Shortcuts

Christchurchnz Limited

Type: NZ Limited Company (Ltd)
9429046110275
NZBN
6277728
Company Number
Registered
Company Status
122775682
GST Number
No Abn Number
Australian Business Number
O753010
Industry classification code
Local Government Administration Nec
Industry classification description
Current address
Suite 1, 99 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical address used since 03 May 2017
Level 3
101 Cashel St
Christchurch 8011
New Zealand
Physical & registered & service address used since 29 Aug 2017
Level 3
101 Cashel St
Christchurch 8011
New Zealand
Delivery & postal & office address used since 06 Nov 2019

Christchurchnz Limited, a registered company, was registered on 03 May 2017. 9429046110275 is the number it was issued. "Local government administration nec" (ANZSIC O753010) is how the company is categorised. The company has been run by 23 directors: Thomas Rex Hooper - an active director whose contract started on 03 May 2017,
Kaila Colbin - an active director whose contract started on 30 Jun 2017,
Andrew Turner - an active director whose contract started on 30 Jun 2017,
Dona Therese Arseneau - an active director whose contract started on 30 Jun 2017,
Timothy Scandrett - an active director whose contract started on 30 Jun 2017.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 3, 101 Cashel St, Christchurch, 8011 (types include: delivery, postal).
Christchurchnz Limited had been using Suite 1, 99 Cashel Street, Christchurch Central, Christchurch as their registered address up to 29 Aug 2017.
One entity controls all company shares (exactly 1000 shares) - Christchurchnz Holdings Limited - located at 8011, 101 Cashel St, Christchurch.

Addresses

Principal place of activity

Level 3, 101 Cashel St, Christchurch, 8011 New Zealand


Previous address

Address #1: Suite 1, 99 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 03 May 2017 to 29 Aug 2017

Contact info
64 03 3795575
06 Nov 2019 Phone
accounts@christchurchnz.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
accounts@christchurchnz.com
30 Nov 2018 Email
https://www.christchurchnz.com/new-zealand/
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Christchurchnz Holdings Limited
Shareholder NZBN: 9429030678163
101 Cashel St
Christchurch
8011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurchnz Holdings Limited
Name
Ltd
Type
3809976
Ultimate Holding Company Number
NZ
Country of origin
Directors

Thomas Rex Hooper - Director

Appointment date: 03 May 2017

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 May 2017


Kaila Colbin - Director

Appointment date: 30 Jun 2017

Address: Christchurch, 8062 New Zealand

Address used since 03 Jul 2017


Andrew Turner - Director

Appointment date: 30 Jun 2017

Address: Lyttelton, 8082 New Zealand

Address used since 03 Jul 2017


Dona Therese Arseneau - Director

Appointment date: 30 Jun 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Apr 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 08 Nov 2020

Address: Christchurch, 8041 New Zealand

Address used since 03 Jul 2017


Timothy Scandrett - Director

Appointment date: 30 Jun 2017

Address: Christchurch, 8022 New Zealand

Address used since 03 Jul 2017


Paul Jonathan Bingham - Director

Appointment date: 01 Jun 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2018


Stephen John Barclay - Director

Appointment date: 01 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2018


Lauren Letitia Quaintance - Director

Appointment date: 15 Jan 2023

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 15 Jan 2023


Jennifer Marie Crawford - Director

Appointment date: 15 Jan 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Jan 2023


Toby Roger Selman - Director

Appointment date: 15 Jan 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Jan 2023


Victoria Marie Henstock - Director

Appointment date: 22 Mar 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 22 Mar 2023


Jake Brocard Mclellan-dowling - Director

Appointment date: 22 Mar 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 22 Mar 2023


Andrew David Turner - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 14 Jan 2023

Address: Lyttelton, Christchurch, 8082 New Zealand

Address used since 15 Jun 2018


Louise Miriam Edwards - Director (Inactive)

Appointment date: 14 Oct 2022

Termination date: 14 Jan 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 14 Oct 2022


Michael John Davidson - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 14 Oct 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 05 Dec 2019


Roland Van Bommel - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 30 Jun 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Jun 2018


Kaila Johanna Colbin - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 31 Dec 2019

Address: Christchurch, Christchurch, 8062 New Zealand

Address used since 15 Feb 2018


Timothy Peter Scandrett - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 05 Dec 2019

Address: Christchurch, 8022 New Zealand

Address used since 15 Jun 2018


David John Hawkey - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 31 May 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 03 Jul 2017


Grant James Ryan - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 31 May 2018

Address: Akaroa, 7520 New Zealand

Address used since 03 Jul 2017


Louise Edwards - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 31 May 2018

Address: Christchurch, 8013 New Zealand

Address used since 03 Jul 2017


Raewyn Idoine - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 08 Aug 2017

Address: Christchurch, 8041 New Zealand

Address used since 03 Jul 2017


Thomas Rex Hooper - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 30 Jun 2017

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 May 2017

Similar companies