Final Touch (Canterbury) Limited, a registered company, was registered on 28 Apr 2006. 9429034151051 is the business number it was issued. "Motor vehicle restoration" (business classification C231260) is how the company was classified. This company has been run by 2 directors: David Peter Melhopt - an active director whose contract started on 28 Apr 2006,
Susan Wenzel - an inactive director whose contract started on 28 Apr 2006 and was terminated on 28 Apr 2015.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 55 Augusta Street, Redcliffs, Christchurch, 8081 (type: registered, service).
Final Touch (Canterbury) Limited had been using 55 Augusta Street, Redcliffs, Christchurch as their physical address up to 12 Sep 2018.
Past names for the company, as we found at BizDb, included: from 28 Apr 2006 to 23 Jun 2008 they were named Berlimaru Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 55 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Office & postal address used from 04 Sep 2019
Address #5: 55 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Registered & service address used from 14 Sep 2023
Principal place of activity
55 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 55 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Physical address used from 18 Oct 2017 to 12 Sep 2018
Address #2: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2013 to 18 Oct 2017
Address #3: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 20 May 2011 to 02 Sep 2013
Address #4: 2nd Floor, 153 Hereford Street, Christchurch New Zealand
Registered address used from 30 Jun 2008 to 20 May 2011
Address #5: 2nd Fl, 153 Hereford Street, Christchurch New Zealand
Physical address used from 30 Jun 2008 to 20 May 2011
Address #6: 21 Mont Le Grand Road, Mt Eden, Auckland
Physical & registered address used from 28 Apr 2006 to 30 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Melhopt, David Peter |
Redcliffs Christchurch 8081 New Zealand |
28 Apr 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Melhopt, Susan |
Redcliffs Christchurch 8081 New Zealand |
20 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wenzel, Susan |
Onehunga Auckland |
28 Apr 2006 - 28 Apr 2006 |
David Peter Melhopt - Director
Appointment date: 28 Apr 2006
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 Sep 2015
Susan Wenzel - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 28 Apr 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Sep 2012
Creative Spirit Limited
49 Augusta Street
Arbor Vitae Limited
49 Augusta Street
Seek Freedom Trust Board
1/47 Augusta Street
Wooster Developments Limited
43 Augusta Street
Ucit Limited
64 Augusta Street
Webb Seat Limited
76 Moncks Spur Road
Carburettor Service Company Limited
C/o Messrs Ashton Wheelans & Hegan
Classic Rennsport Limited
33 Hardwicke Street
Ground Control Logistics Limited
35 Horseshoe Lake Road
Iconic Restorations Limited
84a Falsgrave Street
Ss Restorations Limited
291 Madras Street
Winders Rod And Restorations Limited
Unit 3, 245 St Asaph Street