Canopy Nz Limited (NZBN 9429031036573) was incorporated on 15 Jul 2011. 2 addresses are currently in use by the company: 51 Halifax Street, Nelson, Nelson, 7010 (type: registered, physical). 111 Bridge Street, Nelson, Nelson had been their registered address, until 10 Jun 2015. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Porter, Luke James (a director) located at Rd 1, Upper Moutere postcode 7173. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Gavin, Liz (a director) - located at Nelson, Nelson. "Landscape architecture service" (ANZSIC M692140) is the category the ABS issued Canopy Nz Limited. The Businesscheck data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Halifax Street, Nelson, Nelson, 7010 | Service & physical | 18 Jun 2014 |
| 51 Halifax Street, Nelson, Nelson, 7010 | Registered | 10 Jun 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Liz Gavin
Nelson, Nelson, 7010
Address used since 15 Jul 2011 |
Director | 15 Jul 2011 - current |
|
Luke James Porter
Rd 1, Upper Moutere, 7173
Address used since 01 Dec 2015 |
Director | 15 Jul 2011 - current |
|
Heidi Stewart
Rd 1, Upper Moutere, 7173
Address used since 03 Jun 2016 |
Director | 15 Jul 2011 - 01 Jul 2019 |
| Previous address | Type | Period |
|---|---|---|
| 111 Bridge Street, Nelson, Nelson, 7010 | Registered | 03 Jul 2012 - 10 Jun 2015 |
| 113 Bridge Street, Nelson, Nelson, 7010 | Registered | 15 Jul 2011 - 03 Jul 2012 |
| 113 Bridge Street, Nelson, Nelson, 7010 | Physical | 15 Jul 2011 - 18 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porter, Luke James Director |
Rd 1 Upper Moutere 7173 |
15 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gavin, Liz Director |
Nelson Nelson 7010 |
15 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heidi Stewart Director |
Rd 1 Upper Moutere 7173 |
15 Jul 2011 - 16 Aug 2019 |
|
Stewart, Heidi Individual |
Rd 1 Upper Moutere 7173 |
15 Jul 2011 - 16 Aug 2019 |
![]() |
Landmark Lile Limited 51 Halifax Street |
![]() |
St Andrew's Family Trust Anglican Centre |
![]() |
The Brain Injury Association (nelson) Incorporated Community Groups Centre |
![]() |
Te Whakatu Whanau O Te Hui Amorangi Ki Te Wai Pounamu Charitable Trust Anglican Maori Mission Centre |
![]() |
Nelson Anglican Care Charitable Trust 48 Halifax Street |
![]() |
Port Nelson Mission To Seafarers Incorporated 48 Halifax Street |
|
Tussock Consulting Limited 1119 Waihopai Valley Road |
|
Pt Agencies Limited 9 Donald Street |
|
Biome Limited Level 1, 182 Vivian Street |
|
Hudson Consulting Limited 111 Customhouse Quay |
|
Wraight And Associates Limited 2/282 Wakefield St |
|
Pollen Limited 203 Houghton Bay Road |