Shortcuts

Christchurch.co.nz Limited

Type: NZ Limited Company (Ltd)
9429037165321
NZBN
1058834
Company Number
Registered
Company Status
Current address
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Physical & service & registered address used since 28 Mar 2017

Christchurch.co.nz Limited was started on 21 Aug 2000 and issued a number of 9429037165321. This registered LTD company has been managed by 6 directors: Christopher Richard De Lautour - an active director whose contract began on 26 Jul 2006,
Marilyn Charteris - an inactive director whose contract began on 01 Nov 2004 and was terminated on 04 Aug 2006,
Russell Havik - an inactive director whose contract began on 10 Aug 2004 and was terminated on 01 Nov 2004,
Miles Bernard De Lautour - an inactive director whose contract began on 02 Dec 2002 and was terminated on 10 Aug 2004,
Jessie Thomson Kelly - an inactive director whose contract began on 28 Nov 2000 and was terminated on 02 Dec 2002.
According to our database (updated on 08 May 2025), this company registered 1 address: 19 Reliance Way, Rd 6, Warkworth, 0986 (type: physical, service).
Up to 28 Mar 2017, Christchurch.co.nz Limited had been using 1St Floor, 171A Target Road, Wairau Valley, Auckland as their registered address.
BizDb identified past names for this company: from 18 Apr 2007 to 15 May 2012 they were named More Homes New Zealand Limited, from 09 Jun 2004 to 18 Apr 2007 they were named Otago Residential Construction Limited and from 21 Aug 2000 to 09 Jun 2004 they were named South Pacific Import Export Corporation Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Interactive Media Group Limited (an entity) located at Rd 6, Warkworth postcode 0986.

Addresses

Previous addresses

Address: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 22 Apr 2014 to 28 Mar 2017

Address: 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand

Physical & registered address used from 05 May 2011 to 22 Apr 2014

Address: C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, North Shore City New Zealand

Physical address used from 04 May 2007 to 05 May 2011

Address: C/-gary Morrison Limited, Accountants, 1st Floor, 171 Target Road, Glenfield, North Shore City New Zealand

Registered address used from 04 May 2007 to 05 May 2011

Address: 1st Floor, 171 Target Road, Glenfield, Auckland

Registered & physical address used from 21 Aug 2000 to 04 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Interactive Media Group Limited
Shareholder NZBN: 9429036381517
Rd 6
Warkworth
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity De Lautour & Co Limited
Shareholder NZBN: 9429038352591
Company Number: 802367
Entity De Lautour & Co Limited
Shareholder NZBN: 9429038352591
Company Number: 802367

Ultimate Holding Company

21 Jul 1991
Effective Date
Interactive Media Group Limited
Name
Ltd
Type
1230849
Ultimate Holding Company Number
NZ
Country of origin
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Address
Directors

Christopher Richard De Lautour - Director

Appointment date: 26 Jul 2006

Address: Rd 6 Omaha, Warkworth Auckland, 0986 New Zealand

Address used since 21 Apr 2016


Marilyn Charteris - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 04 Aug 2006

Address: Christchurch,

Address used since 01 Nov 2004


Russell Havik - Director (Inactive)

Appointment date: 10 Aug 2004

Termination date: 01 Nov 2004

Address: Parklands, Christchurc H,

Address used since 10 Aug 2004


Miles Bernard De Lautour - Director (Inactive)

Appointment date: 02 Dec 2002

Termination date: 10 Aug 2004

Address: Ponsonby, Auckland,

Address used since 02 Dec 2002


Jessie Thomson Kelly - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 02 Dec 2002

Address: Glenfield, Auckland,

Address used since 28 Nov 2000


Christopher Richard De Lautour - Director (Inactive)

Appointment date: 21 Aug 2000

Termination date: 28 Nov 2000

Address: Ponsonby, Auckland,

Address used since 21 Aug 2000

Nearby companies

Maximise Real Estate Limited
19 Reliance Way

Maximise Limited
19 Reliance Way

Directory.co.nz Limited
19 Reliance Way

Canterbury Realty Limited
19 Reliance Way

Interactive Media Group Limited
19 Reliance Way

It Management Services Limited
19 Reliance Way