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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 105 | |||
Individual | Mclean, Janene Marie |
Gore Gore 9710 New Zealand |
13 Dec 2015 - |
Shares Allocation #2 Number of Shares: 105 | |||
Individual | Morrison, Margaret Elizabeth |
Fendalton Christchurch 8052 New Zealand |
20 May 2014 - |
Shares Allocation #3 Number of Shares: 105 | |||
Individual | Searle, Antoinette Mary |
Westmorland Christchurch 8025 New Zealand |
31 Jan 2006 - |
Shares Allocation #4 Number of Shares: 105 | |||
Individual | Fitzpatrick, Karen June |
Christchurch |
31 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Julie Alicia |
Christchurch New Zealand |
12 May 2008 - 12 Sep 2023 |
Individual | Adams, Amy Juliet |
Aylesbury Christchurch |
31 Jan 2006 - 05 Feb 2012 |
Individual | Gibson, Anne Felicia |
Christchurch |
31 Jan 2006 - 27 Jun 2010 |
Individual | Taylor, Maxine Jill |
Christchurch |
31 Jan 2006 - 05 Sep 2006 |
Individual | Mathieson, Julia Theresa Elizabeth |
Christchurch |
31 Jan 2006 - 13 Feb 2008 |
Individual | Murdoch, Hayley Anne |
Ohoka Rd1 Rangiora New Zealand |
31 Jan 2006 - 02 Jul 2013 |
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
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