Shortcuts

Canterbury Earthquake Church And Heritage Trustee Limited

Type: NZ Limited Company (Ltd)
9429030667693
NZBN
3824836
Company Number
Registered
Company Status
Current address
35 Benares Street
Khandallah
Wellington 6035
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Jun 2019
35 Benares Street
Khandallah
Wellington 6035
New Zealand
Registered & physical & service address used since 04 Jul 2019
35 Benares Street
Khandallah
Wellington 6035
New Zealand
Delivery & postal & office address used since 04 Jun 2020

Canterbury Earthquake Church and Heritage Trustee Limited was registered on 14 May 2012 and issued a number of 9429030667693. The registered LTD company has been managed by 3 directors: David John Harrison - an active director whose contract started on 14 May 2012,
Bruce Gordon Harris - an active director whose contract started on 01 Apr 2017,
Brent Aaron Pattison - an inactive director whose contract started on 14 May 2012 and was terminated on 23 Sep 2013.
As stated in BizDb's database (last updated on 13 May 2025), the company registered 1 address: 35 Benares Street, Khandallah, Wellington, 6035 (types include: delivery, postal).
Up to 04 Jul 2019, Canterbury Earthquake Church and Heritage Trustee Limited had been using Level 11, The Aig Building, 41 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Harrison, David John (a director) located at Khandallah, Wellington postcode 6035.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harris, Bruce Gordon - located at Hawthorn East, Victoria.

Addresses

Principal place of activity

35 Benares Street, Khandallah, Wellington, 6035 New Zealand


Previous addresses

Address #1: Level 11, The Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2015 to 04 Jul 2019

Address #2: Suite 404, Level 4, Achilles House, 8 Commerce Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Dec 2013 to 10 Nov 2015

Address #3: Level 6, 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2012 to 11 Dec 2013

Contact info
64 21 535584
26 Jun 2019 Phone
roger@jarec.co.nz
26 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Harrison, David John Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Harris, Bruce Gordon Hawthorn East
Victoria
3123
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pattison, Brent Aaron Mission Bay
Auckland
1071
New Zealand
Directors

David John Harrison - Director

Appointment date: 14 May 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 May 2012


Bruce Gordon Harris - Director

Appointment date: 01 Apr 2017

ASIC Name: Top Half Distributions Pty Ltd

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 01 Apr 2017


Brent Aaron Pattison - Director (Inactive)

Appointment date: 14 May 2012

Termination date: 23 Sep 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 May 2012

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13