Shortcuts

Christchurch Homes Limited

Type: NZ Limited Company (Ltd)
9429039875136
NZBN
263568
Company Number
Registered
Company Status
Current address
125 Hussey Road
Christchurch New Zealand
Physical & service & registered address used since 14 Oct 2004


Christchurch Homes Limited was incorporated on 21 Jan 1985 and issued a business number of 9429039875136. The registered LTD company has been supervised by 6 directors: Kevin Christopher Whiteside - an active director whose contract began on 22 Jan 2001,
Rohan Hatherly Wills - an inactive director whose contract began on 22 Jan 2001 and was terminated on 13 Aug 2004,
Lionel Walter Hunter - an inactive director whose contract began on 26 Mar 1998 and was terminated on 22 Jan 2001,
Matthew Francis Brownie - an inactive director whose contract began on 18 Jul 1991 and was terminated on 18 Oct 1999,
William Trevor Bedford - an inactive director whose contract began on 18 Jul 1991 and was terminated on 20 Nov 1997.
According to our information (last updated on 05 May 2025), the company uses 1 address: 125 Hussey Road, Christchurch (types include: physical, service).
Until 06 Oct 2001, Christchurch Homes Limited had been using Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch as their physical address.
BizDb identified more names for the company: from 15 Sep 2000 to 14 May 2002 they were named Roydvale Developments Limited, from 21 Jan 1985 to 15 Sep 2000 they were named David Francis Holdings Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Whiteside, Kevin Christopher (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 95% shares (exactly 95000 shares) and includes
Whiteside, Kevin Christopher - located at Christchurch.

Addresses

Previous addresses

Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 06 Oct 2001 to 06 Oct 2001

Address: Wills & Associates, Level 4 / Hsbc House, 141 Cambridge Terrace, Christchurch

Physical address used from 06 Oct 2001 to 14 Oct 2004

Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 09 Jul 2001 to 14 Oct 2004

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 05 Sep 2000 to 06 Oct 2001

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 05 Sep 2000 to 09 Jul 2001

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 05 Sep 2000

Address: 90 Armagh Street, Christchurch

Registered address used from 14 Feb 1994 to 25 Feb 1997

Address: 119 Armagh Street, Christchurch

Registered address used from 18 Sep 1991 to 14 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Whiteside, Kevin Christopher Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 95000
Individual Whiteside, Kevin Christopher Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownie, Matthew Francis Kennedys Road
Halswell, Christchurch 3
Individual Bedford, William Trevor Christchurch
Individual Brownie, Mark Francis Christchurch 2
Directors

Kevin Christopher Whiteside - Director

Appointment date: 22 Jan 2001

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 24 Aug 2015


Rohan Hatherly Wills - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 13 Aug 2004

Address: Christchurch,

Address used since 22 Jan 2001


Lionel Walter Hunter - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 22 Jan 2001

Address: R D 2, Christchurch,

Address used since 26 Mar 1998


Matthew Francis Brownie - Director (Inactive)

Appointment date: 18 Jul 1991

Termination date: 18 Oct 1999

Address: Kennedys Road, Halswell, Christchurch 3,

Address used since 18 Jul 1991


William Trevor Bedford - Director (Inactive)

Appointment date: 18 Jul 1991

Termination date: 20 Nov 1997

Address: Christchurch,

Address used since 18 Jul 1991


Mark Francis Brownie - Director (Inactive)

Appointment date: 18 Jul 1991

Termination date: 30 Sep 1995

Address: Christchurch 2,

Address used since 18 Jul 1991

Nearby companies

Kiwi Campers Limited
125 Hussey Road

Kiwi Rentals Limited
125 Hussey Road

Kiwi Group Limited
125 Hussey Road

Whiteside Rentals Limited
125 Hussey Road

Mandeville Developments Limited
125 Hussey Road

H C & Kc Limited
125 Hussey Road