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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lange, Stephen Mark |
Bethlehem Paraparaumu 3110 New Zealand |
24 Jun 1992 - |
Individual | Litchfield, Diane Mary |
Bethlehem Paraparaumu 3110 New Zealand |
24 Jun 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Janet Oenone |
Maungaraki Lower Hutt 5010 New Zealand |
24 Jun 1992 - 07 Jun 2017 |
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
Vehicle Sales & Finance Limited
169 Rimu Road
Symes Dental Limited
169 Rimu Road
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Schatz Investments Limited
169 Rimu Road
Milligan Limited
169 Rimu Road