Charity Builders Limited was launched on 06 May 2003 and issued an NZ business identifier of 9429036019595. This registered LTD company has been supervised by 3 directors: Mathew John Charity - an active director whose contract began on 31 Mar 2025,
Donna Sutherland - an inactive director whose contract began on 12 Nov 2004 and was terminated on 20 May 2025,
Mathew Watkins - an inactive director whose contract began on 06 May 2003 and was terminated on 23 Nov 2005.
As stated in BizDb's data (updated on 30 May 2025), this company registered 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Up until 11 Nov 2020, Charity Builders Limited had been using Level 2, 21-23 Andrews Avenue, Lower Hutt as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Charity Trustees Limited (an entity) located at 4Th Floor, Lower Hutt postcode 5040.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Charity, Mathew John - located at Crofton Downs, Wellington.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Sutherland, Donna, located at Crofton Downs, Wellington (an individual).
Previous addresses
Address: Level 2, 21-23 Andrews Avenue, Lower Hutt, 5010 New Zealand
Physical & registered address used from 12 May 2015 to 11 Nov 2020
Address: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Mar 2013 to 12 May 2015
Address: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Nov 2011 to 26 Mar 2013
Address: Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch New Zealand
Registered & physical address used from 20 Dec 2006 to 18 Nov 2011
Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 06 May 2003 to 20 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Charity Trustees Limited Shareholder NZBN: 9429031911771 |
4th Floor Lower Hutt 5040 New Zealand |
08 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Charity, Mathew John |
Crofton Downs Wellington 6035 New Zealand |
11 May 2025 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Sutherland, Donna |
Crofton Downs Wellington 6035 New Zealand |
11 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Charity, Darron |
Wellington |
29 Nov 2004 - 29 Nov 2004 |
| Individual | Charity, Darron Gene |
Christchurch 8022 |
04 Sep 2009 - 04 Sep 2009 |
| Individual | Watkins, Mathew John |
Crofton Downs Wellington 6035 |
04 Sep 2009 - 04 Sep 2009 |
| Individual | Sutherland, Donna |
Crofton Downs Wellington 6035 |
04 Sep 2009 - 04 Sep 2009 |
| Individual | Watkins, Mathew |
Crofton Downs Wellington |
06 May 2003 - 29 Nov 2004 |
| Individual | Sutherland, Donna |
Crofton Downs Wellington |
29 Nov 2004 - 29 Nov 2004 |
| Other | Charity Family Trust | 23 Nov 2005 - 23 Nov 2005 | |
| Other | Null - Charity Family Trust | 23 Nov 2005 - 23 Nov 2005 |
Mathew John Charity - Director
Appointment date: 31 Mar 2025
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 31 Mar 2025
Donna Sutherland - Director (Inactive)
Appointment date: 12 Nov 2004
Termination date: 20 May 2025
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 12 Nov 2004
Mathew Watkins - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 23 Nov 2005
Address: Crofton Downs, Wellington,
Address used since 01 Apr 2004
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Young Supermarkets Limited
Level 1, 8 Margaret Street