Shortcuts

Christchurch South Developments Limited

Type: NZ Limited Company (Ltd)
9429034672686
NZBN
1657506
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 16 Jul 2014

Christchurch South Developments Limited, a registered company, was registered on 01 Jul 2005. 9429034672686 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Ian Edward Calderwood - an active director whose contract began on 01 Jul 2005,
Michael Angelo Antoniadis - an inactive director whose contract began on 01 Jul 2005 and was terminated on 09 Nov 2009,
Bain Mcdonald - an inactive director whose contract began on 01 Jul 2005 and was terminated on 15 Oct 2009.
Last updated on 11 Jun 2021, the BizDb database contains detailed information about 1 address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Christchurch South Developments Limited had been using Level 6, 51 Shortland Street, Auckland as their physical address up to 16 Jul 2014.
More names for the company, as we found at BizDb, included: from 01 Jul 2005 to 24 Sep 2015 they were called 416 Maunganui Road Limited.
One entity owns all company shares (exactly 100 shares) - Amc Investments Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2014 to 16 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jul 2011 to 04 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 15 Feb 2010 to 08 Jul 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 30 Jun 2008 to 15 Feb 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101

Registered & physical address used from 18 Jun 2007 to 30 Jun 2008

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 13 Jun 2006 to 18 Jun 2007

Address: C/-burns Mccurrach, 14th Floor, Citibank Centre, 23 Customs Street, Auckland

Registered & physical address used from 01 Jul 2005 to 13 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Amc Investments Limited
Shareholder NZBN: 9429035621843
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hurstmere Projects Limited
Name
Ltd
Type
1468080
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Ian Edward Calderwood - Director

Appointment date: 01 Jul 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Oct 2011


Michael Angelo Antoniadis - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 09 Nov 2009

Address: Coatesville, Auckland,

Address used since 01 Jul 2005


Bain Mcdonald - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 15 Oct 2009

Address: Mt Maunganui,

Address used since 01 Jul 2005

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street