Shortcuts

Churton Management Limited

Type: NZ Limited Company (Ltd)
9429038964374
NZBN
552866
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
169 Rimu Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 19 Dec 2016

Churton Management Limited, a registered company, was registered on 24 Jun 1992. 9429038964374 is the business number it was issued. The company has been supervised by 3 directors: Stephen Mark Lange - an active director whose contract started on 24 Jun 1992,
Dianne Mary Litchfield - an active director whose contract started on 02 May 2016,
Maureen Jessica Lange - an inactive director whose contract started on 24 Jun 1992 and was terminated on 31 Dec 1997.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 169 Rimu Road, Paraparaumu, Paraparaumu, 5032 (category: registered, physical).
Churton Management Limited had been using Barristers And, Solicitors, Level 1, 120 Johnsonville, Rd, Johnsonville, Wellington as their registered address until 19 Dec 2016.
Former names for this company, as we found at BizDb, included: from 24 Jun 1992 to 09 Jan 1998 they were named Churton Villas Management Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Lange, Stephen Mark (an individual) located at Bethlehem, Paraparaumu postcode 3110,
Litchfield, Diane Mary (an individual) located at Bethlehem, Paraparaumu postcode 3110.

Addresses

Principal place of activity

22 Merlin Court, Otaihanga, Paraparaumu, 5036 New Zealand


Previous addresses

Address: Barristers And, Solicitors, Level 1, 120 Johnsonville, Rd, Johnsonville, Wellington New Zealand

Registered address used from 29 Apr 2009 to 19 Dec 2016

Address: Level 1, 120 Johnsonville Road, Johnsvonille, Wellington New Zealand

Physical address used from 29 Apr 2009 to 19 Dec 2016

Address: C/-cooper & Co, 2 Broderick Road, Johnsonville

Registered & physical address used from 02 May 2008 to 29 Apr 2009

Address: C/-the Offices Of Cooper & Co, Barristers & Solictors, 1st Floor 11-13, Broderick Rd, Johnsonville

Physical & registered address used from 22 Feb 2008 to 02 May 2008

Address: C/- Rowan Cooper, 2 Broderick Road, Johnsoville

Registered address used from 26 Jun 2000 to 22 Feb 2008

Address: C/- Macalister Mazengarb, Perry, Castle,, 8th Floor, Baillieu House,, 23, Waring Taylor Str Wgtn.

Registered address used from 16 Jan 1998 to 26 Jun 2000

Address: C/- Macalister Mazengarb, Perry, Castle,, 8th Floor, Baillieu House,, 23, Waring Taylor Str Wgtn.

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Same As Registered Office Address

Physical address used from 01 Jul 1997 to 22 Feb 2008

Contact info
64 02767 19912
Phone
Dianne.litchfield@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lange, Stephen Mark Bethlehem
Paraparaumu
3110
New Zealand
Individual Litchfield, Diane Mary Bethlehem
Paraparaumu
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Janet Oenone Maungaraki
Lower Hutt
5010
New Zealand
Directors

Stephen Mark Lange - Director

Appointment date: 24 Jun 1992

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 03 Aug 2021

Address: Otaihanga, Waikanae, 5036 New Zealand

Address used since 31 May 2002


Dianne Mary Litchfield - Director

Appointment date: 02 May 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 03 Aug 2021

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 02 May 2016


Maureen Jessica Lange - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 31 Dec 1997

Address: Churton Park, Wellington,

Address used since 24 Jun 1992

Nearby companies