Shortcuts

Churton Homes Limited

Type: NZ Limited Company (Ltd)
9429038891984
NZBN
574753
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Physical & service & registered address used since 09 Jan 2013

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.

Addresses

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

Contact info
64 27 2174277
05 Mar 2019 Phone
churton.homes@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mairs, Stephen Grant Ngaio
Wellington
6035
New Zealand
Individual Callender, Guy Philip Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callender, Rodney Gavin Shayle Wellington

New Zealand
Individual Liddell, Jacqueline Margaret Khandallah
Wellington

New Zealand
Directors

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

Nearby companies

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

Similar companies

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