Shortcuts

Christchurch Holiday Homes Limited

Type: NZ Limited Company (Ltd)
9429041679937
NZBN
5644570
Company Number
Registered
Company Status
116479850
GST Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
3 Broadbent Street
Riccarton
Christchurch 8041
New Zealand
Postal address used since 05 Oct 2020
3 Broadbent Street
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Oct 2020

Christchurch Holiday Homes Limited, a registered company, was incorporated on 30 Mar 2015. 9429041679937 is the NZBN it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company has been classified. The company has been supervised by 4 directors: Karen Louise Gilby - an active director whose contract started on 19 Nov 2019,
David Mason - an active director whose contract started on 04 Jun 2020,
Susan Alexandra Harrison - an inactive director whose contract started on 30 Mar 2015 and was terminated on 28 Aug 2023,
Richard Walter Turnbull - an inactive director whose contract started on 30 Mar 2015 and was terminated on 19 Nov 2019.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Broadbent Street, Riccarton, Christchurch, 8041 (category: physical, registered).
Christchurch Holiday Homes Limited had been using Unit 3, 14 Acheron Drive, Riccarton, Christchurch as their registered address until 13 Oct 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 31 shares (31 per cent). Finally there is the 3rd share allotment (32 shares 32 per cent) made up of 1 entity.

Addresses

Principal place of activity

3 Broadbent Street, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Unit 3, 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 15 Oct 2019 to 13 Oct 2020

Address #2: Unit 3, 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Oct 2016 to 15 Oct 2019

Address #3: Unit 2, 820 West Coast Road, Rd 6, Christchurch, 7676 New Zealand

Physical & registered address used from 30 Mar 2015 to 13 Oct 2016

Contact info
64 21 1232859
24 Oct 2018 Phone
accounts@christchurchholidayhomes.co.nz
05 Oct 2020 nzbn-reserved-invoice-email-address-purpose
stay@christchurchholidayhomes.co.nz
24 Oct 2018 Email
www.bookahome.nz
02 Nov 2022 Website
www.christchurchholidayhomes.co.nz
02 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Greensmith, Joanne Claire Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 31
Individual Mason, David Keith West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 32
Individual Gilby, Karen Louise Cust
7471
New Zealand
Shares Allocation #4 Number of Shares: 32
Individual Harrison, Susan Alexandra Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison South, Susan Alexandra Rd 6
Christchurch
7676
New Zealand
Individual Turnbull, Richard Walter Rd 6
Christchurch
7676
New Zealand
Individual Taege, Belinda Clare Kirwee
Darfield
7571
New Zealand
Director Harrison South, Susan Alexandra Rd 6
Christchurch
7676
New Zealand
Directors

Karen Louise Gilby - Director

Appointment date: 19 Nov 2019

Address: Cust, 7471 New Zealand

Address used since 19 Nov 2019


David Mason - Director

Appointment date: 04 Jun 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 04 Jun 2020


Susan Alexandra Harrison - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 28 Aug 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 11 May 2023

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 05 Oct 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 30 Mar 2015

Address: Christchurch, 8041 New Zealand

Address used since 30 Jul 2019


Richard Walter Turnbull - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 19 Nov 2019

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 30 Jul 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 30 Mar 2015

Nearby companies

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Similar companies

58 Kings Drive Limited
69 Puriri Street

Caan Holdings Limited
Level 1

Colombo Hotels Limited
Unit 8, 243 Blenheim Road

Islay Cottage Limited
119 Blenheim Road

South Island Travel Limited
Office 4, 63 Mandeville Street

Sunshine Housing (2016) Limited
5 Wharenui Road