Beach Snells Beach 0920 New Zealand |
28 Jan 2009 - |
Matthew Scott Cantlon - Director
Appointment date: 11 Aug 2009
Address: Snells Beach, Auckland, 0920 New Zealand
Address used since 10 Aug 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 08 Aug 2019
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 09 Aug 2016
Amy Barbara Hyde - Director
Appointment date: 11 Aug 2009
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 09 Aug 2016
Amy Barbara Cantlon - Director
Appointment date: 11 Aug 2009
Address: Snells Beach, Auckland, 0920 New Zealand
Address used since 10 Aug 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 08 Aug 2019
Lee James Grace - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 12 Aug 2009
Address: Hastings, New Zealand
Address used since 28 Jan 2009
Dowie Property Brothers Limited
9 Te Puna Place
Jan Speers Food Limited
66 Greenwood Road
Hairy Mammoth Limited
70 Greenwood Road
Jmd Investments Limited
68a Greenwood Road
Strictly Social New Zealand Limited
68a Greenwood Road
The Pudding Company Enterprises Limited
Flat 8, 16 Greenwood Road
Brecon Properties Limited
32 Tokomaru Drive
Coventry Limited
6 Te Mata Peak Road
Doll House Properties Limited
3 Tui Glen
Predator Elimination Consultants Limited
28a Tauroa Road
Robert & Katie Turner Limited
4 Emerald Hill
Strong Investments 2010 Limited
19 Durham Dr