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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3363890 | |||
| Entity | Christchurch Football Club Incorporated |
250 Westminster St St Albans, Christchurch |
31 Mar 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | World Company Limited | 31 Mar 1989 - 03 Jul 2007 | |
| Other | Null - World Company Limited | 31 Mar 1989 - 03 Jul 2007 |
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
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
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