Shortcuts

Christchurch Heritage Limited

Type: NZ Limited Company (Ltd)
9429038197185
NZBN
834980
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 11 Feb 2022

Christchurch Heritage Limited, a registered company, was registered on 26 Nov 1996. 9429038197185 is the business number it was issued. This company has been managed by 12 directors: Anna Louisa De Launey Crighton - an active director whose contract began on 26 Nov 1996,
Christopher Stephen Hausmann - an active director whose contract began on 10 Jun 2014,
Shaun Timothy Mark Stockman - an active director whose contract began on 01 Dec 2015,
James Eoin Stringer - an active director whose contract began on 01 Dec 2015,
Andrew George William Logan - an active director whose contract began on 18 Mar 2020.
Last updated on 08 May 2025, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: physical, service).
Christchurch Heritage Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 11 Feb 2022.
One entity owns all company shares (exactly 100 shares) - The Christchurch Heritage Trust - located at 8013, Level 1, 329 Durham Street North, Christchurch.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 30 Nov 2015 to 11 Feb 2022

Address: 29 Warren Crescent, Hillmorton, Christchurch, 8025 New Zealand

Physical & registered address used from 05 Nov 2014 to 30 Nov 2015

Address: Civic Offices, 53 Hereford Street, Christchurch, 8140 New Zealand

Registered & physical address used from 21 Oct 2011 to 05 Nov 2014

Address: Civic Offices, 163-173 Tuam Street, Christchurch New Zealand

Registered address used from 12 Apr 2000 to 21 Oct 2011

Address: Civic Offices, 163-173 Tuam Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Civic Offices, 163-173 Tuam Street, Christchurch New Zealand

Physical address used from 26 Nov 1996 to 21 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The Christchurch Heritage Trust Level 1, 329 Durham Street North
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Christchurch Heritage Trust
Company Number: 830164
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Directors

Anna Louisa De Launey Crighton - Director

Appointment date: 26 Nov 1996

Address: Christchurch, 8013 New Zealand

Address used since 28 Mar 2024

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 12 Oct 2016


Christopher Stephen Hausmann - Director

Appointment date: 10 Jun 2014

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 31 Oct 2017

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 10 Jun 2014


Shaun Timothy Mark Stockman - Director

Appointment date: 01 Dec 2015

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 01 Dec 2015


James Eoin Stringer - Director

Appointment date: 01 Dec 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Mar 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Dec 2015


Andrew George William Logan - Director

Appointment date: 18 Mar 2020

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 18 Mar 2020


John Gordon Dryden - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 23 Jan 2020

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 20 Nov 2015


Stephen John Collins - Director (Inactive)

Appointment date: 26 Mar 2001

Termination date: 27 Jun 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Oct 2016


Ian Garrick Clark - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 08 Dec 2016

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 28 Oct 2014


Derek Andrew Anderson - Director (Inactive)

Appointment date: 26 Nov 1996

Termination date: 01 Oct 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 18 Oct 2013


Caroline Cooper-dixon - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 01 Oct 2015

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 29 May 2012


Paul Hamish Doig - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 27 Jun 2002

Address: Fendalton, Christchurch,

Address used since 20 Jun 1997


Nicholas Richard William Davidson - Director (Inactive)

Appointment date: 26 Nov 1996

Termination date: 17 Jun 1997

Address: Christchurch,

Address used since 26 Nov 1996