Shortcuts

Community Accommodation Limited

Type: NZ Limited Company (Ltd)
9429037652746
NZBN
947644
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
Spreydon Baptist Church
Cnr Lyttelton & Cobham Sts
Christchurch New Zealand
Physical & service address used since 04 Mar 1999
Spreydon Baptist Church
Cnr Lyttelton & Cobham Sts
Christchurch New Zealand
Registered address used since 13 Apr 2000
Po Box 33 048
Spreydon
Christchurch 8244
New Zealand
Postal address used since 23 Jul 2019

Community Accommodation Limited, a registered company, was incorporated on 04 Mar 1999. 9429037652746 is the NZ business number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been categorised. The company has been managed by 19 directors: Claire Russell - an active director whose contract began on 24 Apr 2023,
Amanda Parfitt - an active director whose contract began on 24 Apr 2023,
Duane Major - an active director whose contract began on 24 Apr 2023,
Alan Kevin Jamieson - an inactive director whose contract began on 18 Sep 2017 and was terminated on 24 Apr 2023,
Robert Michael Blakelock - an inactive director whose contract began on 18 Sep 2017 and was terminated on 24 Apr 2023.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 33 048, Spreydon, Christchurch, 8244 (type: postal, office).
Community Accommodation Limited had been using Spreydon Baptist Church, Cnr Lyttelton & Cobham Sts, Christchurch as their registered address up until 13 Apr 2000.
All company shares (5 shares exactly) are owned by a single group consisting of 3 entities, namely:
Major, Duane (an individual) located at Spreydon, Christchurch postcode 8024,
Russell, Claire (an individual) located at Wigram, Christchurch postcode 8025,
Parfitt, Amanda (an individual) located at Hoon Hay, Christchurch postcode 8025.

Addresses

Other active addresses

Address #4: Spreydon Baptist Church, Cnr Lyttelton & Cobham Sts, Christchurch, 8244 New Zealand

Office & delivery address used from 23 Jul 2019

Principal place of activity

Spreydon Baptist Church, Cnr Lyttelton & Cobham Sts, Christchurch, 8244 New Zealand


Previous address

Address #1: Spreydon Baptist Church, Cnr Lyttelton & Cobham Sts, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 3 3384163
23 Jul 2019 Phone
jwhittam@xtra.co.nz
Email
aparfitt@swbc.org.nz
17 May 2023 nzbn-reserved-invoice-email-address-purpose
jmcconnell@xtra.co.nz
28 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Individual Major, Duane Spreydon
Christchurch
8024
New Zealand
Individual Russell, Claire Wigram
Christchurch
8025
New Zealand
Individual Parfitt, Amanda Hoon Hay
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Alan Kevin Hoon Hay
Christchurch
8025
New Zealand
Individual Palmer, Adrian Stuart Addington
Christchurch
8024
New Zealand
Individual Blakelock, Robert Michael Spreydon
Christchurch
8024
New Zealand
Individual Bisley, Brendan David Hoon Hay
Christchurch
8025
New Zealand
Director Jamieson, Alan Kevin Hoon Hay
Christchurch
8025
New Zealand
Individual Harrington, Stephen Mark Heathcote
Christchurch
8022
New Zealand
Individual Early, Graham Westmorland
Christchurch
8025
New Zealand
Individual Watt, Anthony James Addington
Christchurch
8024
New Zealand
Individual Gubb, Stephen Rolf Fendalton
Christchurch
8014
New Zealand
Individual Weston, Neil Albert Christchurch
Individual Kempt, Donald Graeme Christchurch
Individual Pflaum, Douglas Alexander Christchurch
Individual Eden, Paul Edward Doyleston 8105
Individual Martin, Caleb George Addington
Christchurch
8024
New Zealand
Individual Arnold, Edward Wayne Christchurch
Individual Booth, John Howard William Christchurch
Directors

Claire Russell - Director

Appointment date: 24 Apr 2023

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 24 Apr 2023


Amanda Parfitt - Director

Appointment date: 24 Apr 2023

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 24 Apr 2023


Duane Major - Director

Appointment date: 24 Apr 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 24 Apr 2023


Alan Kevin Jamieson - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 24 Apr 2023

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 18 Sep 2017


Robert Michael Blakelock - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 24 Apr 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 18 Sep 2017


Brendan David Bisley - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 24 Apr 2023

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 18 Sep 2017


Graham Early - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 18 Sep 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 14 Feb 2006


Caleb George Martin - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 18 Sep 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 01 Apr 2015

Address: Addington, Christchurch, 8024 New Zealand

Address used since 01 Jan 2017


Stephen Mark Harrington - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 18 Sep 2017

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 01 Apr 2015

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 01 Jan 2017


Anthony James Watt - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 18 Sep 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 01 Jan 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 01 Apr 2015


Adrian Stuart Palmer - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 18 Sep 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 30 Mar 2016


Stephen Rolf Gubb - Director (Inactive)

Appointment date: 20 Feb 2010

Termination date: 09 Dec 2015

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 May 2012


Alison Margaret Evelyn Ford - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 20 Feb 2010

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Mar 2007


Neil Albert Weston - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 21 Jul 2009

Address: Christchurch, 8022 New Zealand

Address used since 04 Mar 1999


John Howard William Booth - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 12 Jun 2009

Address: Christchurch, 8051 New Zealand

Address used since 04 Mar 1999


Douglas Alexander Pflaum - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 06 Jun 2009

Address: Christchurch, 8022 New Zealand

Address used since 04 Mar 1999


Donald Graeme Kempt - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 01 Mar 2007

Address: Christchurch,

Address used since 04 Mar 1999


Paul Edward Eden - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 14 Feb 2006

Address: Doyleston 8015,

Address used since 26 Mar 2002


Edward Wayne Arnold - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 14 Mar 2002

Address: Christchurch,

Address used since 04 Mar 1999

Nearby companies

South West Baptist Church
Baptist Manse

Spreydon Baptist Community Ministries Trust
Spreydon Baptist Church

24-7 Youthwork Trust
Spreydon Baptist Church

212 Charitable Trust
244 Lyttelton Street

Crossover Trust
237 Lyttelton Street

Spreydon Youth Community Trust
237 Lyttelton Street

Similar companies

Camlex Limited
335 Lincoln Road

Dunnottar Estate Limited
Level 1, 100 Moorhouse Avenue

Kumar X 4 Investments Limited
Markhams Christchurch Limited

Mitsat Limited
18 Greenpark Street

R Greggains Limited
217 Selwyn Street

Rodgers Properties Limited
238 Barrington Street