Canton Pacific Corporation Limited, a registered company, was registered on 22 Aug 2001. 9429036821273 is the NZ business identifier it was issued. "Creative art" (business classification R900227) is how the company is categorised. This company has been run by 5 directors: Hayley Anne Winter - an active director whose contract began on 07 Jun 2021,
Kaleb Joseph Pritchard - an active director whose contract began on 07 Jun 2021,
Anthony Frank Dentice - an inactive director whose contract began on 22 Aug 2001 and was terminated on 10 Dec 2021,
Candi Adrienne Dentice - an inactive director whose contract began on 16 May 2002 and was terminated on 11 Jul 2021,
Peter David Dentice - an inactive director whose contract began on 22 Aug 2001 and was terminated on 16 May 2002.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 7 Greenbough Lane, Greenhithe, Auckland, 0632 (types include: registered, physical).
Canton Pacific Corporation Limited had been using 309/189 College Rd, Stonefields, Auckland as their physical address up to 09 Jun 2022.
Past names used by the company, as we found at BizDb, included: from 22 Aug 2001 to 21 May 2002 they were named E.m.a. Road Safety Limited.
A total of 1500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 750 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 750 shares (50%).
Principal place of activity
309/189 College Rd, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address: 309/189 College Rd, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 28 May 2018 to 09 Jun 2022
Address: 38 Hawkins Street, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 24 Apr 2003 to 28 May 2018
Address: 4a Tarawera Tce, St Heliers Bay, Auckland
Physical & registered address used from 25 May 2002 to 24 Apr 2003
Address: 36b Princes Street, Onehunga, Auckland
Registered & physical address used from 22 Aug 2001 to 25 May 2002
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Pritchard, Kaleb Joseph |
Greenhithe Auckland 0632 New Zealand |
11 Jul 2021 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Winter, Hayley Anne |
Greenhithe Auckland 0632 New Zealand |
11 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dentice, Candi Adrienne |
Meadowbank Auckland New Zealand |
22 Aug 2001 - 11 Jul 2021 |
Individual | Dentice, Anthony Frank |
Stonefields Auckland 1072 New Zealand |
22 Aug 2001 - 11 Jul 2021 |
Hayley Anne Winter - Director
Appointment date: 07 Jun 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Jun 2021
Kaleb Joseph Pritchard - Director
Appointment date: 07 Jun 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Jun 2021
Anthony Frank Dentice - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 10 Dec 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 May 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Apr 2003
Candi Adrienne Dentice - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 11 Jul 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 May 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 May 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Apr 2003
Peter David Dentice - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 16 May 2002
Address: Onehunga, Auckland,
Address used since 22 Aug 2001
Gambaletto Limited
Unit 316, 189 College Road
Flink Solutions Limited
57 Scoria Crescent
Lissy Clothing Limited
53 Scoria Crescent
7lab Limited
53 Scoria Crescent
General Practice Management Solutions Limited
Apartment 302, 2 Bluegrey Avenue
Mali Properties Limited
G04, 2 Bluegrey Avenue, Stonefields
Cunning Stunts International Limited
185 Marua Road
Kiri Nathan Limited
78 Barrack Road
Mess It Up Limited
Flat 1, 676 Remuera Road
Ravenous Limited
728 Remuera Road
Stamilla Enterprises Limited
16 Bank Road
Trig Creative Limited
4a Martin Place