Shortcuts

Chatham Islands Housing Partnership Trustee Limited

Type: NZ Limited Company (Ltd)
9429043424054
NZBN
6141728
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
50 Victoria St
Level 3
Christchurch 8013
New Zealand
Office & delivery address used since 27 Sep 2019
Po Box 36577
Merivale
Christchurch 8146
New Zealand
Postal address used since 27 Sep 2019
50 Victoria St
Level 3
Christchurch 8013
New Zealand
Registered & physical & service address used since 07 Oct 2019

Chatham Islands Housing Partnership Trustee Limited, a registered company, was started on 22 Nov 2016. 9429043424054 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been supervised by 8 directors: Antoinette Maata Gregory-Hunt - an active director whose contract started on 21 Dec 2016,
Keri Lea Day - an active director whose contract started on 20 Dec 2019,
Gail Amaru - an active director whose contract started on 25 Oct 2023,
Antony Boyd Blackett - an inactive director whose contract started on 20 Feb 2020 and was terminated on 29 Feb 2024,
Paula Page - an inactive director whose contract started on 22 Nov 2016 and was terminated on 01 Sep 2023.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 34 Allen Street, Christchurch Central, Christchurch, 8011 (registered address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (service address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (registered address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (service address) among others.
Chatham Islands Housing Partnership Trustee Limited had been using Waitangi-Big Bush Rd, Te One, Chatham Islands as their physical address up to 07 Oct 2019.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly the next share allotment (25 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 34 Allen Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 10 Oct 2023

Address #5: 34 Allen Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 11 Mar 2024

Principal place of activity

50 Victoria St, Level 3, Christchurch, 8013 New Zealand


Previous address

Address #1: Waitangi-big Bush Rd, Te One, Chatham Islands, 8942 New Zealand

Physical & registered address used from 22 Nov 2016 to 07 Oct 2019

Contact info
64 21 405080
27 Sep 2019 Phone
louise@djca.co.nz
Email
katherine@sidekickca.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Other (Other) Hokotehi Moriori Trust Owenga-wharf Road
Chatham Islands
8942
New Zealand
Shares Allocation #2 Number of Shares: 25
Other (Other) Chatham Islands Council Chatham Island
Chatham Islands
8016
New Zealand
Shares Allocation #3 Number of Shares: 25
Other (Other) Ngāti Mutunga O Wharekauri Iwi Trust Te One
Chatham Islands
8942
New Zealand
Shares Allocation #4 Number of Shares: 25
Other (Other) Chatham Islands Enterprise Trust Chatham Islands
8942
New Zealand
Directors

Antoinette Maata Gregory-hunt - Director

Appointment date: 21 Dec 2016

Address: Chatham Islands, 8013 New Zealand

Address used since 21 Dec 2016


Keri Lea Day - Director

Appointment date: 20 Dec 2019

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 20 Dec 2019


Gail Amaru - Director

Appointment date: 25 Oct 2023

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 25 Oct 2023


Antony Boyd Blackett - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 29 Feb 2024

Address: Waitangi, Chatham Islands/rekohu, 8942 New Zealand

Address used since 20 Feb 2020


Paula Page - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 01 Sep 2023

Address: Chatham Islands, 8942 New Zealand

Address used since 22 Nov 2016


Maui Solomon - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 20 Feb 2020

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 22 Nov 2016


Owen Leslie Pickles - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 20 Dec 2019

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 22 Nov 2016


Rob Pellikaan - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 25 Nov 2016

Address: Sandstone, Chatham Islands, 8942 New Zealand

Address used since 22 Nov 2016

Similar companies

1026 Clas Trustees Limited
1026 Victoria Street

1026 Trustees (mehrtens) Limited
1026 Victoria Street

1026 Trustees Four Limited
1026 Victoria Street

1026 Trustees One Limited
1026 Victoria Street

1026 Trustees Three Limited
1026 Victoria Street

161 Trustee Limited
Level 2, 14 Dundas Street