General information

Christchurch Homes Limited

Type: NZ Limited Company (Ltd)
9429039875136
New Zealand Business Number
263568
Company Number
Registered
Company Status

Christchurch Homes Limited (issued a New Zealand Business Number of 9429039875136) was registered on 21 Jan 1985. 2 addresses are in use by the company: 125 Hussey Road, Christchurch (type: physical, service). Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch had been their physical address, until 06 Oct 2001. Christchurch Homes Limited used other aliases, namely: Roydvale Developments Limited from 15 Sep 2000 to 14 May 2002, David Francis Holdings Limited (21 Jan 1985 to 15 Sep 2000). 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (5% of shares), namely:
Whiteside, Kevin Christopher (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 95% of all shares (exactly 95000 shares); it includes
Whiteside, Kevin Christopher (an individual) - located at Christchurch. Businesscheck's information was updated on 05 May 2025.

Current address Type Used since
125 Hussey Road, Christchurch Physical & service & registered 14 Oct 2004
Directors
Name and Address Role Period
Kevin Christopher Whiteside
Harewood, Christchurch, 8051
Address used since 24 Aug 2015
Director 22 Jan 2001 - current
Rohan Hatherly Wills
Christchurch,
Address used since 22 Jan 2001
Director 22 Jan 2001 - 13 Aug 2004
Lionel Walter Hunter
R D 2, Christchurch,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 22 Jan 2001
Matthew Francis Brownie
Kennedys Road, Halswell, Christchurch 3,
Address used since 18 Jul 1991
Director 18 Jul 1991 - 18 Oct 1999
William Trevor Bedford
Christchurch,
Address used since 18 Jul 1991
Director 18 Jul 1991 - 20 Nov 1997
Mark Francis Brownie
Christchurch 2,
Address used since 18 Jul 1991
Director 18 Jul 1991 - 30 Sep 1995
Addresses
Previous address Type Period
Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 06 Oct 2001 - 06 Oct 2001
Wills & Associates, Level 4 / Hsbc House, 141 Cambridge Terrace, Christchurch Physical 06 Oct 2001 - 14 Oct 2004
Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 09 Jul 2001 - 14 Oct 2004
Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 05 Sep 2000 - 06 Oct 2001
Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 05 Sep 2000 - 09 Jul 2001
Duns & Partners, 90 Armagh Street, Christchurch Registered 25 Feb 1997 - 05 Sep 2000
90 Armagh Street, Christchurch Registered 14 Feb 1994 - 25 Feb 1997
119 Armagh Street, Christchurch Registered 18 Sep 1991 - 14 Feb 1994
Financial Data
Financial info
100000
Total number of Shares
August
Annual return filing month
26 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Whiteside, Kevin Christopher
Individual
Christchurch
13 Nov 2006 - current
Shares Allocation #2 Number of Shares: 95000
Shareholder Name Address Period
Whiteside, Kevin Christopher
Individual
Christchurch
13 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Brownie, Matthew Francis
Individual
Kennedys Road
Halswell, Christchurch 3
21 Jan 1985 - 30 Mar 2021
Bedford, William Trevor
Individual
Christchurch
21 Jan 1985 - 13 Nov 2006
Brownie, Mark Francis
Individual
Christchurch 2
21 Jan 1985 - 07 Sep 2011
Location
Companies nearby
Kiwi Campers Limited
125 Hussey Road
Kiwi Rentals Limited
125 Hussey Road
Kiwi Group Limited
125 Hussey Road
Whiteside Rentals Limited
125 Hussey Road
Mandeville Developments Limited
125 Hussey Road
H C & Kc Limited
125 Hussey Road