Christchurch Commercial Properties Limited, a registered company, was started on 21 Oct 1999. 9429037449162 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: John Anthony Wheelans - an active director whose contract began on 21 Oct 1999,
Justine Llana Wheelans - an active director whose contract began on 01 Apr 2025,
Julie Alice Berg - an inactive director whose contract began on 14 Oct 2003 and was terminated on 01 Apr 2025,
Stephen Crosbie Berg - an inactive director whose contract began on 21 Oct 1999 and was terminated on 14 Oct 2003.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Christchurch Commercial Properties Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 18 Dec 2013.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 09 Oct 2012 to 18 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 17 Jun 2011 to 09 Oct 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 17 Jun 2011 to 18 Dec 2013
Address: Ashton Wheelans And Hegan Limited, Chartered Accountants, 127 Armagh Street, Level 4, Christchurch
Physical & registered address used from 03 Oct 2001 to 03 Oct 2001
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 03 Oct 2001 to 17 Jun 2011
Address: Ashton Wheelans And Hegan Limited, Chartered Accountants, 127 Armagh Street, Level 4, Christchurch
Registered address used from 12 Apr 2000 to 03 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Wheelans, John Anthony |
Northwood Christchurch 8051 New Zealand |
21 Oct 1999 - |
| Individual | Wheelans, Justine Llana |
Northwood Christchurch 8051 New Zealand |
29 Sep 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Berg, Julie Alice |
Merivale Christchurch 8014 New Zealand |
05 Oct 2004 - |
| Individual | Berg, Alan Crosbie |
Merivale Christchurch 8014 New Zealand |
05 Oct 2004 - |
| Individual | Wolfe, Michael Palmer |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Berg, Stephen Crosbie |
Fendalton Christchurch |
21 Oct 1999 - 27 Jun 2010 |
John Anthony Wheelans - Director
Appointment date: 21 Oct 1999
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Feb 2008
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2008
Justine Llana Wheelans - Director
Appointment date: 01 Apr 2025
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2025
Julie Alice Berg - Director (Inactive)
Appointment date: 14 Oct 2003
Termination date: 01 Apr 2025
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2015
Stephen Crosbie Berg - Director (Inactive)
Appointment date: 21 Oct 1999
Termination date: 14 Oct 2003
Address: Fendalton, Christchurch,
Address used since 21 Oct 1999
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2