Ccl Construction Contracting Limited (issued an NZBN of 9429030145474) was launched on 31 Jul 2013. 5 addresess are in use by the company: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 67 Worsleys Road, Cracroft, Christchurch had been their registered address, until 17 Sep 2024. Ccl Construction Contracting Limited used other names, namely: Springs Road Quarry Limited from 09 Jul 2013 to 11 Oct 2021. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Wright, Hamish Christopher Crichton (a director) located at Rd 8, Christchurch postcode 7678. Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 274 Springs Road, Halswell, Christchurch, 8042 | Physical | 18 Jun 2018 |
| P O Box 16444, Hornby, Christchurch, 8441 | Postal | 10 Aug 2021 |
| Unit 2, 114 Antigua Street, Addington, Christchurch, 8024 | Office & delivery | 10 Aug 2021 |
| Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 17 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Christopher Crichton Wright
Rd 8, Christchurch, 7678
Address used since 31 Oct 2016
Dunsandel, RD8
Address used since 31 Oct 2016 |
Director | 31 Jul 2013 - current |
|
Alan Noel Edge
Rd 5, Christchurch, 7675
Address used since 04 Sep 2014 |
Director | 31 Jul 2013 - 22 Dec 2017 |
| Type | Used since | |
|---|---|---|
| Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 17 Sep 2024 |
| Unit 2, 114 Antigua Street , Addington , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 67 Worsleys Road, Cracroft, Christchurch, 8022 | Registered | 26 Oct 2018 - 17 Sep 2024 |
| 274 Springs Road, Halswell, Christchurch, 8042 | Registered | 18 Jun 2018 - 26 Oct 2018 |
| 274 Springs Road, Halswell, Christchurch, 8042 | Service | 18 Jun 2018 - 17 Sep 2024 |
| 148 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 26 Jan 2018 - 18 Jun 2018 |
| 131 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 31 Jul 2013 - 26 Jan 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Hamish Christopher Crichton Director |
Rd 8 Christchurch 7678 |
31 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Renalson, Denise Jane Individual |
Hillsborough Christchurch 8022 |
31 Jul 2013 - 18 Jan 2018 |
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 Entity |
Christchurch Central Christchurch 8013 |
31 Jul 2013 - 18 Jan 2018 |
|
Alan Noel Edge Director |
Rd 5 Christchurch 7675 |
31 Jul 2013 - 18 Jan 2018 |
|
Alan Noel Edge Director |
Rd 5 Christchurch 7675 |
31 Jul 2013 - 18 Jan 2018 |
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 Entity |
Christchurch Central Christchurch 8013 |
31 Jul 2013 - 18 Jan 2018 |
|
Edge, Alan Noel Individual |
Rd 5 Christchurch 7675 |
31 Jul 2013 - 18 Jan 2018 |
|
Renalson, Denise Jane Individual |
Hillsborough Christchurch 8022 |
31 Jul 2013 - 18 Jan 2018 |
![]() |
Onelaw Ip Holdings Limited Duncan Cotterill Plaza |
![]() |
Onelaw Limited Duncan Cotterill Plaza |
![]() |
Storage Box Imports Limited L2 Duncan Cotterill Plaza |
![]() |
Hawarden-waikari Community Trust Duncancotterill Plaza |
![]() |
Canterbury Angel Investors Incorporated C/-duncan Cotterill |
![]() |
Limitless Charitable Trust C/-gemma Wragg |