Shortcuts

Christchurch Investment Club Limited

Type: NZ Limited Company (Ltd)
9429034349649
NZBN
1756934
Company Number
Registered
Company Status
Current address
9 Benjamin Lane
Huntsbury
Christchurch 8022
New Zealand
Physical & registered & service address used since 26 Jun 2013

Christchurch Investment Club Limited, a registered company, was launched on 31 Jan 2006. 9429034349649 is the number it was issued. The company has been supervised by 10 directors: Karen June Fitzpatrick - an active director whose contract began on 31 Jan 2006,
Antoinette Mary Searle - an active director whose contract began on 31 Jan 2006,
Margaret Elizabeth Morrison - an active director whose contract began on 20 May 2014,
Janene Marie Mclean - an active director whose contract began on 11 Dec 2015,
Julie Alicia Wilkinson - an inactive director whose contract began on 08 Apr 2008 and was terminated on 12 Sep 2023.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 9 Benjamin Lane, Huntsbury, Christchurch, 8022 (category: physical, registered).
Christchurch Investment Club Limited had been using 846 Mill Road, Ohoka Rd 5, Rangiora 7475 as their physical address until 26 Jun 2013.
Previous names used by this company, as we established at BizDb, included: from 31 Jan 2006 to 21 Apr 2006 they were named La Femme Limited.
A total of 420 shares are allocated to 4 shareholders (4 groups). The first group includes 105 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 105 shares (25 per cent). Lastly we have the third share allotment (105 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 846 Mill Road, Ohoka Rd 5, Rangiora 7475 New Zealand

Physical & registered address used from 08 Jun 2009 to 26 Jun 2013

Address: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Christchurch

Physical address used from 01 May 2006 to 08 Jun 2009

Address: Mortlock Mccormack Law, Level 1, 47 Cathedral Sq, Christchurch

Registered address used from 01 May 2006 to 08 Jun 2009

Address: C/-simon Mortlock Partners, Level 8, 119 Armagh St, Christchurch

Registered & physical address used from 31 Jan 2006 to 01 May 2006

Financial Data

Basic Financial info

Total number of Shares: 420

Annual return filing month: May

Annual return last filed: 10 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 105
Individual Mclean, Janene Marie Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 105
Individual Morrison, Margaret Elizabeth Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 105
Individual Searle, Antoinette Mary Westmorland
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 105
Individual Fitzpatrick, Karen June Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Julie Alicia Christchurch

New Zealand
Individual Adams, Amy Juliet Aylesbury
Christchurch
Individual Gibson, Anne Felicia Christchurch
Individual Taylor, Maxine Jill Christchurch
Individual Mathieson, Julia Theresa Elizabeth Christchurch
Individual Murdoch, Hayley Anne Ohoka
Rd1 Rangiora

New Zealand
Directors

Karen June Fitzpatrick - Director

Appointment date: 31 Jan 2006

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Jul 2013


Antoinette Mary Searle - Director

Appointment date: 31 Jan 2006

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jul 2013


Margaret Elizabeth Morrison - Director

Appointment date: 20 May 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 May 2014


Janene Marie Mclean - Director

Appointment date: 11 Dec 2015

Address: Gore, Gore, 9710 New Zealand

Address used since 11 Dec 2015


Julie Alicia Wilkinson - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 12 Sep 2023

Address: Christchurch, 8022 New Zealand

Address used since 20 May 2016


Hayley Anne Murdoch - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 15 Jun 2013

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 23 May 2010


Amy Juliet Adams - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 19 Dec 2011

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 23 May 2010


Julia Theresa Elizabeth Mathieson - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 15 Apr 2008

Address: Christchurch,

Address used since 31 Jan 2006


Maxine Jill Taylor - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 17 Dec 2007

Address: Papanui, Christchurch,

Address used since 14 Dec 2007


Anne Felicia Gibson - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 01 Aug 2006

Address: Christchurch,

Address used since 31 Jan 2006

Nearby companies

Everyone Has A Story Limited
4 Great Gables Lane

Canary Automotive Limited
2 Enticott Place

Rajm Enterprises Limited
3 Enticott Place

H J & L Limited
2 Kimbolton Lane

Maestro Duo Limited
2 Major Aitken Drive

Spray Lawns Limited
60 Centaurus Road