Cchl (4) Limited, a registered company, was incorporated on 22 Jan 2008. 9429032955828 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Paul Brian Silk - an active director whose contract started on 08 Sep 2022,
Abigail Kate Foote - an active director whose contract started on 18 Sep 2023,
Alexander Michael George Skinner - an inactive director whose contract started on 03 Oct 2022 and was terminated on 18 Sep 2023,
Jeremy Brendan Smith - an inactive director whose contract started on 14 Sep 2016 and was terminated on 03 Oct 2022,
Timothy Boyd - an inactive director whose contract started on 13 Apr 2022 and was terminated on 08 Sep 2022.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 1151, Christchurch Central, Christchurch, 8140 (category: postal, office).
Cchl (4) Limited had been using 77 Hereford Street, Christchurch Central, Christchurch as their physical address up to 07 Mar 2019.
A single entity controls all company shares (exactly 1 share) - Christchurch City Holdings Limited - located at 8140, 151 Cambridge Terrace, Christchurch.
Principal place of activity
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 77 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Oct 2016 to 07 Mar 2019
Address #2: 53 Hereford Street, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Aug 2011 to 05 Oct 2016
Address #3: C/-civic Offices, 163-173 Tuam Street, Christchurch New Zealand
Registered & physical address used from 22 Jan 2008 to 08 Aug 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 |
151 Cambridge Terrace Christchurch 8041 New Zealand |
22 Jan 2008 - |
Ultimate Holding Company
Paul Brian Silk - Director
Appointment date: 08 Sep 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Sep 2022
Abigail Kate Foote - Director
Appointment date: 18 Sep 2023
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 18 Sep 2023
Alexander Michael George Skinner - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 18 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Oct 2022
Jeremy Brendan Smith - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 03 Oct 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Sep 2016
Timothy Boyd - Director (Inactive)
Appointment date: 13 Apr 2022
Termination date: 08 Sep 2022
Address: Queenstown, 9371 New Zealand
Address used since 13 Apr 2022
Paul Jason Munro - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 13 Apr 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Sep 2016
Robert Alfred Lineham - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 14 Sep 2016
Address: Ohoka Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 May 2016
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 14 Sep 2016
Address: Christchurch, New Zealand, 8052 New Zealand
Address used since 03 May 2016
Gold Pine Limited
79-83 Hereford Street
Dorothy Fox Charitable Trust
C/-young Hunter, Solicitors
Tokonaki Trust
C/o Layburn Hodgins Rooney & Quirk
Patch Charitable Trust Board
C/- Events Management Group
Koha Trust
C/o Helmore Macdonald & Stanley
Taua Mahi Trust
C/o Helmore Macdonald & Stanley