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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | The Christchurch Heritage Trust |
Level 1, 329 Durham Street North Christchurch 8013 New Zealand |
15 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | The Christchurch Heritage Trust Company Number: 830164 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
26 Nov 1996 - 15 Mar 2023 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1