General information

Module Canterbury Limited

Type: NZ Limited Company (Ltd)
9429030472686
New Zealand Business Number
4062059
Company Number
In Liquidation
Company Status
E301910 - Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification codes with description

Module Canterbury Limited (issued an NZ business number of 9429030472686) was registered on 29 Oct 2012. 4 addresses are currently in use by the company: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, service). 23 Mandeville Street, Riccarton, Christchurch had been their physical address, up until 28 Aug 2020. 1200 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 300 shares (25% of shares), namely:
Dave Hewett Trustees Limited (an entity) located at Christchurch postcode 8053. When considering the second group, a total of 2 shareholders hold 25% of all shares (exactly 300 shares); it includes
Corey Tauwhare (a director) - located at Rangiora, Rangiora,
Tauwhare, Corey Wiliam Thomas (an individual) - located at Rangiora, Rangiora. Moving on to the next group of shareholders, share allocation (300 shares, 25%) belongs to 2 entities, namely:
Bussell, Craig, located at Cashmere, Christchurch (an individual),
Craig Bussell, located at Cashmere, Christchurch (a director). "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the category the ABS issued to Module Canterbury Limited. Our database was updated on 18 Apr 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 28 Aug 2020
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & service 27 Mar 2024
Directors
Name and Address Role Period
Michael John Due
Halswell, Christchurch, 8025
Address used since 29 Oct 2012
Director 29 Oct 2012 - current
David Norman Hewett
St Albans, Christchurch, 8014
Address used since 07 Sep 2022
Strowan, Christchurch, 8052
Address used since 28 May 2014
Papanui, Christchurch, 8053
Address used since 28 May 2014
Director 28 May 2014 - current
Craig Bussell
Cashmere, Christchurch, 8022
Address used since 28 May 2014
Director 28 May 2014 - 28 Jun 2015
Corey Wiliam Thomas Tauwhare
Rangiora, Rangiora, 7400
Address used since 29 Oct 2012
Director 29 Oct 2012 - 31 Mar 2015
Mark Anthony Bainbridge
Harewood, Christchurch, 8051
Address used since 29 Oct 2012
Director 29 Oct 2012 - 04 Nov 2013
Emma Suzanne Bainbridge
Harewood, Christchurch, 8051
Address used since 29 Oct 2012
Director 29 Oct 2012 - 04 Nov 2013
Addresses
Previous address Type Period
23 Mandeville Street, Riccarton, Christchurch, 8011 Physical & registered 29 Oct 2012 - 28 Aug 2020
Financial Data
Financial info
1200
Total number of Shares
September
Annual return filing month
11 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Dave Hewett Trustees Limited
Shareholder NZBN: 9429033019406
Entity (NZ Limited Company)
Christchurch
8053
19 Nov 2014 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Corey Wiliam Thomas Tauwhare
Director
Rangiora
Rangiora
7400
29 Oct 2012 - current
Tauwhare, Corey Wiliam Thomas
Individual
Rangiora
Rangiora
7400
29 Oct 2012 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Bussell, Craig
Individual
Cashmere
Christchurch
8022
20 Jun 2014 - current
Craig Bussell
Director
Cashmere
Christchurch
8022
20 Jun 2014 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Due, Michael John
Director
Halswell
Christchurch
8025
29 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Bainbridge, Emma Suzanne
Individual
Harewood
Christchurch
8051
29 Oct 2012 - 20 Jun 2014
Dorrance, Paul
Individual
Cracroft
Christchurch
8022
20 Jun 2014 - 19 Nov 2014
Hewett, David Norman
Director
Papanui
Christchurch
8053
20 Jun 2014 - 19 Nov 2014
Emma Suzanne Bainbridge
Director
Harewood
Christchurch
8051
29 Oct 2012 - 20 Jun 2014
Mark Anthony Bainbridge
Director
Harewood
Christchurch
8051
29 Oct 2012 - 20 Jun 2014
Hewett, Michelle Anne
Individual
Papanui
Christchurch
8053
20 Jun 2014 - 19 Nov 2014
Bainbridge, Mark Anthony
Individual
Harewood
Christchurch
8051
29 Oct 2012 - 20 Jun 2014
Location
Companies nearby
Rr Developments Limited
23 Mandeville Street
Lings Design Consultants Limited
23 Mandeville Street
Melissa Holdings Limited
23b Mandeville Street
Matenga West Limited
Unit 3, 25 Mandeville Street
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Similar companies
Bruce Jones Builders Limited
47 Harakeke Street
Gz Development Limited
162 Riccarton Road
Headstart Homes Limited
Unit 3, 10 Craft Place
Hallmark Homes (canterbury) Limited
94 Disraeli Street
Hume Builders Limited
287-293 Durham Street North
Mtd Limited
Level 2