Shortcuts

Christchurch City Networks Limited

Type: NZ Limited Company (Ltd)
9429032955972
NZBN
2082226
Company Number
Registered
Company Status
Current address
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 07 Mar 2019
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 15 May 2020

Christchurch City Networks Limited was launched on 22 Jan 2008 and issued an NZ business identifier of 9429032955972. This registered LTD company has been managed by 10 directors: Bryan Mark Coleman Pearson - an active director whose contract started on 30 May 2024,
Matthew Jonathan Slater - an active director whose contract started on 28 Feb 2025,
Paul Brian Silk - an inactive director whose contract started on 08 Sep 2022 and was terminated on 28 Feb 2025,
Abigail Kate Foote - an inactive director whose contract started on 18 Sep 2023 and was terminated on 30 May 2024,
Alexander Michael George Skinner - an inactive director whose contract started on 03 Oct 2022 and was terminated on 18 Sep 2023.
According to BizDb's data (updated on 23 May 2025), this company uses 1 address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: postal, office).
Up until 07 Mar 2019, Christchurch City Networks Limited had been using 77 Hereford Street, Christchurch Central, Christchurch as their physical address.
BizDb found previous aliases for this company: from 22 Jan 2008 to 07 Oct 2011 they were named Cchl (7) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041.

Addresses

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

Contact info
64 21 309489
Phone
64 3 9418100
04 May 2021 Phone
leah.scales@cchl.co.nz
Email
info@cchl.co.nz
04 May 2021 nzbn-reserved-invoice-email-address-purpose
WWW.CCHL.CO.NZ
15 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 09 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchuch City Council
Name
Local Authority
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bryan Mark Coleman Pearson - Director

Appointment date: 30 May 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 May 2024


Matthew Jonathan Slater - Director

Appointment date: 28 Feb 2025

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Feb 2025


Paul Brian Silk - Director (Inactive)

Appointment date: 08 Sep 2022

Termination date: 28 Feb 2025

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Sep 2022


Abigail Kate Foote - Director (Inactive)

Appointment date: 18 Sep 2023

Termination date: 30 May 2024

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


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 14 Sep 2016

Address: Christchurch, Christchurch, 8052 New Zealand

Address used since 02 Jun 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 02 Jun 2016

Nearby companies

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