Otautahi Community Housing Development Gp Limited, a registered company, was launched on 30 Jan 2017. 9429045893209 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. The company has been managed by 12 directors: Geoffrey Stuart Walker - an active director whose contract began on 30 Sep 2023,
Phillipa Jane Jones - an active director whose contract began on 30 Sep 2023,
Darren Marc Evans - an active director whose contract began on 30 Sep 2023,
Alex Skinner - an inactive director whose contract began on 30 Jan 2017 and was terminated on 30 Sep 2023,
Lloyd Matthew Mander - an inactive director whose contract began on 30 Jan 2017 and was terminated on 30 Sep 2023.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 61 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
One entity controls all company shares (exactly 100 shares) - Otautahi Community Housing Trust - located at 8013, Christchurch Central, Christchurch.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Otautahi Community Housing Trust |
Christchurch Central Christchurch 8013 New Zealand |
30 Jan 2017 - |
Ultimate Holding Company
Geoffrey Stuart Walker - Director
Appointment date: 30 Sep 2023
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 30 Sep 2023
Phillipa Jane Jones - Director
Appointment date: 30 Sep 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Sep 2023
Darren Marc Evans - Director
Appointment date: 30 Sep 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Sep 2023
Alex Skinner - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 30 Sep 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 30 Jan 2017
Lloyd Matthew Mander - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 30 Sep 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jan 2017
Vicki Susan Buck - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 30 Sep 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Oct 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Jan 2017
Paul Lonsdale - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 30 Jun 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Jan 2017
Andrew David Turner - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 30 Jun 2020
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 30 Jan 2017
Stephen Leslie Phillips - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 29 Mar 2019
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 30 Jan 2017
Pamela Joy Sharpe - Director (Inactive)
Appointment date: 30 Jan 2017
Termination date: 29 Mar 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 30 Jan 2017
Quin Henderson - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 29 Mar 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Jul 2017
Donna Howell - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 29 Mar 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 10 Jul 2017
01 Builders Limited
10c Grace Nicholls Grove
021 Builder 2012 Limited
97 Edgecumbe Road
04stars Limited
15 Kapuka Lane
100% Quality Builders Limited
49 Fairs Road
101 Homes Limited
16 Rire Hau Lane
109 Holdings Limited
7 Oates Street