Shortcuts

Champion Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038345708
NZBN
803926
Company Number
Registered
Company Status
089631998
GST Number
Current address
57 Kilmore Street
Christchurch 8013
New Zealand
Service & physical address used since 14 Jun 2016
57 Kilmore Street
Christchurch 8013
New Zealand
Registered address used since 22 Jul 2016

Champion Canterbury Limited, a registered company, was launched on 24 Apr 1996. 9429038345708 is the NZ business identifier it was issued. This company has been run by 6 directors: Leeann Teresa Watson - an active director whose contract began on 15 Dec 2004,
Jennifer Holly Callaghan - an inactive director whose contract began on 24 Nov 2017 and was terminated on 20 Nov 2023,
Hugh Simon Lindo - an inactive director whose contract began on 29 Nov 2011 and was terminated on 01 Jul 2019,
Peter Ramsay Townsend - an inactive director whose contract began on 24 Apr 1996 and was terminated on 24 Nov 2017,
Gayle Lynne Page - an inactive director whose contract began on 15 Dec 2004 and was terminated on 30 Nov 2006.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 57 Kilmore Street, Christchurch, 8013 (category: registered, physical).
Champion Canterbury Limited had been using Level 1, 518 Colombo Street, Christchurch as their physical address up to 14 Jun 2016.
More names for the company, as we established at BizDb, included: from 24 Apr 1996 to 07 Dec 2004 they were named Confederation Of Canterbury Business & Industry Limited.
A single entity owns all company shares (exactly 50 shares) - The Employers' Chamber Of Commerce (Incorporated) - located at 8013, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 518 Colombo Street, Christchurch, 8041 New Zealand

Physical address used from 11 Jun 2015 to 14 Jun 2016

Address #2: 57 Kilmore Street, Christchurch New Zealand

Registered address used from 12 Apr 2000 to 22 Jul 2016

Address #3: C/- The Employers' Chamber Of Commerce, (inc), 57 Kilmore Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: C/- The Employers' Chamber Of Commerce, (inc), 57 Kilmore Street, Christchurch New Zealand

Physical address used from 26 Apr 1996 to 11 Jun 2015

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity The Employers' Chamber Of Commerce (incorporated) Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Agenda Limited
Shareholder NZBN: 9429036029389
Company Number: 1292674
Individual Townsend, Peter Ramsay Christchurch 1
Entity Agenda Limited
Shareholder NZBN: 9429036029389
Company Number: 1292674

Ultimate Holding Company

21 Jul 1991
Effective Date
The Employers' Chamber Of Commerce Inc
Name
Incorp_society
Type
219159
Ultimate Holding Company Number
NZ
Country of origin
Directors

Leeann Teresa Watson - Director

Appointment date: 15 Dec 2004

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 05 Sep 2011


Jennifer Holly Callaghan - Director (Inactive)

Appointment date: 24 Nov 2017

Termination date: 20 Nov 2023

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Nov 2017


Hugh Simon Lindo - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 01 Jul 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 29 Nov 2011


Peter Ramsay Townsend - Director (Inactive)

Appointment date: 24 Apr 1996

Termination date: 24 Nov 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2010


Gayle Lynne Page - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 30 Nov 2006

Address: Northland, Wellington,

Address used since 15 Dec 2004


John Eric Dow - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 30 Nov 2006

Address: Kelburn, Wellington,

Address used since 15 Dec 2004

Nearby companies

Business Canterbury Limited
57 Kilmore Street

Collaborate Canterbury Limited
57 Kilmore Street

Going For Goals Foundation
The Canterbury Chamber Of Commerce

Straysia Limited
Level 2

General Industries Limited
61 Kilmore Street

Otautahi Community Housing Development Lp
61 Kilmore Street