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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Director | Mutevere, Kudzai |
Hei Hei Christchurch 8042 New Zealand |
28 Oct 2011 - |
Shares Allocation #2 Number of Shares: 24 | |||
Director | Saruchera, Norman Edison Farai |
Springston Springston 7614 New Zealand |
28 Oct 2011 - |
Shares Allocation #3 Number of Shares: 24 | |||
Director | Gandiwa, Bradwell |
Bryndwr Christchurch 8053 New Zealand |
28 Oct 2011 - |
Shares Allocation #4 Number of Shares: 24 | |||
Director | Saruwaka, Sheasby Huwitt |
Halswell Christchurch 8025 New Zealand |
28 Oct 2011 - |
Shares Allocation #5 Number of Shares: 24 | |||
Director | Musesengwa, Ndafunzwa |
Spreydon Christchurch 8024 New Zealand |
28 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Javangwe, Action |
Hei Hei Christchurch 8042 New Zealand |
28 Oct 2011 - 11 May 2015 |
Individual | Hwata, Itai |
Greymouth Christchurch 7843 New Zealand |
28 Oct 2011 - 11 May 2015 |
Individual | Zvinowanda, Lucky |
Lucky Zvinowanda 7773 New Zealand |
28 Oct 2011 - 11 May 2015 |
Individual | Hungwe, Leonard |
Hornby Christchurch 8042 New Zealand |
28 Oct 2011 - 11 May 2015 |
Director | Action Javangwe |
Hei Hei Christchurch 8042 New Zealand |
28 Oct 2011 - 11 May 2015 |
Individual | Chindove, Charles |
Bromley Christchurch 8062 New Zealand |
28 Oct 2011 - 11 May 2015 |
Individual | Musoni, Taurai |
Addington Christchurch 8024 New Zealand |
28 Oct 2011 - 05 Oct 2015 |
Director | Charles Chindove |
Bromley Christchurch 8062 New Zealand |
28 Oct 2011 - 11 May 2015 |
Director | Leonard Hungwe |
Hornby Christchurch 8042 New Zealand |
28 Oct 2011 - 11 May 2015 |
Director | Itai Hwata |
Greymouth Christchurch 7843 New Zealand |
28 Oct 2011 - 11 May 2015 |
Director | Lucky Zvinowanda |
Lucky Zvinowanda 7773 New Zealand |
28 Oct 2011 - 11 May 2015 |
Director | Hakuramwidzwi Musesengwa |
Hei Hei Christchurch 8042 New Zealand |
28 Oct 2011 - 05 Oct 2015 |
Director | Taurai Musoni |
Addington Christchurch 8024 New Zealand |
28 Oct 2011 - 05 Oct 2015 |
Individual | Musesengwa, Hakuramwidzwi |
Hei Hei Christchurch 8042 New Zealand |
28 Oct 2011 - 05 Oct 2015 |
Ultimate Holding Company
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
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
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