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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Whiteside, Kevin Christopher |
Christchurch New Zealand |
13 Nov 2006 - |
| Shares Allocation #2 Number of Shares: 95000 | |||
| Individual | Whiteside, Kevin Christopher |
Christchurch New Zealand |
13 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brownie, Matthew Francis |
Kennedys Road Halswell, Christchurch 3 |
21 Jan 1985 - 30 Mar 2021 |
| Individual | Bedford, William Trevor |
Christchurch |
21 Jan 1985 - 13 Nov 2006 |
| Individual | Brownie, Mark Francis |
Christchurch 2 |
21 Jan 1985 - 07 Sep 2011 |
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
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