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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity | The Employers' Chamber Of Commerce (incorporated) |
Christchurch |
22 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Agenda Limited Shareholder NZBN: 9429036029389 Company Number: 1292674 |
22 Dec 2004 - 22 Dec 2004 | |
Individual | Townsend, Peter Ramsay |
Christchurch 1 |
24 Apr 1996 - 22 Dec 2004 |
Entity | Agenda Limited Shareholder NZBN: 9429036029389 Company Number: 1292674 |
22 Dec 2004 - 22 Dec 2004 |
Ultimate Holding Company
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
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