Cristo Limited was started on 09 Nov 2005 and issued an NZ business number of 9429034495551. This registered LTD company has been run by 5 directors: Richard John Bell - an active director whose contract started on 09 Nov 2005,
Stephen Robert Bell - an active director whose contract started on 09 Nov 2005,
John Peter Smith - an active director whose contract started on 09 Nov 2005,
John Peter Smith - an active director whose contract started on 16 Mar 2016,
Gavin Andrew Bell - an inactive director whose contract started on 01 Apr 2018 and was terminated on 31 Mar 2022.
As stated in our database (updated on 11 May 2025), the company registered 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (type: registered, physical).
Until 30 Apr 2021, Cristo Limited had been using 128 Knowles Street, St Albans, Christchurch as their registered address.
A total of 10000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Breach, Dallas Geoffrey (an individual) located at Blacktown, New South Wales postcode 2148.
The second group consists of 1 shareholder, holds 2.5 per cent shares (exactly 250 shares) and includes
Breach, Shane Douglas - located at Christchurch.
The third share allotment (250 shares, 2.5%) belongs to 1 entity, namely:
Bell, Lynda Faye, located at Rd 4, Prebbleton (an individual).
Previous addresses
Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 08 May 2012 to 30 Apr 2021
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 06 Nov 2009 to 08 May 2012
Address: C/-polson Higgs, Clarendon Tower, Level, 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 02 Nov 2007 to 06 Nov 2009
Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Worcester Blvd And Oxford, Tce, Christchurch
Physical address used from 10 Apr 2007 to 02 Nov 2007
Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Worcester Blvd And Oxford, Tce, Christchuch
Registered address used from 10 Apr 2007 to 02 Nov 2007
Address: C/-staples Rodway, Ami Building, 116 Riccarton Road, Christchurch
Physical & registered address used from 09 Nov 2005 to 10 Apr 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Breach, Dallas Geoffrey |
Blacktown New South Wales 2148 Australia |
11 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Breach, Shane Douglas |
Christchurch 8023 New Zealand |
11 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Bell, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
09 Nov 2005 - |
| Shares Allocation #4 Number of Shares: 4374 | |||
| Individual | Bell, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
09 Nov 2005 - |
| Entity (NZ Limited Company) | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 |
Christchurch Central Christchurch 8011 New Zealand |
09 Nov 2005 - |
| Shares Allocation #5 Number of Shares: 2689 | |||
| Individual | Bell, Richard John |
Rd 4 Prebbleton 7674 New Zealand |
09 Nov 2005 - |
| Individual | Bell, Stephen Robert |
Mount Pleasant Christchurch 8081 New Zealand |
09 Nov 2005 - |
| Shares Allocation #6 Number of Shares: 2187 | |||
| Individual | Smith, John Peter |
Lincoln Lincoln 7608 New Zealand |
09 Nov 2005 - |
| Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
09 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith As Executor Of Estate Judith Breach, Ngaire |
Heathcote Valley Christchurch 8022 New Zealand |
30 Apr 2024 - 11 Apr 2025 |
| Individual | Bell As Executor Of Estate Judith Breach, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
30 Apr 2024 - 11 Apr 2025 |
| Individual | Breach, Judith Ann |
Wigram Christchurch 8042 New Zealand |
09 Nov 2005 - 30 Apr 2024 |
| Individual | Breach, Judith Ann |
Wigram Christchurch 8042 New Zealand |
09 Nov 2005 - 30 Apr 2024 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
09 Nov 2005 - 08 Feb 2022 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
09 Nov 2005 - 08 Feb 2022 |
| Individual | Keegan, Arthur James |
Christchurch New Zealand |
09 Nov 2005 - 18 Jan 2019 |
| Individual | Breach, Trevor Robert |
Wigram Christchurch 8042 New Zealand |
09 Nov 2005 - 18 Jan 2019 |
| Individual | Keegan, Arthur James |
Christchurch New Zealand |
09 Nov 2005 - 18 Jan 2019 |
Richard John Bell - Director
Appointment date: 09 Nov 2005
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 23 Apr 2018
Address: R D 2, Christchurch, 7672 New Zealand
Address used since 10 Jul 2015
Stephen Robert Bell - Director
Appointment date: 09 Nov 2005
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Oct 2024
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 10 Jul 2015
John Peter Smith - Director
Appointment date: 09 Nov 2005
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 10 Sep 2012
John Peter Smith - Director
Appointment date: 16 Mar 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 16 Mar 2016
Gavin Andrew Bell - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Mar 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Jul 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Apr 2018
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
Burwood Day Care Centre For The Elderly Incorporated
109a Knowles Street