Shortcuts

Christian Business Investments Nz Limited

Type: NZ Limited Company (Ltd)
9429030918542
NZBN
3592632
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
4 Cyclamen Place
Aidanfield
Christchurch 8025
New Zealand
Other address (Address for Records) used since 05 Oct 2015
24 Stallion Avenue
Halswell
Christchurch 8025
New Zealand
Other address (Address For Share Register) used since 04 Apr 2018
116 Kennedys Bush Road
Halswell
Christchurch 8025
New Zealand
Records & other (Address For Share Register) & shareregister address used since 05 Jul 2019

Christian Business Investments Nz Limited, a registered company, was launched on 28 Oct 2011. 9429030918542 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. This company has been managed by 14 directors: Kudzaishe Mutevere - an active director whose contract started on 28 Oct 2011,
Norman Edison Farai Saruchera - an active director whose contract started on 28 Oct 2011,
Sheasby Huwitt Saruwaka - an active director whose contract started on 28 Oct 2011,
Ndafunzwa Musesengwa - an active director whose contract started on 28 Oct 2011,
Kudzai Mutevere - an active director whose contract started on 28 Oct 2011.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: 97 Spalling Road, Halswell, Christchurch, 8025 (registered address),
97 Spalling Road, Halswell, Christchurch, 8025 (service address),
97 Spalling Road, Halswell, Christchurch, 8025 (records address),
97 Spalling Road, Halswell, Christchurch, 8025 (shareregister address) among others.
Christian Business Investments Nz Limited had been using 24 Stallion Avenue, Halswell, Christchurch as their physical address up until 15 Jul 2019.
A total of 120 shares are allotted to 5 shareholders (5 groups). The first group consists of 24 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24 shares (20%). Finally we have the 3rd share allotment (24 shares 20%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 116 Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered & service address used from 15 Jul 2019

Address #5: 97 Spalling Road, Halswell, Christchurch, 8025 New Zealand

Records & shareregister address used from 11 Mar 2024

Address #6: 97 Spalling Road, Halswell, Christchurch, 8025 New Zealand

Registered & service address used from 19 Mar 2024

Previous addresses

Address #1: 24 Stallion Avenue, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 12 Apr 2018 to 15 Jul 2019

Address #2: 4 Cyclamen Place, Aidanfield, Christchurch, 8025 New Zealand

Registered & physical address used from 13 Oct 2015 to 12 Apr 2018

Address #3: 17 Witbrock Crescent, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 18 Mar 2015 to 13 Oct 2015

Address #4: 10 Yorktong Place, Christchurch, 8024 New Zealand

Physical & registered address used from 28 Oct 2011 to 18 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Director Mutevere, Kudzai Hei Hei
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 24
Director Saruchera, Norman Edison Farai Springston
Springston
7614
New Zealand
Shares Allocation #3 Number of Shares: 24
Director Gandiwa, Bradwell Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 24
Director Saruwaka, Sheasby Huwitt Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 24
Director Musesengwa, Ndafunzwa Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Javangwe, Action Hei Hei
Christchurch
8042
New Zealand
Individual Hwata, Itai Greymouth
Christchurch
7843
New Zealand
Individual Zvinowanda, Lucky Lucky
Zvinowanda
7773
New Zealand
Individual Hungwe, Leonard Hornby
Christchurch
8042
New Zealand
Director Action Javangwe Hei Hei
Christchurch
8042
New Zealand
Individual Chindove, Charles Bromley
Christchurch
8062
New Zealand
Individual Musoni, Taurai Addington
Christchurch
8024
New Zealand
Director Charles Chindove Bromley
Christchurch
8062
New Zealand
Director Leonard Hungwe Hornby
Christchurch
8042
New Zealand
Director Itai Hwata Greymouth
Christchurch
7843
New Zealand
Director Lucky Zvinowanda Lucky
Zvinowanda
7773
New Zealand
Director Hakuramwidzwi Musesengwa Hei Hei
Christchurch
8042
New Zealand
Director Taurai Musoni Addington
Christchurch
8024
New Zealand
Individual Musesengwa, Hakuramwidzwi Hei Hei
Christchurch
8042
New Zealand

Ultimate Holding Company

04 Oct 2015
Effective Date
Christian Business Investments Nz Limited
Name
Ltd
Type
3592632
Ultimate Holding Company Number
NZ
Country of origin
24 Stallion Avenue
Halswell
Christchurch 8025
New Zealand
Address
Directors

Kudzaishe Mutevere - Director

Appointment date: 28 Oct 2011

Address: Huntingdale, Perth, 6110 Australia

Address used since 05 Jul 2019


Norman Edison Farai Saruchera - Director

Appointment date: 28 Oct 2011

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 28 Oct 2011


Sheasby Huwitt Saruwaka - Director

Appointment date: 28 Oct 2011

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 Mar 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 05 Jul 2019

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 05 Oct 2015


Ndafunzwa Musesengwa - Director

Appointment date: 28 Oct 2011

Address: Amberley, Amberley, 7410 New Zealand

Address used since 05 Jul 2019

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 28 Oct 2011


Kudzai Mutevere - Director

Appointment date: 28 Oct 2011

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 28 Oct 2011


Norman Edison Sarayi Saruchera - Director

Appointment date: 28 Oct 2011

Address: Springston, Springston, 7614 New Zealand

Address used since 01 Feb 2024

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 28 Oct 2011


Bradwell Gandiwa - Director

Appointment date: 28 Oct 2011

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 28 Oct 2011


Taurai Musoni - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 05 Oct 2015

Address: Addington, Christchurch, 8024 New Zealand

Address used since 28 Oct 2011


Hakuramwidzwi Musesengwa - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 05 Oct 2015

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 28 Oct 2011


Lucky Zvinowanda - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 23 Jun 2014

Address: Lucky, Zvinowanda, 7773 New Zealand

Address used since 28 Oct 2011


Action Javangwe - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 23 Jun 2014

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 28 Oct 2011


Leonard Hungwe - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 10 Aug 2013

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 28 Oct 2011


Itai Hwata - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 07 Dec 2012

Address: Greymouth, Christchurch, 7843 New Zealand

Address used since 28 Oct 2011


Charles Chindove - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 07 Jun 2012

Address: Bromley, Christchurch, 8062 New Zealand

Address used since 28 Oct 2011

Nearby companies

C&k Renovation Limited
4 Canter Lane

Residential Castles Limited
3 Canter Lane

The Kiwigel Company Limited
11 Warhorse Gate

Kt Enterprises 2008 Limited
62 Bronco Drive

Lincoln Law Limited
7 Stallion Avenue

Dias L Limited
41 Bronco Drive

Similar companies

Brick Space Limited
36 Mcmahon Drive

L D K Investments Limited
Level 4, 10 Oxford Terrace

Tag Global Investments Limited
1 Kinsella Crescent

Tag Global Trust Limited
1 Kinsella Crescent

Van Gruting Investments Limited
8 Kittyhawk Avenue

Wakelin Investments Limited
19 Cunneen Place