General information

Cantlaw Limited

Type: NZ Limited Company (Ltd)
9429038131813
New Zealand Business Number
848312
Company Number
Registered
Company Status

Cantlaw Limited (New Zealand Business Number 9429038131813) was registered on 09 Apr 1997. 2 addresses are in use by the company: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: registered, physical). Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up until 21 Feb 2019. 10003 shares are allocated to 18 shareholders who belong to 12 shareholder groups. The first group is composed of 3 entities and holds 2083 shares (20.82 per cent of shares), namely:
Falloon, Geoffrey Alan (an individual) located at Rolleston, Rolleston postcode 7614,
Segaran, Jennifer Elizabeth (an individual) located at Wigram, Christchurch postcode 8042,
Segaran, Sanjay Ari (an individual) located at Wigram, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 20.82 per cent of all shares (2083 shares); it includes
Fogarty, Justine Jenny (an individual) - located at Sockburn, Christchurch. The next group of shareholders, share allocation (2083 shares, 20.82%) belongs to 2 entities, namely:
Leafberg, Christopher Edwin, located at Westmorland, Christchurch (an individual),
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (an individual). The Businesscheck data was last updated on 10 Apr 2024.

Current address Type Used since
322 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical & service 21 Feb 2019
Directors
Name and Address Role Period
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 01 Nov 2019
Christchurch, 8052
Address used since 26 Feb 2016
Director 09 Apr 1997 - current
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 08 May 2019
Somerfield, Christchurch, 8024
Address used since 03 Feb 2015
Director 03 Feb 2015 - current
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 01 Oct 2017
Director 01 Oct 2017 - current
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 01 Oct 2017
Director 01 Oct 2017 - current
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 13 Feb 2019
Christchurch, 8041
Address used since 26 Feb 2016
Director 05 Feb 2004 - 31 Mar 2021
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 03 Feb 2015
Director 03 Feb 2015 - 31 Mar 2021
Timothy Derek Holton
Bryndwr, Christchurch, 8052
Address used since 19 Sep 2016
Director 19 Sep 2016 - 31 Jan 2020
Bryan Robert Green
Christchurch, 8022
Address used since 26 Feb 2016
Director 09 Apr 1997 - 26 Sep 2017
Michael Bede O'regan
Christchurch, 8052
Address used since 26 Feb 2016
Director 09 Apr 1997 - 19 Sep 2016
Jeffrey David Reed
Christchurch,
Address used since 09 Apr 1997
Director 09 Apr 1997 - 05 Feb 2004
Ian Stewart Cameron
Halswell, Christchurch,
Address used since 09 Apr 1997
Director 09 Apr 1997 - 22 Feb 2002
Alison Keiller Macduff
Christchurch,
Address used since 09 Apr 1997
Director 09 Apr 1997 - 31 Jan 2001
Dominic Flatley
Christchurch,
Address used since 09 Apr 1997
Director 09 Apr 1997 - 12 Dec 1997
Dominic Flatley
Christchurch,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 12 Dec 1997
Anne Elisabeth Mcaloon
Christchurch,
Address used since 09 Apr 1997
Director 09 Apr 1997 - 07 Jul 1997
Addresses
Previous address Type Period
Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 17 Sep 2014 - 21 Feb 2019
14 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 08 Mar 2012 - 17 Sep 2014
287 Durham Street, Christchurch 8140 Registered 10 Feb 2010 - 08 Mar 2012
Cameron & Co, 287 Durham Street, Christchurch 8140 Physical 10 Feb 2010 - 08 Mar 2012
Cameron & Co, Fourth Floor Landsborough, House, Cnr Gloucester & Durham Streets, Christchurch Registered 11 Apr 2000 - 10 Feb 2010
Cameron & Co, Fourth Floor Landsborough, House, Cnr Gloucester & Durham Streets, Christchurch Physical 10 Apr 1997 - 10 Feb 2010
Financial Data
Financial info
10003
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2083
Shareholder Name Address Period
Falloon, Geoffrey Alan
Individual
Rolleston
Rolleston
7614
09 Apr 1997 - current
Segaran, Jennifer Elizabeth
Individual
Wigram
Christchurch
8042
27 Sep 2017 - current
Segaran, Sanjay Ari
Individual
Wigram
Christchurch
8042
27 Sep 2017 - current
Shares Allocation #2 Number of Shares: 2083
Shareholder Name Address Period
Fogarty, Justine Jenny
Individual
Sockburn
Christchurch
8042
19 Sep 2016 - current
Shares Allocation #3 Number of Shares: 2083
Shareholder Name Address Period
Leafberg, Christopher Edwin
Individual
Westmorland
Christchurch
8025
31 Jan 2014 - current
Jenkins, Rebecca Maria
Individual
Westmorland
Christchurch
8025
31 Jan 2014 - current
Shares Allocation #4 Number of Shares: 2083
Shareholder Name Address Period
Falloon, Maureen Lydia
Individual
Rolleston
Rolleston
7614
01 Mar 2013 - current
Shares Allocation #5 Number of Shares: 416
Shareholder Name Address Period
Falloon, Maureen Lydia
Individual
Rolleston
Rolleston
7614
01 Mar 2013 - current
Shares Allocation #6 Number of Shares: 417
Shareholder Name Address Period
Leafberg, Christopher Edwin
Individual
Westmorland
Christchurch
8025
31 Jan 2014 - current
Jenkins, Rebecca Maria
Individual
Westmorland
Christchurch
8025
31 Jan 2014 - current
Shares Allocation #7 Number of Shares: 417
Shareholder Name Address Period
Falloon, Geoffrey Alan
Individual
Rolleston
Rolleston
7614
09 Apr 1997 - current
Segaran, Jennifer Elizabeth
Individual
Wigram
Christchurch
8042
27 Sep 2017 - current
Segaran, Sanjay Ari
Individual
Wigram
Christchurch
8042
27 Sep 2017 - current
Shares Allocation #8 Number of Shares: 417
Shareholder Name Address Period
Fogarty, Justine Jenny
Individual
Sockburn
Christchurch
8042
19 Sep 2016 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Falloon, Geoffrey Alan
Individual
Rolleston
Rolleston
7614
09 Apr 1997 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Jenkins, Rebecca Maria
Individual
Westmorland
Christchurch
8025
31 Jan 2014 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Fogarty, Christopher William James
Individual
Sockburn
Christchurch
8042
19 Sep 2016 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Segaran, Sanjay Ari
Individual
Wigram
Christchurch
8042
27 Sep 2017 - current

Historic shareholders

Shareholder Name Address Period
Smith, Jane Elizabeth
Individual
Christchurch
8011
01 Mar 2013 - 29 Feb 2024
Rattray, Michael Herbert
Individual
Bryndwr
Christchurch
8052
01 Mar 2013 - 26 Nov 2021
Rattray, Michael Herbert
Individual
Bryndwr
Christchurch
8052
09 Apr 1997 - 29 Feb 2024
Rattray, Michael Herbert
Individual
Christchurch
09 Apr 1997 - 29 Feb 2024
Rattray, Michael Herbert
Individual
Bryndwr
Christchurch
8052
09 Apr 1997 - 29 Feb 2024
Smith, Jane Elizabeth
Individual
Bryndwr
Christchurch
8052
01 Mar 2013 - 29 Feb 2024
Smith, Jane Elizabeth
Individual
Bryndwr
Christchurch
8052
01 Mar 2013 - 29 Feb 2024
Boniface, Angeline Carol
Individual
Burnside
Christchurch
8053
31 Jan 2014 - 10 Aug 2021
Mackie, Robyn Elizabeth
Individual
Bryndwr
Christchurch
8052
19 Sep 2016 - 20 Feb 2020
O'regan, Michael Bede
Individual
Strowan
Christchurch
8052
01 Mar 2013 - 27 Sep 2017
Rattray, Michael Herbert
Individual
Bryndwr
Christchurch
8052
01 Mar 2013 - 26 Nov 2021
Holton, Timothy Derek
Individual
Bryndwr
Christchurch
8052
19 Sep 2016 - 20 Feb 2020
Green, Bryan Robert
Individual
Cashmere
Christchurch
8022
01 Mar 2013 - 27 Sep 2017
Reed, Jeffrey David
Individual
Christchurch
27 Feb 2004 - 27 Feb 2004
Macduff, Alison Keiller
Individual
Christchurch
09 Apr 1997 - 28 Feb 2005
Boniface, Angeline Carol
Individual
Burnside
Christchurch
8053
31 Jan 2014 - 10 Aug 2021
Boniface, Angeline Carol
Individual
Burnside
Christchurch
8053
31 Jan 2014 - 10 Aug 2021
Holton, Timothy Derek
Individual
Bryndwr
Christchurch
8052
19 Sep 2016 - 20 Feb 2020
O'regan, Rosemary Anne
Individual
Strowan
Christchurch
8052
01 Mar 2013 - 19 Sep 2016
O'regan, Michael Bede
Individual
Christchurch 8052
09 Apr 1997 - 19 Sep 2016
Browne, Carolyn Louise
Individual
Cashmere
Christchurch
8022
01 Mar 2013 - 09 Sep 2014
Green, Bryan Robert
Individual
Christchurch 8022
09 Apr 1997 - 27 Sep 2017
Location
Companies nearby
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive