Church Court Limited, a registered company, was incorporated on 31 Oct 1969. 9429040882192 is the number it was issued. This company has been managed by 20 directors: Clive Thomas Baines - an active director whose contract started on 16 Nov 2000,
Kevin John Huston - an active director whose contract started on 28 Feb 2013,
Mark Laurence Godfrey - an active director whose contract started on 14 Aug 2018,
Bronwen Deidre Anne Turner - an active director whose contract started on 30 Jan 2023,
James Michael Doyle - an inactive director whose contract started on 01 Jun 2020 and was terminated on 15 Oct 2021.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 128 Johnsonville Road, Wellington (types include: registered, physical).
A total of 66800 shares are allotted to 14 shareholders (8 groups). The first group is comprised of 8350 shares (12.5%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 8350 shares (12.5%). Finally we have the 3rd share allotment (8350 shares 12.5%) made up of 2 entities.
Basic Financial info
Total number of Shares: 66800
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8350 | |||
Entity (NZ Limited Company) | Mark Chiu Trustees Limited Shareholder NZBN: 9429035332787 |
Wellington 6011 New Zealand |
08 Nov 2023 - |
Individual | Ghinis, Julie Sue |
Petone Lower Hutt 5012 New Zealand |
08 Nov 2023 - |
Shares Allocation #2 Number of Shares: 8350 | |||
Individual | Hogan, Gwendoline Colleen |
Petone Lower Hutt 5012 New Zealand |
15 Feb 2023 - |
Shares Allocation #3 Number of Shares: 8350 | |||
Individual | Godfrey, Mark Laurence |
Petone Lower Hutt 5012 New Zealand |
05 Feb 2014 - |
Individual | Godfrey, Pauline Anne |
Petone Lower Hutt 5012 New Zealand |
05 Feb 2014 - |
Shares Allocation #4 Number of Shares: 8350 | |||
Individual | Huston, Sandra Carolyn |
Petone New Zealand |
10 Aug 2005 - |
Individual | Huston, Kevin John |
Petone New Zealand |
10 Aug 2005 - |
Shares Allocation #5 Number of Shares: 8350 | |||
Individual | Baines, Clive Thomas |
Petone |
31 Oct 1969 - |
Shares Allocation #6 Number of Shares: 8350 | |||
Individual | Van Der Esch, Sonia |
Petone |
31 Oct 1969 - |
Individual | Van Der Esch, John Daniel |
Petone |
31 Oct 1969 - |
Shares Allocation #7 Number of Shares: 8350 | |||
Individual | Turner, Bronwen Deidre Anne |
Petone Lower Hutt 5012 New Zealand |
14 Aug 2018 - |
Shares Allocation #8 Number of Shares: 8350 | |||
Individual | Hines, Iain Albert |
Petone Lower Hutt 5012 New Zealand |
26 Aug 2010 - |
Individual | Barwick, Helena Rosemary |
Petone Lower Hutt 5012 New Zealand |
26 Aug 2010 - |
Individual | Hines, Harry Lewis |
Petone Lower Hutt 5012 New Zealand |
28 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doyle, Gavin James |
Petone Lower Hutt 5012 New Zealand |
18 Aug 2016 - 15 Dec 2021 |
Individual | Doyle, James Michael |
Petone Lower Hutt 5012 New Zealand |
18 Aug 2016 - 15 Dec 2021 |
Individual | Morris, Roberta Graeme |
Petone |
31 Oct 1969 - 10 Aug 2005 |
Individual | Clark, Stuart James |
Petone Lower Hutt 5012 New Zealand |
24 Jun 2019 - 08 Nov 2023 |
Individual | Forbes, Paula Margaret |
Petone Lower Hutt 5012 New Zealand |
01 Oct 2012 - 24 Jun 2019 |
Individual | Ngeru, Anthony Ratamaru |
Petone |
31 Oct 1969 - 08 Aug 2007 |
Individual | Beirne, Darian |
Waikanae |
31 Oct 1969 - 30 Aug 2006 |
Individual | Hyde, Keith Edward |
Petone |
31 Oct 1969 - 10 Aug 2005 |
Individual | Watkins, Graeme Peter |
Petone |
31 Oct 1969 - 05 Feb 2014 |
Individual | Pollock, Ngaire |
Petone |
31 Oct 1969 - 10 Aug 2005 |
Individual | Doyle, Joan Bridget |
Petone Lower Hutt 5012 New Zealand |
18 Aug 2016 - 15 Dec 2021 |
Other | Institute De Notre Dame Des Missions Trust Board | 08 Aug 2007 - 01 Sep 2008 | |
Individual | Lee, Mary |
44 Britannia Street Petone New Zealand |
17 Dec 2009 - 01 Oct 2012 |
Individual | Kemp, Wendy Ruth |
Petone New Zealand |
30 Aug 2006 - 26 Aug 2010 |
Individual | Watkins, Susan Mary |
Petone |
31 Oct 1969 - 05 Feb 2014 |
Individual | Henderson, Sarah Rahera |
44 Britannia Street Petone New Zealand |
01 Sep 2008 - 18 Aug 2016 |
Individual | Parry, Robin Darian |
Petone |
31 Oct 1969 - 30 Aug 2006 |
Individual | Mckinnon, Wendy |
Petone |
31 Oct 1969 - 30 Aug 2006 |
Individual | Lee, Peter |
44 Britannia Street Petone New Zealand |
17 Dec 2009 - 01 Oct 2012 |
Individual | Thompson, Anne |
Petone Lower Hutt 5012 New Zealand |
12 Jan 2011 - 14 Aug 2018 |
Other | Null - Institute De Notre Dame Des Missions Trust Board | 08 Aug 2007 - 01 Sep 2008 | |
Individual | Battersby, John Robert |
Petone New Zealand |
10 Aug 2005 - 12 Jan 2011 |
Clive Thomas Baines - Director
Appointment date: 16 Nov 2000
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 11 Sep 2015
Kevin John Huston - Director
Appointment date: 28 Feb 2013
Address: Greytown, Greytown, 5712 New Zealand
Address used since 28 Feb 2013
Mark Laurence Godfrey - Director
Appointment date: 14 Aug 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 14 Aug 2018
Bronwen Deidre Anne Turner - Director
Appointment date: 30 Jan 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 30 Jan 2023
James Michael Doyle - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 15 Oct 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Jun 2020
John Van Der Esch - Director (Inactive)
Appointment date: 16 Nov 2000
Termination date: 25 Feb 2020
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 16 Nov 2000
Anne Thompson - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 20 Jul 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 28 Feb 2013
Graeme Peter Watkins - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 01 Nov 2013
Address: Petone,
Address used since 30 Sep 1997
Peter Lee - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 08 Jun 2012
Address: Petone,
Address used since 23 Feb 2010
Wendy Kemp - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 26 Aug 2010
Address: Petone, Lower Hutt,
Address used since 12 Mar 2008
Maureen Clare Johnson - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 09 Oct 2009
Address: Lower Hutt, 5010 New Zealand
Address used since 12 Mar 2008
Anthony Ratamaru Ngeru - Director (Inactive)
Appointment date: 12 Nov 1992
Termination date: 03 Mar 2008
Address: Petone,
Address used since 12 Nov 1992
Darian Beirne - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 27 Feb 2007
Address: Waikanae,
Address used since 26 Aug 2003
Ngaire Pollock - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 03 Nov 2005
Address: Petone,
Address used since 11 Nov 1992
Keith Edward Hyde - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 28 Jan 2005
Address: Petone,
Address used since 27 Apr 1989
Frederick James Maddison - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 23 Aug 2000
Address: Petone,
Address used since 27 Apr 1989
Roseanna Moore - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 20 Aug 1996
Address: Petone,
Address used since 27 Apr 1989
Wilfred Mcphee - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 29 Aug 1995
Address: Petone,
Address used since 27 Apr 1989
Robert Mcloughlin - Director (Inactive)
Appointment date: 12 Nov 1992
Termination date: 29 Aug 1994
Address: Petone,
Address used since 12 Nov 1992
Catherine Mcdonald - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 12 Nov 1992
Address: Petone,
Address used since 27 Apr 1989
A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road
Chompy Limited
128 Johnsonville Road
Zuba Painters Limited
3rd Floor, 128 Johnsonville Road
Above Limited
3rd Floor, 128 Johnsonville Road
Smooth Jeffs Limited
128 Johnsonville Road
Lank Limited
128 Johnsonville Road