Shortcuts

Otautahi Community Housing Development Gp Limited

Type: NZ Limited Company (Ltd)
9429045893209
NZBN
6201808
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
61 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Jan 2017

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.

Contact info
64 274 359859
13 Aug 2018 Phone
jasonpegley@ocht.org.nz
13 Aug 2018 Email
www.ocht.org.nz
13 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Otautahi Community Housing Trust Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Otautahi Community Housing Trust
Name
Charitable_trust
Type
2637371
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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