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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Greensmith, Joanne Claire |
Kaiapoi Kaiapoi 7630 New Zealand |
17 Feb 2020 - |
Shares Allocation #2 Number of Shares: 31 | |||
Individual | Mason, David Keith |
West Melton West Melton 7618 New Zealand |
17 Feb 2020 - |
Shares Allocation #3 Number of Shares: 32 | |||
Individual | Gilby, Karen Louise |
Cust 7471 New Zealand |
25 Aug 2015 - |
Shares Allocation #4 Number of Shares: 32 | |||
Individual | Harrison, Susan Alexandra |
Riccarton Christchurch 8041 New Zealand |
03 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison South, Susan Alexandra |
Rd 6 Christchurch 7676 New Zealand |
30 Mar 2015 - 03 Feb 2017 |
Individual | Turnbull, Richard Walter |
Rd 6 Christchurch 7676 New Zealand |
30 Mar 2015 - 20 Nov 2019 |
Individual | Taege, Belinda Clare |
Kirwee Darfield 7571 New Zealand |
25 Aug 2015 - 24 Sep 2018 |
Director | Harrison South, Susan Alexandra |
Rd 6 Christchurch 7676 New Zealand |
30 Mar 2015 - 03 Feb 2017 |
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
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
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