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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Amc Investments Limited Shareholder NZBN: 9429035621843 |
Auckland Central Auckland 1010 New Zealand |
01 Jul 2005 - |
Ultimate Holding Company
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
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