Christchurch City Networks Limited (issued an NZ business identifier of 9429032955972) was registered on 22 Jan 2008. 5 addresess are currently in use by the company: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: postal, office). 77 Hereford Street, Christchurch Central, Christchurch had been their physical address, up until 07 Mar 2019. Christchurch City Networks Limited used more names, namely: Cchl (7) Limited from 22 Jan 2008 to 07 Oct 2011. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041. Businesscheck's data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 07 Mar 2019 |
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Postal & office & delivery | 15 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryan Mark Coleman Pearson
Merivale, Christchurch, 8014
Address used since 30 May 2024 |
Director | 30 May 2024 - current |
|
Matthew Jonathan Slater
Strowan, Christchurch, 8052
Address used since 28 Feb 2025 |
Director | 28 Feb 2025 - current |
|
Paul Brian Silk
Merivale, Christchurch, 8014
Address used since 08 Sep 2022 |
Director | 08 Sep 2022 - 28 Feb 2025 |
|
Abigail Kate Foote
Papanui, Christchurch, 8052
Address used since 18 Sep 2023 |
Director | 18 Sep 2023 - 30 May 2024 |
|
Alexander Michael George Skinner
Northwood, Christchurch, 8051
Address used since 03 Oct 2022 |
Director | 03 Oct 2022 - 18 Sep 2023 |
|
Jeremy Brendan Smith
Merivale, Christchurch, 8014
Address used since 14 Sep 2016 |
Director | 14 Sep 2016 - 03 Oct 2022 |
|
Timothy Boyd
Queenstown, 9371
Address used since 13 Apr 2022 |
Director | 13 Apr 2022 - 08 Sep 2022 |
|
Paul Jason Munro
Strowan, Christchurch, 8052
Address used since 14 Sep 2016 |
Director | 14 Sep 2016 - 13 Apr 2022 |
|
Bruce Robertson Irvine
Christchurch, Christchurch, 8052
Address used since 02 Jun 2016 |
Director | 22 Jan 2008 - 14 Sep 2016 |
|
Robert Alfred Lineham
Ohoka Rd 2, Kaiapoi, 7692
Address used since 02 Jun 2016 |
Director | 22 Jan 2008 - 14 Sep 2016 |
| 151 Cambridge Terrace , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 77 Hereford Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 05 Oct 2016 - 07 Mar 2019 |
| 53 Hereford Street, Christchurch, 8013 | Physical & registered | 08 Aug 2011 - 05 Oct 2016 |
| C/-civic Offices, 163-173 Tuam Street, Christchurch | Registered & physical | 22 Jan 2008 - 08 Aug 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Effective Date | 21 Jul 1991 |
| Name | Christchuch City Council |
| Type | Local Authority |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NZ |
![]() |
Gold Pine Limited 79-83 Hereford Street |
![]() |
Dorothy Fox Charitable Trust C/-young Hunter, Solicitors |
![]() |
Tokonaki Trust C/o Layburn Hodgins Rooney & Quirk |
![]() |
Patch Charitable Trust Board C/- Events Management Group |
![]() |
Koha Trust C/o Helmore Macdonald & Stanley |
![]() |
Taua Mahi Trust C/o Helmore Macdonald & Stanley |