Champion Realty Limited, a registered company, was started on 18 Jun 1992. 9429038980671 is the NZ business identifier it was issued. The company has been managed by 6 directors: Christina Mary-Louise Hindle - an active director whose contract started on 05 Aug 1997,
Robyn Greer - an inactive director whose contract started on 13 Apr 1995 and was terminated on 05 Aug 1997,
Roger Mark Pickering - an inactive director whose contract started on 13 Apr 1995 and was terminated on 05 Aug 1997,
Christina Mary-Louise Hindle - an inactive director whose contract started on 11 Nov 1992 and was terminated on 01 Jul 1997,
Harold Ian Martin Mccombe - an inactive director whose contract started on 18 Jun 1992 and was terminated on 11 Nov 1992.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 11 Falstaff Place, Half Moon Bay, Auckland, 2012 (physical address),
11 Falstaff Place, Half Moon Bay, Auckland, 2012 (service address),
1/34 Cook Street, Howick, Auckland, 2014 (registered address).
Champion Realty Limited had been using 1/34 Cook Street, Howick, Auckland as their physical address up until 18 Mar 2015.
Former names used by this company, as we identified at BizDb, included: from 18 Jun 1992 to 19 Nov 1992 they were named Belmere Properties Limited.
A total of 12000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6000 shares (50%).
Previous addresses
Address #1: 1/34 Cook Street, Howick, Auckland, 2014 New Zealand
Physical address used from 18 Jun 2012 to 18 Mar 2015
Address #2: Whk (nz) Ltd, Whk Tower, Level 6, 51-53, Shortland Str, Auckland 1010 New Zealand
Registered address used from 22 Mar 2010 to 18 Jun 2012
Address #3: Whk Tower, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical address used from 22 Mar 2010 to 18 Jun 2012
Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 22 Mar 2010
Address #5: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical address used from 30 Mar 2005 to 31 Aug 2007
Address #6: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered address used from 30 Mar 2005 to 31 Aug 2007
Address #7: 1st Floor, 22 Amersham Way, Manukau City
Registered address used from 12 Sep 1997 to 30 Mar 2005
Address #8: Porter Wigglesworth & Grayburn, Level 14 Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 12 Sep 1997 to 30 Mar 2005
Address #9: 1st Floor, 22 Amersham Way, Manukau City
Physical address used from 12 Sep 1997 to 12 Sep 1997
Address #10: Shop 15, Howickville Mall, Wellington Street, Howick, Auckland
Registered address used from 16 Jul 1997 to 12 Sep 1997
Address #11: Nda House, 22 Amersham Way, Manukau City
Physical address used from 16 Jul 1997 to 12 Sep 1997
Address #12: Brookfields, 19 Victoria Street West, Auckland 1
Registered address used from 05 May 1995 to 16 Jul 1997
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Hindle, Matthew William |
Half Moon Bay Auckland 2012 New Zealand |
16 Nov 2022 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Hindle, Christina Mary-louise |
Half Moon Bay Auckland 2012 New Zealand |
18 Jun 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hindle, Matthew |
Half Moon Bay Auckland 2012 New Zealand |
18 Jun 1992 - 16 Nov 2022 |
Individual | Hindle, Matthew |
Half Moon Bay Auckland 2012 New Zealand |
18 Jun 1992 - 16 Nov 2022 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
Prince's Wharf 139 Quay Street, Auckland |
21 Mar 2005 - 15 Mar 2022 |
Individual | Hindle, Matthew |
Half Moon Bay Auckland 2012 New Zealand |
18 Jun 1992 - 16 Nov 2022 |
Individual | Hindle, Matthew |
Half Moon Bay Auckland 2012 New Zealand |
18 Jun 1992 - 16 Nov 2022 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
175 Queen Street Auckland 1010 New Zealand |
21 Mar 2005 - 15 Mar 2022 |
Christina Mary-louise Hindle - Director
Appointment date: 05 Aug 1997
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 26 Mar 2003
Robyn Greer - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 05 Aug 1997
Address: Beachlands,
Address used since 13 Apr 1995
Roger Mark Pickering - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 05 Aug 1997
Address: Whitford, Auckland,
Address used since 13 Apr 1995
Christina Mary-louise Hindle - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 01 Jul 1997
Address: Howick, Auckland,
Address used since 11 Nov 1992
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 11 Nov 1992
Address: Forrest Hill, Auckland,
Address used since 18 Jun 1992
Clive Robert Carter - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 11 Nov 1992
Address: St Heliers, Auckland,
Address used since 18 Jun 1992
Wentworth Property Limited
11 Falstaff Place
Wallace Draughting Services Limited
8b Nimrod Place
D G J Limited
11 Nimrod Place
Nimrod Consulting Limited
9 Nimrod Place
F & Rj Barclay Trustee Limited
4 Nimrod Place
Cognito Holdings Limited
4 Nimrod Place