Canterbury Industrial Scrubbing Limited (issued an NZ business number of 9429036127009) was incorporated on 14 Apr 2003. 2 addresses are in use by the company: 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 24 The Terrace, Timaru, Timaru had been their registered address, up until 23 Feb 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Jamieson, Daniel (an individual) located at Wigram, Christchurch postcode 8042. Businesscheck's information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 23 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel Jamieson
Wigram, Christchurch, 8042
Address used since 14 Aug 2024
Wigram, Christchurch, 8042
Address used since 25 Aug 2023
Prebbleton, Prebbleton, 7604
Address used since 22 Feb 2017 |
Director | 29 Mar 2012 - current |
|
Paul William Jamieson
Spreydon, Christchurch, 8024
Address used since 15 Aug 2012 |
Director | 14 Apr 2003 - 29 Aug 2018 |
| Previous address | Type | Period |
|---|---|---|
| 24 The Terrace, Timaru, Timaru, 7910 | Registered & physical | 13 Jun 2016 - 23 Feb 2022 |
| 43 York Street, Seaview, Timaru, 7910 | Registered | 07 Sep 2015 - 13 Jun 2016 |
| 43 York Street, Seaview, Timaru, 7910 | Physical | 23 Jun 2015 - 13 Jun 2016 |
| 43 York Street, Seaview, Timaru, 7910 | Registered | 02 Sep 2014 - 07 Sep 2015 |
| One To One Financial Management, 338 Stafford Street, Timaru | Registered | 12 Aug 2003 - 02 Sep 2014 |
| One To One Financial Management, P O Box 457, Timaru | Physical | 12 Aug 2003 - 23 Jun 2015 |
| Offices Of Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Street, Timaru | Physical & registered | 14 Apr 2003 - 12 Aug 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamieson, Daniel Individual |
Wigram Christchurch 8042 |
01 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamieson, Carol Wendy Individual |
Spreydon Christchurch 8024 |
14 Apr 2003 - 29 Aug 2018 |
|
Jamieson, Carol Wendy Individual |
Spreydon Christchurch 8024 |
14 Apr 2003 - 29 Aug 2018 |
|
Jamieson, Eleni Individual |
Wigram Christchurch 8042 |
01 Jun 2007 - 23 Feb 2024 |
|
Jamieson, Eleni Individual |
Wigram Christchurch 8042 |
01 Jun 2007 - 23 Feb 2024 |
|
Jamieson, Eleni Individual |
Wigram Christchurch 8042 |
01 Jun 2007 - 23 Feb 2024 |
|
Jamieson, Paul William Individual |
Spreydon Christchurch 8024 |
14 Apr 2003 - 29 Aug 2018 |
|
Mcfarlane, John Duncan Individual |
Timaru 7910 |
14 Apr 2003 - 29 Aug 2018 |
|
Mcfarlane, John Duncan Individual |
Timaru 7910 |
14 Apr 2003 - 29 Aug 2018 |
|
Leggat, James Ewan Individual |
Addington Christchurch 8011 |
14 Apr 2003 - 29 Aug 2018 |
|
Leggat, James Ewan Individual |
Addington Christchurch 8011 |
14 Apr 2003 - 29 Aug 2018 |
|
Jamieson, Paul William Individual |
Spreydon Christchurch 8024 |
14 Apr 2003 - 29 Aug 2018 |
![]() |
Reg Adam Real Estate Limited 24 The Terrace |
![]() |
Twizel Accommodation Solutions Limited 24 The Terrace |
![]() |
Hodgson Transport Limited 24 The Terrace |
![]() |
Hartington Investments Limited 24 The Terrace |
![]() |
Galleon Woodware Limited 24 The Terrace |
![]() |
Lillamu Limited 24 The Terrace |