Shortcuts

Regent Building Limited

Type: NZ Limited Company (Ltd)
9429038592904
NZBN
651589
Company Number
Registered
Company Status
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Mar 2018

Regent Building Limited was launched on 30 Jun 1994 and issued an NZ business number of 9429038592904. This registered LTD company has been supervised by 11 directors: Philip Maurice Carter - an active director whose contract started on 14 Sep 1994,
David Antonius Van Dijk - an active director whose contract started on 21 Oct 2022,
Andrew Tod Carter - an active director whose contract started on 21 Oct 2022,
David John Stock - an inactive director whose contract started on 22 Jul 1997 and was terminated on 09 Jul 2002,
Linda Susan Constable - an inactive director whose contract started on 22 Jul 1997 and was terminated on 09 Jul 2002.
According to BizDb's database (updated on 26 Mar 2024), this company uses 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (category: physical, registered).
Up until 09 Mar 2018, Regent Building Limited had been using 83 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found other names for this company: from 30 Jun 1994 to 22 Jan 1998 they were called Buckcorp Holdings No.66 Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Van Dijk, David Antonius (an individual) located at Burnside, Christchurch postcode 8053,
Carter, Philip Maurice (a director) located at Scarborough, Christchurch postcode 8081.

Addresses

Previous addresses

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Aug 2015 to 09 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Nov 2013 to 31 Aug 2015

Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Nov 2011 to 01 Nov 2013

Address: C/-carter Group, Level 8, 96 Hereford Street, Christchurch

Registered address used from 10 Jul 1998 to 10 Jul 1998

Address: 2nd Floor, Regent Building, Cathedral Square, Christchurch New Zealand

Registered & physical address used from 10 Jul 1998 to 08 Nov 2011

Address: 96 Hereford Street, Christchurch

Physical address used from 10 Jul 1998 to 10 Jul 1998

Address: Level 8, 96 Hereford Street, Christchurch

Registered address used from 28 May 1997 to 10 Jul 1998

Address: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 26 Sep 1994 to 28 May 1997

Address: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 30 Jun 1994 to 10 Jul 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Director Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
Christchurch Central
Christchurch
8013
New Zealand
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
Christchurch Central
Christchurch
8013
New Zealand
Individual Carter, Philip Maurice Sumner
Christchurch
Entity Glendore (n.z.) Limited
Shareholder NZBN: 9429031966399
Company Number: 124860
Entity Glendore (n.z.) Limited
Shareholder NZBN: 9429031966399
Company Number: 124860

Ultimate Holding Company

21 Jul 1991
Effective Date
Pcml Limited
Name
Ltd
Type
385526
Ultimate Holding Company Number
NZ
Country of origin
83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Philip Maurice Carter - Director

Appointment date: 14 Sep 1994

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Dec 2016


David Antonius Van Dijk - Director

Appointment date: 21 Oct 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 Oct 2022


Andrew Tod Carter - Director

Appointment date: 21 Oct 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 21 Oct 2022


David John Stock - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 09 Jul 2002

Address: Christchurch,

Address used since 22 Jul 1997


Linda Susan Constable - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 09 Jul 2002

Address: Balcairn, Rd 2, Rangiora,

Address used since 22 Jul 1997


Graeme John Horsley - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 09 Jul 2002

Address: Mt Maunganui,

Address used since 08 Apr 1998


Maurice Rhodes Carter - Director (Inactive)

Appointment date: 14 Sep 1994

Termination date: 31 Mar 1998

Address: Sumner, Christchurch,

Address used since 14 Sep 1994


Barrie Patrick Everard - Director (Inactive)

Appointment date: 31 Aug 1994

Termination date: 14 Sep 1994

Address: Herne Bay, Auckland,

Address used since 31 Aug 1994


James Russell Bruce Kingston - Director (Inactive)

Appointment date: 31 Aug 1994

Termination date: 14 Sep 1994

Address: Remuera, Auckland,

Address used since 31 Aug 1994


Christine Susan Tremewan - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 31 Aug 1994

Address: Christchurch,

Address used since 30 Jun 1994


Charles Holt Levin - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 31 Aug 1994

Address: Christchurch,

Address used since 30 Jun 1994

Nearby companies

Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing

Leo Investments Limited
Level 2, Asb House, The Crossing

Cedar Roof Investments Limited
Level 2, Asb House, The Crossing

Priscilla David Limited
Level 2, Asb House, The Crossing

Poynder Trust Services Limited
Level 2, Asb House, The Crossing