Shortcuts

Canterbury Agency Services Limited

Type: NZ Limited Company (Ltd)
9429036950829
NZBN
1128593
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 3
111 Cashel Mall
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Mar 2017
Level 3
111 Cashel Mall
Christchurch 8011
New Zealand
Postal & office & delivery address used since 26 Apr 2019
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Invoice address used since 24 May 2023

Canterbury Agency Services Limited, a registered company, was registered on 30 Mar 2001. 9429036950829 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been supervised by 6 directors: Peter Christopher Eastgate - an active director whose contract started on 31 Mar 2009,
Richard Selby Parkes - an active director whose contract started on 18 Sep 2023,
Michael James Dickie - an active director whose contract started on 18 Sep 2023,
Glenn Anthony Cooper - an active director whose contract started on 18 Sep 2023,
Susan Mary Bevin - an active director whose contract started on 18 Sep 2023.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: invoice, postal).
Canterbury Agency Services Limited had been using 6 Hazeldean Road, Christchurch as their physical address until 30 Mar 2017.
A single entity owns all company shares (exactly 100 shares) - Eastgate, Peter Christopher - located at 8011, Rangiora, Rangiora.

Addresses

Principal place of activity

Level 3, 111 Cashel Mall, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 6 Hazeldean Road, Christchurch, 8024 New Zealand

Physical & registered address used from 22 Jun 2011 to 30 Mar 2017

Address #2: Peter Eastgate, Cavell Leitch Law, Clarendon Tower, Level 15, Cnr Oxford, Tce & Worcester Str, Christchurch New Zealand

Physical address used from 25 May 2009 to 22 Jun 2011

Address #3: C/-peter C Eastgate, Cavell Leitch Law, Clarendon Tower, Level 15, Cnr Oxford, Tce & Worcester Str, Christchurch New Zealand

Registered address used from 25 May 2009 to 22 Jun 2011

Address #4: C/- Hill Lee & Scott, 3rd Floor 208 Oxford Terrace, Christchurch

Physical address used from 01 Apr 2003 to 25 May 2009

Address #5: Okuti Valley Road, Little River R.d. 8162, Banks Peninsula

Physical address used from 30 Mar 2001 to 01 Apr 2003

Address #6: C/- Hill Lee & Scott, 3rd Floor, 208 Oxford Terrrace, Christchurch

Registered address used from 30 Mar 2001 to 25 May 2009

Contact info
64 027 5522387
26 Apr 2019 Phone
peter.eastgate@cavell.co.nz
26 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Eastgate, Peter Christopher Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eastgate, Hanneke Johanna 252a Kennedys Bush Road
Kennedys Bush, Christchurch 8025
Directors

Peter Christopher Eastgate - Director

Appointment date: 31 Mar 2009

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 14 May 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 23 Mar 2015

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 26 Apr 2019


Richard Selby Parkes - Director

Appointment date: 18 Sep 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Sep 2023


Michael James Dickie - Director

Appointment date: 18 Sep 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 18 Sep 2023


Glenn Anthony Cooper - Director

Appointment date: 18 Sep 2023

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 18 Sep 2023


Susan Mary Bevin - Director

Appointment date: 18 Sep 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Sep 2023


Hanneke Johanna Eastgate - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 01 Apr 2009

Address: Puaha Valley Little River R.d 8162, Banks Peninsula,

Address used since 24 Mar 2003

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street

Similar companies

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Cashel Trustees (2016) Limited
111 Cashel Street

Cl Christchurch Trustees Limited
111 Cashel Street

Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road

Park Lane Trustees (redmond) Limited
111 Cashel Street

Rotunda Trustees 2008 Limited
Bnz Building (level 8)