Cloud 9 Homes Limited was launched on 19 Mar 2013 and issued an NZBN of 9429030302013. This registered LTD company has been managed by 2 directors: Corey Blair Linton - an active director whose contract began on 19 Mar 2013,
Peter John Carr - an active director whose contract began on 18 Jun 2015.
According to the BizDb information (updated on 05 Apr 2024), the company uses 3 addresses: 3 Picton Avenue, Addington, Christchurch, 8011 (registered address),
3 Picton Avenue, Addington, Christchurch, 8011 (physical address),
3 Picton Avenue, Addington, Christchurch, 8011 (service address),
Po Box 38171, Parklands, Christchurch, 8842 (postal address) among others.
Up until 23 Sep 2022, Cloud 9 Homes Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 1000 shares are allotted to 5 groups (8 shareholders in total). As far as the first group is concerned, 170 shares are held by 2 entities, namely:
Carr, Michael Norman (an individual) located at Shirley, Christchurch postcode 8061,
Carr, Peter John (an individual) located at Shirley, Christchurch postcode 8061.
The 2nd group consists of 3 shareholders, holds 17% shares (exactly 170 shares) and includes
Linton, Michelle Marie - located at North New Brighton, Christchurch,
Linton, Corey Blair - located at North New Brighton, Christchurch,
H P Hanna & Co Trustees (2016) Limited - located at Addington, Christchurch.
The third share allocation (330 shares, 33%) belongs to 1 entity, namely:
Carr, Peter John, located at Shirley, Christchurch (an individual). Cloud 9 Homes Limited is classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
9a Tanya Street, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 23 Sep 2022
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 23 Sep 2022
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2016 to 01 Oct 2021
Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2016 to 18 Oct 2021
Address #5: 12 Main North Rd, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Mar 2013 to 24 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 170 | |||
Individual | Carr, Michael Norman |
Shirley Christchurch 8061 New Zealand |
04 Apr 2024 - |
Individual | Carr, Peter John |
Shirley Christchurch 8061 New Zealand |
18 Jun 2015 - |
Shares Allocation #2 Number of Shares: 170 | |||
Individual | Linton, Michelle Marie |
North New Brighton Christchurch 8083 New Zealand |
18 Jun 2015 - |
Director | Linton, Corey Blair |
North New Brighton Christchurch 8083 New Zealand |
19 Mar 2013 - |
Entity (NZ Limited Company) | H P Hanna & Co Trustees (2016) Limited Shareholder NZBN: 9429041680438 |
Addington Christchurch 8011 New Zealand |
09 Aug 2018 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | Carr, Peter John |
Shirley Christchurch 8061 New Zealand |
18 Jun 2015 - |
Shares Allocation #4 Number of Shares: 329 | |||
Director | Linton, Corey Blair |
North New Brighton Christchurch 8083 New Zealand |
19 Mar 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Linton, Michelle Marie |
North New Brighton Christchurch 8083 New Zealand |
18 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Capon, David Alan |
Russley Christchurch 8042 New Zealand |
09 Aug 2018 - 04 Apr 2024 |
Corey Blair Linton - Director
Appointment date: 19 Mar 2013
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 23 Sep 2021
Address: Christchurch, 8083 New Zealand
Address used since 19 Mar 2013
Peter John Carr - Director
Appointment date: 18 Jun 2015
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 18 Jun 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Beyond Homes Limited
33 Rembrandt Place
Mark Sutcliffe Carpentry Limited
222 Memorial Avenue
Natural Living Homes 2015 Limited
32 Rembrandt Place
Natural Living Homes Asbestos Removal 2015 Limited
32 Rembrandt Place
Racecourse Holdings Limited
222 Memorial Avenue
Riverwoods Limited
222 Memorial Avenue