Canterbury Rams Management Limited was registered on 29 Nov 2013 and issued a number of 9429041011324. This registered LTD company has been managed by 4 directors: Andrew Harrison - an active director whose contract started on 29 Nov 2013,
Nicola Anne Harrison - an active director whose contract started on 30 Sep 2021,
Bevan Dennis Hames - an active director whose contract started on 01 Oct 2022,
Israel Faithful Cooper - an inactive director whose contract started on 29 Nov 2013 and was terminated on 30 Sep 2021.
As stated in BizDb's database (updated on 10 Mar 2024), this company registered 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Until 02 Oct 2019, Canterbury Rams Management Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified former names used by this company: from 27 Nov 2013 to 20 Dec 2013 they were named Canterbury Rams Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Harrison, Nicola Anne (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Harrison, Andrew - located at Merivale, Christchurch. Canterbury Rams Management Limited is classified as "Sports administration service - professional sport nec" (ANZSIC R911460).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Sep 2016 to 02 Oct 2019
Address #2: Cowlishaw Mews, Unit 11, Level 1, 294 Montreal Street, Christchurch, 8140 New Zealand
Registered & physical address used from 29 Nov 2013 to 14 Sep 2016
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Harrison, Nicola Anne |
Merivale Christchurch 8014 New Zealand |
16 Jun 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Harrison, Andrew |
Merivale Christchurch 8014 New Zealand |
29 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Israel Faithful |
Halswell Christchurch 8025 New Zealand |
29 Nov 2013 - 16 Jun 2021 |
Individual | Coleman, Richard John Macbeth |
Prebbleton Prebbleton 7604 New Zealand |
29 Nov 2013 - 16 Jun 2021 |
Director | Israel Faithful Cooper |
Tai Tapu Christchurch 7672 New Zealand |
29 Nov 2013 - 16 Jun 2021 |
Andrew Harrison - Director
Appointment date: 29 Nov 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Sep 2016
Nicola Anne Harrison - Director
Appointment date: 30 Sep 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Sep 2021
Bevan Dennis Hames - Director
Appointment date: 01 Oct 2022
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 01 Oct 2022
Israel Faithful Cooper - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 30 Sep 2021
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 06 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Sep 2018
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Aspect Outdoors Limited
51 Niven Street
Matter Of Sport Limited
236 Clyde Road
Rugby Support Canterbury Limited
24 Northcroft Street
Stirling Sports Retail Limited
L3, 134 Oxford Terrace
Tony Rogers Sports Consultants Limited
Same As Registered Office
Twsp Limited
19 Holbrook Way