Shortcuts

Christchurchnz Holdings Limited

Type: NZ Limited Company (Ltd)
9429030678163
NZBN
3809976
Company Number
Registered
Company Status
O753010
Industry classification code
Local Government Administration Nec
Industry classification description
Current address
Level 3
101 Cashel St
Christchurch 8011
New Zealand
Physical & registered & service address used since 29 Aug 2017
Po Box 2962
Christchurch
Christchurch 8140
New Zealand
Postal & invoice address used since 27 Aug 2019
Level 3
101 Cashel St
Christchurch 8011
New Zealand
Office address used since 27 Aug 2019

Christchurchnz Holdings Limited, a registered company, was incorporated on 04 May 2012. 9429030678163 is the NZ business identifier it was issued. "Local government administration nec" (business classification O753010) is how the company was classified. This company has been run by 32 directors: Dona Therese Arseneau - an active director whose contract began on 21 Sep 2016,
Stephen John Barclay - an active director whose contract began on 01 Jun 2018,
Paul Jonathan Bingham - an active director whose contract began on 01 Jun 2018,
Paul Jonathon Bingham - an active director whose contract began on 01 Jun 2018,
Lauren Letitia Quaintance - an active director whose contract began on 15 Jan 2023.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 101 Cashel St, Christchurch, 8011 (type: delivery, postal).
Christchurchnz Holdings Limited had been using Level 1, 99 Cashel Street, Christchurch as their physical address up to 29 Aug 2017.
More names used by the company, as we managed to find at BizDb, included: from 08 Dec 2016 to 30 Jun 2017 they were named Transition Holdings Limited, from 27 Jun 2012 to 08 Dec 2016 they were named Canterbury Development Corporation Holdings Limited and from 04 May 2012 to 27 Jun 2012 they were named Ccc Four Limited.
A single entity owns all company shares (exactly 100 shares) - Christchurch City Council - located at 8011, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: Level 3, 101 Cashel St, Christchurch, 8011 New Zealand

Delivery address used from 12 Aug 2020

Principal place of activity

Level 3, 101 Cashel St, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 99 Cashel Street, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Aug 2015 to 29 Aug 2017

Address #2: Civic Chambers, 53 Hereford Street, Christchurch, 8011 New Zealand

Registered & physical address used from 04 May 2012 to 17 Aug 2015

Contact info
64 03 3795575
12 Aug 2020 Phone
accounts@christchurchnz.com
12 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Christchurch City Council Christchurch Central
Christchurch
8013
New Zealand
Directors

Dona Therese Arseneau - Director

Appointment date: 21 Sep 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Apr 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 08 Nov 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Sep 2016


Stephen John Barclay - Director

Appointment date: 01 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2018


Paul Jonathan Bingham - Director

Appointment date: 01 Jun 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2018


Paul Jonathon Bingham - Director

Appointment date: 01 Jun 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2018


Lauren Letitia Quaintance - Director

Appointment date: 15 Jan 2023

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 15 Jan 2023


Jennifer Marie Crawford - Director

Appointment date: 15 Jan 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Jan 2023


Toby Roger Selman - Director

Appointment date: 15 Jan 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Jan 2023


Victoria Marie Henstock - Director

Appointment date: 22 Mar 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 22 Mar 2023


Jake Brocard Mclellan-dowling - Director

Appointment date: 22 Mar 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 22 Mar 2023


Andrew Turner - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 14 Jan 2023

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 08 Dec 2016


Louise Miriam Edwards - Director (Inactive)

Appointment date: 14 Oct 2022

Termination date: 14 Jan 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 14 Oct 2022


Michael John Davidson - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 14 Oct 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 05 Dec 2019


Roland Van Bommel - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 30 Jun 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Jun 2018


Kaila Colbin - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 31 Dec 2019

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 06 Dec 2016


Timothy Scandrett - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 05 Dec 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Dec 2016


Grant James Ryan - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 31 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Jun 2012


Louise Edwards - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 31 May 2018

Address: Christchurch, 8013 New Zealand

Address used since 23 Jan 2013


David John Hawkey - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 31 May 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 07 Nov 2016


Raewyn Idoine - Director (Inactive)

Appointment date: 21 Sep 2016

Termination date: 08 Aug 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 21 Sep 2016


Lianne Audrey Dalziel - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 08 Jun 2017

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 08 Dec 2016


Raf Manji - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 08 Jun 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 08 Dec 2016


Paul Lonsdale - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 08 Jan 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Dec 2013


David East - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 08 Jan 2017

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 20 Dec 2013


Garth Alan Carnaby - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 23 Nov 2016

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 27 Jun 2012


Andrew Turner - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 21 Sep 2016

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 20 Dec 2013


Peter Myles Barrowclough - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 22 Jun 2016

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 27 Jun 2012


Lianne Dalziel - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 31 Jan 2015

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 20 Dec 2013


Ngaire Button - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 20 Dec 2013

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Jun 2012


Aaron Vernon Lee Keown - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 20 Dec 2013

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 27 Jun 2012


James Tracy Gough - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 20 Dec 2013

Address: Christchurch, 8013 New Zealand

Address used since 23 Jan 2013


Anthony John Marryatt - Director (Inactive)

Appointment date: 04 May 2012

Termination date: 01 Jul 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 04 May 2012


Paul Joseph Anderson - Director (Inactive)

Appointment date: 04 May 2012

Termination date: 01 Jul 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 May 2012

Similar companies

Christchurchnz Limited
Suite 1, 99 Cashel Street

Hb Lass Limited
207 Lyndon Road

Kmac Associates Limited
29 Hill Street North

Nelson Regional Development Agency Limited
110 Trafalgar Street

Pjm Claremont Limited
L3, 134 Oxford Terrace

Wellington Regional Economic Development Agency Limited
111 Wakefield Street