Shortcuts

Cchl(2) Limited

Type: NZ Limited Company (Ltd)
9429035967033
NZBN
1307402
Company Number
Registered
Company Status
Current address
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 07 Mar 2019
Po Box 1151
Christchurch
Christchurch 8140
New Zealand
Postal address used since 26 Feb 2020
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 26 Feb 2020

Cchl(2) Limited was incorporated on 30 Jun 2003 and issued an NZ business number of 9429035967033. This registered LTD company has been supervised by 17 directors: Paul Brian Silk - an active director whose contract started on 08 Sep 2022,
Abigail Kate Foote - an active director whose contract started on 18 Sep 2023,
Alexander Michael George Skinner - an inactive director whose contract started on 03 Oct 2022 and was terminated on 18 Sep 2023,
Jeremy Brendan Smith - an inactive director whose contract started on 14 Sep 2016 and was terminated on 03 Oct 2022,
Timothy Boyd - an inactive director whose contract started on 13 Apr 2022 and was terminated on 08 Sep 2022.
As stated in our database (updated on 23 Apr 2024), this company uses 1 address: Po Box 1151, Christchurch, Christchurch, 8140 (types include: postal, office).
Up to 07 Mar 2019, Cchl(2) Limited had been using Level 2, 77 Hereford Street, Christchurch Central, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 30 Jun 2003 to 04 May 2009 they were called Cchl(2) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041.

Addresses

Principal place of activity

151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 2, 77 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 19 Feb 2016 to 07 Mar 2019

Address #2: Civic Chambers, 53 Hereford Street, Christchurch, 8011 New Zealand

Registered & physical address used from 06 May 2011 to 19 Feb 2016

Address #3: 163 - 173 Tuam Street, Christchurch New Zealand

Registered & physical address used from 30 Jun 2003 to 06 May 2011

Contact info
64 3 9418817
27 Feb 2019 Phone
leah.scales@cchl.co.nz
Email
info@cchl.co.nz
05 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurch City Holdings Limited
Name
Ltd
Type
613388
Ultimate Holding Company Number
NZ
Country of origin
2nd Floor
77 Hereford Street
Christchurch 8011
New Zealand
Address
Directors

Paul Brian Silk - Director

Appointment date: 08 Sep 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Sep 2022


Abigail Kate Foote - Director

Appointment date: 18 Sep 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 18 Sep 2023


Alexander Michael George Skinner - Director (Inactive)

Appointment date: 03 Oct 2022

Termination date: 18 Sep 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Oct 2022


Jeremy Brendan Smith - Director (Inactive)

Appointment date: 14 Sep 2016

Termination date: 03 Oct 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Sep 2016


Timothy Boyd - Director (Inactive)

Appointment date: 13 Apr 2022

Termination date: 08 Sep 2022

Address: Queenstown, 9371 New Zealand

Address used since 13 Apr 2022


Paul Jason Munro - Director (Inactive)

Appointment date: 14 Sep 2016

Termination date: 13 Apr 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 14 Sep 2016


Robert Alfred Lineham - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 14 Sep 2016

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 11 Feb 2016


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 21 Nov 2007

Termination date: 14 Sep 2016

Address: Christchurch, New Zealand, 8052 New Zealand

Address used since 11 Feb 2016


Julie Paddy Marie Austin - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 21 Nov 2007

Address: Christchurch,

Address used since 30 Jun 2003


Patrick Charles Robert Harrow - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


Garry Anthony Moore - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


David John Stock - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


Oscar Thorwald Alpers - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


Craig David Boyce - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


Alister George James - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


Barbara Mary Stewart - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003


Peter Rodney Taylor - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Jan 2005

Address: Christchurch,

Address used since 30 Jun 2003

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street