Kolorful Kanvas Limited was started on 16 Apr 1975 and issued an NZ business number of 9429031840859. The registered LTD company has been managed by 4 directors: Suresh Makan Budhia - an active director whose contract started on 27 Jun 1997,
Dharmesh Budhia - an active director whose contract started on 10 Sep 2021,
Michael Joseph Cross - an inactive director whose contract started on 27 Jun 1997 and was terminated on 14 May 2002,
Joyce Dorothy Cross - an inactive director whose contract started on 26 Nov 1990 and was terminated on 28 Jun 1996.
According to our database (last updated on 27 Mar 2024), the company filed 1 address: P O Box 10228, Phillipstown, Christchurch, 8145 (types include: postal, office).
Up until 10 Dec 2012, Kolorful Kanvas Limited had been using 99 Shakespeare Road, Waltham, Christchurch as their registered address.
BizDb identified previous names for the company: from 16 Apr 1975 to 26 Aug 2002 they were called Kolorful Kanvas Kompany Limited.
A total of 1320 shares are issued to 5 groups (6 shareholders in total). When considering the first group, 658 shares are held by 2 entities, namely:
Budhia, Pushpa Suras (an individual) located at Saint Martins, Christchurch postcode 8022,
Budhia, Suresh Makan (an individual) located at Saint Martins, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 330 shares) and includes
Budhia, Dharmesh - located at Halswell, Christchurch.
The next share allocation (330 shares, 25%) belongs to 1 entity, namely:
Budhia, Leena, located at Halswell, Christchurch (an individual). Kolorful Kanvas Limited has been categorised as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: 99 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Office & delivery address used from 03 Apr 2019
Principal place of activity
99 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 99 Shakespeare Road, Waltham, Christchurch New Zealand
Registered address used from 05 Jul 2004 to 10 Dec 2012
Address #2: Corner Of Wilsons Road & Opawa Road, Waltham, Christchurch
Registered & physical address used from 26 Jul 2002 to 05 Jul 2004
Address #3: 192 Manchester Street, Christchurch
Registered address used from 23 Nov 2000 to 26 Jul 2002
Address #4: 192 Manchester Street, Christchurch
Physical address used from 12 Nov 1998 to 12 Nov 1998
Address #5: C/- Allott Reeves & Co, 1st Floor, 192 Mancester Street, Christchurch
Physical address used from 12 Nov 1998 to 12 Nov 1998
Address #6: 120 St Asaph St, Christchurch
Registered address used from 03 Feb 1992 to 23 Nov 2000
Basic Financial info
Total number of Shares: 1320
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 658 | |||
Individual | Budhia, Pushpa Suras |
Saint Martins Christchurch 8022 New Zealand |
16 Apr 1975 - |
Individual | Budhia, Suresh Makan |
Saint Martins Christchurch 8022 New Zealand |
16 Apr 1975 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Budhia, Dharmesh |
Halswell Christchurch 8025 New Zealand |
17 Sep 2021 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | Budhia, Leena |
Halswell Christchurch 8025 New Zealand |
17 Sep 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Budhia, Suresh Makan |
Saint Martins Christchurch 8022 New Zealand |
16 Apr 1975 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Budhia, Pushpa Suras |
Saint Martins Christchurch 8022 New Zealand |
16 Apr 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Budhia, Sureas Makan |
Saint Matins Christchurch 8022 New Zealand |
16 Apr 1975 - 17 Sep 2021 |
Suresh Makan Budhia - Director
Appointment date: 27 Jun 1997
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 21 Oct 2009
Dharmesh Budhia - Director
Appointment date: 10 Sep 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Sep 2021
Michael Joseph Cross - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 14 May 2002
Address: 487 Hereford Street, Christchurch,
Address used since 27 Jun 1997
Joyce Dorothy Cross - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 28 Jun 1996
Address: Westlake, Christchurch 3,
Address used since 26 Nov 1990
Bristol Metals (1997) Limited
345 Wilsons Road
Scott Anderson Properties Limited
Unit 8 97 Shakespeare Rd
A.c. Connections Limited
Unit 8 97 Shakespeare Rd
Cd Investments (2003) Limited
Suite 1, 97 Shakespeare Road
Deemac Services Limited
Suite 1, 97 Shakespeare Road
Fleet Cars Limited
349 Wilsons Road,
Bedding Specialists Limited
Unit 3, 21-27 Leyden Street
Canterbury Fabrication Limited
76 Thackeray Street
Coulter Wireworks (2002) Limited
63 Coleridge Street
Kodey Limited
65b Grafton Street
Mercy Clothing Limited
50 York Street
Southern Merino Limited
80 Kingsley Street