Shortcuts

Christchurch Football Club World Company Limited

Type: NZ Limited Company (Ltd)
9429039360960
NZBN
423448
Company Number
Registered
Company Status
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
250 Westminster Street
Mairehau
Christchurch 8013
New Zealand
Physical & service & registered address used since 20 Sep 2021
250 Westminster Street
Mairehau
Christchurch 8013
New Zealand
Postal & office & delivery address used since 05 Aug 2024

Christchurch Football Club World Company Limited, a registered company, was incorporated on 31 Mar 1989. 9429039360960 is the NZBN it was issued. "Financing nec" (business classification K623020) is how the company is classified. This company has been run by 12 directors: Charles John Knibb - an active director whose contract started on 06 Jul 2007,
Craig Allan Cox - an active director whose contract started on 27 Nov 2017,
Toby Ross Giles - an active director whose contract started on 23 Nov 2021,
Ronald David Smith - an inactive director whose contract started on 30 Mar 1992 and was terminated on 08 Nov 2023,
David George Wilson - an inactive director whose contract started on 04 Apr 2012 and was terminated on 17 Nov 2022.
Last updated on 12 May 2025, our data contains detailed information about 1 address: 250 Westminster Street, Mairehau, Christchurch, 8013 (types include: postal, office).
Christchurch Football Club World Company Limited had been using 128 Knowles Street, St Albans, Christchurch as their registered address up to 20 Sep 2021.
A single entity owns all company shares (exactly 3363890 shares) - Christchurch Football Club Incorporated - located at 8013, 250 Westminster St, St Albans, Christchurch.

Addresses

Previous addresses

Address #1: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 26 Mar 2020 to 20 Sep 2021

Address #2: 52 Cashel Street, Christchurch, 8013 New Zealand

Physical & registered address used from 10 Sep 2015 to 26 Mar 2020

Address #3: C/-charles Knibb, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 21 Sep 2005 to 10 Sep 2015

Address #4: C/- Charles Knibb, Level1, 52 Cashell Street, Christchurch

Physical address used from 25 Oct 2000 to 21 Sep 2005

Address #5: C/- Charles Knibb, Chartered Accountants, Level 2, 107a Cashel Str, Christchurch

Registered address used from 25 Oct 2000 to 21 Sep 2005

Address #6: 211 Gloucester Street, Christchurch

Physical address used from 25 Oct 2000 to 25 Oct 2000

Address #7: C/- Weston Ward & Lascelles, 211 Gloucester Street, Christchurch

Registered address used from 03 Oct 1997 to 25 Oct 2000

Address #8: C/- Weston, Ward & Lascelles, 123 Worcester Street, Christchurch

Registered address used from 04 Jun 1997 to 03 Oct 1997

Address #9: -

Physical address used from 20 Feb 1992 to 25 Oct 2000

Address #10: C/- Weston, Ward & Lascelles, 123 Worcester Street

Registered address used from 22 Jan 1992 to 04 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 3363890

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3363890
Entity Christchurch Football Club Incorporated 250 Westminster St
St Albans, Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Other World Company Limited
Other Null - World Company Limited
Directors

Charles John Knibb - Director

Appointment date: 06 Jul 2007

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Sep 2015


Craig Allan Cox - Director

Appointment date: 27 Nov 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Nov 2017


Toby Ross Giles - Director

Appointment date: 23 Nov 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 23 Nov 2021


Ronald David Smith - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 08 Nov 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Sep 2015


David George Wilson - Director (Inactive)

Appointment date: 04 Apr 2012

Termination date: 17 Nov 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jul 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 04 Apr 2012


Noel Allan Walton - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 28 May 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Sep 2015


Trevor Alan Thompson - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 11 Jun 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Sep 2015


Derrick John Abbott - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 21 Nov 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 02 Sep 2015


Alan Charles Sowersby Trent - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 30 Nov 2010

Address: Christchurch, 8053 New Zealand

Address used since 05 Aug 2009


Michael John Ambler - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 18 Jul 2007

Address: Christchurch,

Address used since 16 Sep 2005


Seijiro Nakajima - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 28 Mar 2007

Address: Nishihonmachi 2-chome, Nishiku Osaka City, Osaka 550 Japan,

Address used since 09 Apr 1992


Hirotoshi Hatasaki - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 28 Mar 2007

Address: Ashiya City Hyogo 659, Japan,

Address used since 09 Apr 1992

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Kilmore Properties Limited
52 Cashel Street

Similar companies

Auto Loan Company Limited
575 Colombo Street

Myles & Fairhall Limited
Lowe & Associates

Pfnz Limited
60 Cashel Street

Scl Finance Limited
273 Montreal Street

Smiths City Finance Limited
550 Colombo Street

Tmb Management Limited
181 Montreal Street