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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 |
151 Cambridge Terrace Christchurch 8041 New Zealand |
30 Jun 2003 - |
Ultimate Holding Company
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
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