Trade Union Centre Canterbury Limited (issued a New Zealand Business Number of 9429031875097) was incorporated on 28 Jul 1972. 2 addresses are in use by the company: 290 Clyde Road, Bryndwr, Christchurch, 8053 (type: physical, registered). Level 1, 285 Lincoln Road,, Addington, Christchurch had been their registered address, until 29 Jul 2016. 700000 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 76595 shares (10.94% of shares), namely:
New Zealand Meat Workers & Related Trades Union Inc. (an other) located at Papanui, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 0.71% of all shares (exactly 5000 shares); it includes
Aviation Marine Engineers Association Inc. (an other) - located at Ellerslie, Auckland. Next there is the next group of shareholders, share allocation (158562 shares, 22.65%) belongs to 1 entity, namely:
First Union Incorporated, located at Onehunga, Auckland (an other). Businesscheck's data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
290 Clyde Road, Bryndwr, Christchurch, 8053 | Physical & registered & service | 29 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Paul Desmond Watson
Parklands, Christchurch, 8083
Address used since 03 Mar 2017 |
Director | 31 Aug 1997 - current |
Ian Samuel Hodgetts
Avonhead, Christchurch, 8042
Address used since 31 Aug 1997 |
Director | 31 Aug 1997 - current |
William Bernard Watt
Redwood, Christchurch, 8051
Address used since 13 Dec 2011 |
Director | 13 Dec 2011 - current |
Andrew John Mckenzie
Saint Martins, Christchurch, 8022
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - current |
Daryl William Carran
Mosgiel, 9073
Address used since 11 Jun 2020 |
Director | 11 Jun 2020 - current |
Xi Yin
Khandallah, Wellington, 6035
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Andrew Scott Casidy
Woodridge, Wellington, 6037
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 16 Dec 2022 |
Phillipp John Yarrall
Linwood, Christchurch, 8062
Address used since 13 Dec 2011 |
Director | 13 Dec 2011 - 01 Jan 2022 |
Graham Thomas Cooke
Merivale, Christchurch, 8014
Address used since 30 Jul 2012 |
Director | 30 Jul 2012 - 11 Jun 2020 |
Chris Flatt
Hamilton Central, Hamilton, 3204
Address used since 29 May 2013 |
Director | 29 May 2013 - 02 Dec 2016 |
Christine Hazel Sevicke Christian
Rd 1, Rangiora, 7471
Address used since 30 Jul 2012 |
Director | 30 Jul 2012 - 13 Dec 2013 |
Graham Trevor Niles
Christchurch 5,
Address used since 17 Dec 2002 |
Director | 17 Dec 2002 - 17 Apr 2013 |
John Michael Mckenzie
Christchurch, 8022
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 14 Dec 2011 |
David Bernard O'connell
Motukarara Rd2, Christchurch 7672,
Address used since 28 Apr 2009 |
Director | 21 Feb 1992 - 14 Dec 2011 |
Rex Graham Kirk
Christchurch,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 14 Dec 2011 |
Lance Win
Christchurch,
Address used since 12 Dec 2008 |
Director | 12 Dec 2008 - 14 Dec 2011 |
Mervyn Athol Taylor
Ilam, Christchurch,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 17 Dec 2002 |
Jesse P Simpson
Christchurch,
Address used since 10 Dec 1996 |
Director | 10 Dec 1996 - 26 Mar 1999 |
Jennifer Robyn Francis
Christchurch,
Address used since 17 Jan 1996 |
Director | 17 Jan 1996 - 31 Aug 1997 |
Brian Wooller
Christchurch 4,
Address used since 10 Dec 1996 |
Director | 10 Dec 1996 - 31 Aug 1997 |
Gavin John Cuming
Lincoln,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 10 Dec 1996 |
Brian James Edgeler
Christchurch 5,
Address used since 09 Sep 1992 |
Director | 09 Sep 1992 - 10 Dec 1996 |
Francis Edward Mcnulty
Christchurch,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 17 Jan 1996 |
Mervyn Athol Taylor
Christchurch 4,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 09 Sep 1992 |
Previous address | Type | Period |
---|---|---|
Level 1, 285 Lincoln Road,, Addington, Christchurch, 8024 | Registered & physical | 06 Apr 2016 - 29 Jul 2016 |
Level 1, 285 Lincoln Road,, Addington, Christchurch, 8024 | Physical & registered | 13 Mar 2012 - 06 Apr 2016 |
199 Armagh Street, Christchurch | Physical & registered | 05 May 2009 - 13 Mar 2012 |
C/-beck & Associates, Chartered, Accountants, Level 1, 285 Lincoln Rd, Addington, Christchurch | Registered | 03 Mar 2008 - 05 May 2009 |
Level 2, 4 Riccarton Road, Christchurch 8004 | Registered | 15 Mar 2006 - 03 Mar 2008 |
3rd Floor, Trade Union Centre, 199 Armagh Street, Christchurch | Physical | 15 Mar 2006 - 05 May 2009 |
3rd Floor, Trade Union Centre Ltd, 199 Armagh Street, Christchurch | Physical | 05 Apr 2005 - 15 Mar 2006 |
3rd Floor, Trade Union Centre, 199 Armagh Street, Christchurch | Registered | 14 May 2004 - 15 Mar 2006 |
4th Floor, Trade Union Centre, 199 Armagh Street, Christchurch | Physical | 12 Jul 1995 - 05 Apr 2005 |
4th Floor, Trade Union Centre, 199 Armagh St, Christchurch | Registered | 12 Jul 1995 - 14 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Meat Workers & Related Trades Union Inc. Other (Other) |
Papanui Christchurch 8053 |
28 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Aviation Marine Engineers Association Inc. Other (Other) |
Ellerslie Auckland 1051 |
18 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
First Union Incorporated Other (Other) |
Onehunga Auckland |
28 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Manufacturing & Construction Workers Union Inc. Other (Other) |
Papanui Christchurch 8053 |
28 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Labour Party Other (Other) |
Fraser House Te Aro, Wellington 6011 |
28 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
National Union Of Public Employees Inc. (nupe) Other (Other) |
Papanui Christchurch 8053 |
28 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
The NZ Educational Institute Te Rui Roa Incorporated Other (Other) |
Wellington 6140 |
25 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Canterbury, Marlborough, Nelson & Westland Branch Of The New Zealand Meat Workers & Related Trades Union Inc. Other (Other) |
Papanui Christchurch 8053 |
28 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
E Tu Incorporated Other (Other) |
Rongotai Wellington 6022 |
30 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
The Christchurch & Greymouth Federated Furniture And Related Trades, Industrial Union Of Workers Inc. Other |
28 Jul 1972 - 08 May 2013 | |
New Zealand Dairy Workers Union-te Runanga Wai U Incorporated. Other |
28 Jul 1972 - 18 Feb 2017 | |
Finsec Other |
31 Mar 2005 - 31 Mar 2005 | |
Canterbury District Trades Council Other |
28 Jul 1972 - 08 May 2013 | |
New Zealand Building Trades Industrial Union Of Workers (canterbury Branch) Inc Other |
28 Jul 1972 - 08 May 2013 | |
Service & Food Workers Union Of Aotearoa Inc. Other |
28 Jul 1972 - 30 Aug 2016 | |
New Zealand Socialist Unity Party Other |
28 Jul 1972 - 18 Aug 2016 | |
Null - Canterbury, Westland, Nelson & Marlborough Footwear Operatives Industrial Union Of Workers Inc. Other |
28 Jul 1972 - 25 Jul 2005 | |
Null - Finsec Other |
31 Mar 2005 - 31 Mar 2005 | |
Null - Finsec Inc. Other |
28 Jul 1972 - 31 Mar 2005 | |
Null - Canterbury District Trades Council Other |
28 Jul 1972 - 08 May 2013 | |
Null - New Zealand Building Trades Industrial Union Of Workers (canterbury Branch) Inc Other |
28 Jul 1972 - 08 May 2013 | |
Null - The Christchurch & Greymouth Federated Furniture And Related Trades, Industrial Union Of Workers Inc. Other |
28 Jul 1972 - 08 May 2013 | |
Null - New Zealand Socialist Unity Party Other |
28 Jul 1972 - 18 Aug 2016 | |
Null - Service & Food Workers Union Of Aotearoa Inc. Other |
28 Jul 1972 - 30 Aug 2016 | |
Null - New Zealand Dairy Workers Union-te Runanga Wai U Incorporated. Other |
28 Jul 1972 - 18 Feb 2017 | |
Finsec Inc. Other |
28 Jul 1972 - 31 Mar 2005 | |
Canterbury, Westland, Nelson & Marlborough Footwear Operatives Industrial Union Of Workers Inc. Other |
28 Jul 1972 - 25 Jul 2005 |
Bidwill Distributors Limited 290 Clyde Road |
|
P.e. Services Limited 290 Clyde Road |
|
Cresco Engineers New Zealand Limited 290 Clyde Road |
|
Gearry And Church Property Development Limited 290 Clyde Road |
|
Marlborough Muscle Car Museum Limited 290 Clyde Road |
|
Riptide Trust Limited 290 Clyde Road |