Christchurch Production Services Limited was registered on 20 Feb 2004 and issued a business number of 9429035608790. This registered LTD company has been supervised by 2 directors: Melissa Lynda Jarman - an active director whose contract began on 20 Feb 2004,
Jonathon David Jarman - an inactive director whose contract began on 01 Apr 2017 and was terminated on 12 Apr 2018.
As stated in BizDb's information (updated on 11 May 2025), the company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up to 20 May 2020, Christchurch Production Services Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb identified past names used by the company: from 23 Sep 2015 to 14 Mar 2022 they were named The Ballet Academy Limited, from 20 Feb 2004 to 23 Sep 2015 they were named Movement Dance Centre Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jarman, Melissa Lynda (an individual) located at Fendalton, Christchurch postcode 8052.
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Jun 2016 to 20 May 2020
Address: 5/77 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand
Physical & registered address used from 12 Dec 2013 to 10 Jun 2016
Address: 118 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand
Physical & registered address used from 27 Feb 2012 to 12 Dec 2013
Address: 8 De Renzie Place, Rd 1, Darfield, 7571 New Zealand
Registered & physical address used from 11 May 2011 to 27 Feb 2012
Address: Mackay Bailey Butchard Ltd, Chartered Accountants, 4/262 Oxford Terrace, Christchurch 8011 New Zealand
Physical address used from 08 Jun 2009 to 11 May 2011
Address: 1/10 Venture Place, Sockburn, Christchurch 8024 New Zealand
Registered address used from 23 Mar 2009 to 11 May 2011
Address: 1/10 Venture Place, Sockburn, Christchurch 8024
Physical address used from 23 Mar 2009 to 08 Jun 2009
Address: 34 Edmonton Road, Hornby, Christchurch 8042
Physical & registered address used from 06 Nov 2007 to 23 Mar 2009
Address: 34 Edmonton Rd, Hornby
Physical & registered address used from 13 Jun 2007 to 06 Nov 2007
Address: 31 Old Coach Road, Akaroa
Physical & registered address used from 07 Jul 2006 to 13 Jun 2007
Address: Ernst & Young Ltd, Level 6, 227 Cambridge Terrace, Christchurch
Registered address used from 05 May 2006 to 07 Jul 2006
Address: Ernst & Young Ltd, Level 6, 227 Cambridge Tce, Christchurch
Physical address used from 05 May 2006 to 07 Jul 2006
Address: Villa 5, 65 Carlton Mill Road, Merivale, Christchurch
Physical address used from 06 May 2005 to 05 May 2006
Address: 38 Sails Street, Papanui, Christchurch
Physical address used from 20 Feb 2004 to 06 May 2005
Address: Ernst & Young Ltd, 227 Cambridge Tce, Christchurch, New Zealand
Registered address used from 20 Feb 2004 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Jarman, Melissa Lynda |
Fendalton Christchurch 8052 New Zealand |
20 Feb 2004 - |
Melissa Lynda Jarman - Director
Appointment date: 20 Feb 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 May 2020
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 01 May 2011
Jonathon David Jarman - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 12 Apr 2018
Address: Kirwee, Darfield, 7571 New Zealand
Address used since 01 Apr 2017
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive