Te Kaha Project Delivery Limited, a registered company, was started on 17 Dec 2014. 9429041545157 is the business number it was issued. This company has been supervised by 11 directors: Stephen Reindler - an active director whose contract began on 25 Aug 2020,
Richard Scott Peebles - an active director whose contract began on 25 Aug 2020,
Barry John Bragg - an active director whose contract began on 11 Mar 2021,
Wynton Gill Cox - an active director whose contract began on 09 Sep 2021,
Jane Christine Huria - an active director whose contract began on 24 Mar 2022.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 53 Hereford Street, Christchurch Central, Christchurch, 8013 (type: postal, office).
Former names for the company, as we identified at BizDb, included: from 26 Aug 2020 to 15 Feb 2022 they were named Cmua Project Delivery Limited, from 16 Dec 2014 to 26 Aug 2020 they were named Ccc Six Limited.
A single entity owns all company shares (exactly 100 shares) - Christchurch City Council - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
53 Hereford Street, Christchurch Central, Christchurch, 8013 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
17 Dec 2014 - |
Ultimate Holding Company
Stephen Reindler - Director
Appointment date: 25 Aug 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Aug 2020
Richard Scott Peebles - Director
Appointment date: 25 Aug 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Aug 2020
Barry John Bragg - Director
Appointment date: 11 Mar 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 Mar 2021
Wynton Gill Cox - Director
Appointment date: 09 Sep 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Sep 2021
Jane Christine Huria - Director
Appointment date: 24 Mar 2022
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Mar 2022
Murray Warren Strong - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 16 Jul 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2020
Susan Mary Anna Mccormack - Director (Inactive)
Appointment date: 08 Apr 2021
Termination date: 15 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Apr 2021
Dawn Tracy Baxendale - Director (Inactive)
Appointment date: 05 Dec 2019
Termination date: 21 Sep 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Dec 2019
Carol Rose Bellette - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 04 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Dec 2016
Karleen Edwards - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 13 Jun 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 Dec 2014
Peter Gudsell - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 25 Nov 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Dec 2014
Ccc One Limited
53 Hereford Street
Ellerslie International Flower Show Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council
Christchurch Kurashiki Sister City Trust
Civic Offices Of The Christchurch City