Churton Homes Limited, a registered company, was incorporated on 23 Feb 1993. 9429038891984 is the number it was issued. "Building, house construction" (business classification E301120) is how the company was classified. This company has been managed by 2 directors: Guy Philip Callender - an active director whose contract began on 23 Feb 1993,
Mason Bryan Lawrence - an inactive director whose contract began on 23 Feb 1993 and was terminated on 17 Nov 1995.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: physical, service).
Churton Homes Limited had been using Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington as their registered address up until 09 Jan 2013.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mairs, Stephen Grant (an individual) located at Ngaio, Wellington postcode 6035,
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035.
Previous addresses
Address: Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 20 Jun 2008 to 09 Jan 2013
Address: Level 3 West, 21-29 Broderick Road, Johnsvonville, Wellington
Registered address used from 19 Jun 2006 to 20 Jun 2008
Address: Level 3 West, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 19 Jun 2006 to 20 Jun 2008
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 19 Jun 2006
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Same As Registered Office Address
Physical address used from 31 Jul 2000 to 19 Jun 2006
Address: Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington
Registered address used from 19 May 2000 to 31 Jul 2000
Address: Pocock Hudson Ltd, Level 2, 90 The Terrace, Wakefield House, Wellington
Physical address used from 19 May 2000 to 31 Jul 2000
Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington
Registered address used from 22 Mar 2000 to 19 May 2000
Address: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington
Physical address used from 04 Apr 1997 to 19 May 2000
Address: Level 11, 105-109 The Terrace, Wellington
Physical address used from 04 Apr 1997 to 04 Apr 1997
Address: Level 11, 105-109 The Terrace, Wellington
Registered address used from 04 Apr 1997 to 22 Mar 2000
Address: Level 11, 105-119 The Terrace, Wellington
Physical address used from 17 Nov 1995 to 04 Apr 1997
Address: 1st Floor, 111 Molesworth Street, Wellington
Registered address used from 23 Sep 1993 to 04 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mairs, Stephen Grant |
Ngaio Wellington 6035 New Zealand |
21 Dec 2012 - |
Individual | Callender, Guy Philip |
Khandallah Wellington 6035 New Zealand |
23 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callender, Rodney Gavin Shayle |
Wellington New Zealand |
23 Feb 1993 - 21 Dec 2012 |
Individual | Liddell, Jacqueline Margaret |
Khandallah Wellington New Zealand |
23 Feb 1993 - 21 Dec 2012 |
Guy Philip Callender - Director
Appointment date: 23 Feb 1993
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jan 2019
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Mar 2013
Mason Bryan Lawrence - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 17 Nov 1995
Address: Churton Park, Wellington,
Address used since 23 Feb 1993
Tun Medical Limited
107c Westchester Drive
Ohau Land & Cattle Limited
107b Westchester Drive
Hunters Hill Limited
107b Westchester Drive
Cassington Holdings Limited
107b Westchester Drive
Red Raider Limited
107b Westchester Drive
Best Farm Limited
107b Westchester Drive
Blaz Developments Limited
35 Lakewood Avenue
Blue Ridge Homes Limited
2 Trafford Terrace
Keith Bond Builder Limited
36 Glenside Road
Modern Homes Limited
1 Moston Grove
Ridgeline Residential Limited
20 Aintree Grove
Wall To Wall Limited
5 Wantwood Grove