City Care Limited was started on 14 May 1996 and issued an NZ business identifier of 9429038321818. The registered LTD company has been run by 28 directors: Mark Archibald Todd - an active director whose contract began on 26 Oct 2012,
Bryan Ross Jamison - an active director whose contract began on 01 Oct 2019,
Elena Josephine Trout - an active director whose contract began on 01 Jan 2022,
William Edward Bayfield - an active director whose contract began on 27 Oct 2023,
Kathleen Alison Posa - an active director whose contract began on 27 Oct 2023.
According to the BizDb data (last updated on 11 Apr 2024), the company uses 3 addresses: 818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (registered address),
818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (physical address),
818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (service address),
818 Wairakei Road, Christchurch Airport, Christchurch, 8053 (office address) among others.
Up until 01 Aug 2022, City Care Limited had been using 100C Orchard Road, Harewood, Christchurch as their physical address.
BizDb identified old names for the company: from 14 May 1996 to 07 Apr 2000 they were called Canroad Construction Limited.
A total of 6036000 shares are allocated to 1 group (1 sole shareholder). In the first group, 6036000 shares are held by 1 entity, namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041. City Care Limited was categorised as "Landscaping and property maintenance service" (business classification E329150).
Principal place of activity
226 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 100c Orchard Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 16 Dec 2019 to 01 Aug 2022
Address #2: 226 Antigua Street, Christchurch, 8011 New Zealand
Physical address used from 26 Sep 2008 to 16 Dec 2019
Address #3: Level 1, 226 Antigua Street, Christchurch, 8011 New Zealand
Registered address used from 26 Sep 2008 to 16 Dec 2019
Address #4: 245 Milton Street, Sydenham, Christchurch 8023
Physical & registered address used from 12 Jul 2007 to 26 Sep 2008
Address #5: 31 Jacksons Road, Christchurch
Registered address used from 11 Apr 2000 to 12 Jul 2007
Address #6: 205 Springs Road, Christchurch
Physical address used from 20 Dec 1999 to 20 Dec 1999
Address #7: 205 Springs Road, Christchurch
Registered address used from 20 Dec 1999 to 11 Apr 2000
Address #8: 245 Milton Street, Christchurch
Physical address used from 20 Dec 1999 to 12 Jul 2007
Address #9: 31 Jacksons Road, Christchurch
Registered & physical address used from 27 Jul 1996 to 20 Dec 1999
Basic Financial info
Total number of Shares: 6036000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6036000 | |||
Entity (NZ Limited Company) | Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 |
151 Cambridge Terrace Christchurch 8041 New Zealand |
14 May 1996 - |
Ultimate Holding Company
Mark Archibald Todd - Director
Appointment date: 26 Oct 2012
Address: Christchurch, 8042 New Zealand
Address used since 26 Oct 2012
Bryan Ross Jamison - Director
Appointment date: 01 Oct 2019
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 01 Oct 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 May 2020
Elena Josephine Trout - Director
Appointment date: 01 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2022
William Edward Bayfield - Director
Appointment date: 27 Oct 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Oct 2023
Kathleen Alison Posa - Director
Appointment date: 27 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2023
Jacqueline Maree Colliar - Director
Appointment date: 27 Oct 2023
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 27 Oct 2023
Kevin John Young - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 31 Dec 2023
Address: Whitebridge/nsw, 2290 Australia
Address used since 01 Jan 2021
Penny Jane Hoogerwerf - Director (Inactive)
Appointment date: 02 Nov 2017
Termination date: 27 Oct 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 25 Aug 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 02 Nov 2017
Jennifer Helen Rolfe - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 12 Oct 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Oct 2014
Graham Brockway Darlow - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 31 Aug 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 27 Oct 2017
Craig Hunter Price - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 30 Oct 2020
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 26 Oct 2012
Gary Richard Leech - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 31 Mar 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 Oct 2014
Hugh Leslie Martyn - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 27 Oct 2017
Address: Richmond Hill Road, Sumner, Christchurch, 8081 New Zealand
Address used since 15 Nov 2016
Margaret Patricia Devlin - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 27 Oct 2017
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 21 Jun 2016
Anthony Charles King - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 31 Oct 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 16 Jun 2010
James Boult - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 28 Jan 2014
Address: Rapid 687, Lake Hayes, Rd1, Queenstown, 9371 New Zealand
Address used since 25 Oct 2013
Trevor Francis Thornton - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 25 Oct 2013
Address: Christchurch, 8042 New Zealand
Address used since 29 Oct 2004
William Derek Marshall Crombie - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 26 Oct 2012
Address: Christchurch, 8022 New Zealand
Address used since 24 Oct 2003
David Leslie Spence - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 31 Oct 2008
Address: Papanui, Christchurch,
Address used since 19 Aug 2005
Richard John Lauder - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 23 Sep 2005
Address: Christchurch,
Address used since 24 Mar 2004
Ronald Bruce Wright - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 21 Mar 2005
Address: Christchurch,
Address used since 01 Dec 1999
Robert Athol Foster - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 29 Oct 2004
Address: Christchurch,
Address used since 01 Dec 1999
Douglas George Marsh - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 29 Oct 2004
Address: Christchurch,
Address used since 01 Dec 1999
Paul Edward Young - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 14 Jul 2003
Address: Christchurch,
Address used since 01 Dec 1999
Derek Andrew Anderson - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 01 Dec 1999
Address: Moncks Bay, Christchurch,
Address used since 21 May 1996
Martin John Hadlee - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 01 Dec 1999
Address: Christchurch,
Address used since 23 May 1996
William John Fox - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 01 Dec 1999
Address: Christchurch,
Address used since 23 May 1996
Charles Hort Levin - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 23 May 1996
Address: Christchurch,
Address used since 14 May 1996
Mark Jordan Limited
25 Jacksons Road
521 Investments Limited
37 Jacksons Road
Parfitt Construction Limited
38 Stratford Street
Koru Waters Of New Zealand Limited
19d Jacksons Road
Focus Retail Management Group Limited
34 Jacksons Road Road
Bobby Shop Limited
36 Jacksons Road
Dixon Landscapes Limited
17 Alpha Avenue
Insideout Property Services 2010 Limited
Level 2, Ami House
P Hollobon Limited
Level 1, Cbs Building
Property Care South Island Limited
85 Picton Avenue
Quikcut Limited
Ami Building, 1st Floor
Street Appeal Limited
55 Riccarton Road