New Zealand Home Loans (Cbc) Limited, a registered company, was registered on 24 Jun 2009. 9429032267419 is the business number it was issued. The company has been managed by 2 directors: Suzanne Jill Hopkins - an active director whose contract began on 22 Oct 2009,
Craig Robert Newbury - an inactive director whose contract began on 24 Jun 2009 and was terminated on 21 Jul 2011.
Last updated on 31 May 2025, BizDb's database contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (types include: registered, service).
New Zealand Home Loans (Cbc) Limited had been using Level 1,149 Victoria Street, Christchurch Central, Christchurch as their registered address up until 13 Apr 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 998 shares (99.8%). Lastly there is the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: Level 1,149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Oct 2018 to 13 Apr 2022
Address #2: Level 1,149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 26 Jul 2012 to 08 Oct 2018
Address #3: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 26 Jul 2012
Address #4: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 02 Aug 2011 to 26 Jul 2012
Address #5: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 24 Jun 2009 to 02 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hopkins, Richard David Paul |
Northwood Christchurch 8051 New Zealand |
22 Oct 2009 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Individual | Hopkins, Richard David Paul |
Northwood Christchurch 8051 New Zealand |
22 Oct 2009 - |
| Individual | Hopkins, Suzanne Jill |
Northwood Christchurch 8051 New Zealand |
22 Oct 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hopkins, Suzanne Jill |
Northwood Christchurch 8051 New Zealand |
22 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Newbury, Miranda Sylvia Angelique |
Cashmere Christchurch New Zealand |
24 Jun 2009 - 22 Jul 2011 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2017 - 11 Aug 2021 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2017 - 11 Aug 2021 |
| Individual | Sandford, Roger Ben |
Cashmere Christchurch New Zealand |
24 Jun 2009 - 22 Jul 2011 |
| Individual | Newbury, Craig Robert |
Cashmere Christchurch |
24 Jun 2009 - 22 Jul 2011 |
Suzanne Jill Hopkins - Director
Appointment date: 22 Oct 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 Sep 2011
Craig Robert Newbury - Director (Inactive)
Appointment date: 24 Jun 2009
Termination date: 21 Jul 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Jun 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street