Church Court Limited (issued an NZ business number of 9429040882192) was registered on 31 Oct 1969. 2 addresses are in use by the company: 128 Johnsonville Road, Wellington (type: registered, physical). 66800 shares are allotted to 14 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 8350 shares (12.5 per cent of shares), namely:
Ghinis, Julie Sue (an individual) located at Petone, Lower Hutt postcode 5012,
Mark Chiu Trustees Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 8350 shares); it includes
Hogan, Gwendoline Colleen (an individual) - located at Petone, Lower Hutt. The 3rd group of shareholders, share allotment (8350 shares, 12.5%) belongs to 2 entities, namely:
Godfrey, Pauline Anne, located at Petone, Lower Hutt (an individual),
Godfrey, Mark Laurence, located at Petone, Lower Hutt (an individual). The Businesscheck data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 128 Johnsonville Road, Wellington | Registered & physical & service | 01 Jul 1997 |
| Name and Address | Role | Period |
|---|---|---|
|
Clive Thomas Baines
Petone, Lower Hutt, 5012
Address used since 11 Sep 2015 |
Director | 16 Nov 2000 - current |
|
Kevin John Huston
Greytown, Greytown, 5712
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - current |
|
Mark Laurence Godfrey
Petone, Lower Hutt, 5012
Address used since 14 Aug 2018 |
Director | 14 Aug 2018 - current |
|
Bronwen Deidre Anne Turner
Petone, Lower Hutt, 5012
Address used since 30 Jan 2023 |
Director | 30 Jan 2023 - current |
|
James Michael Doyle
Petone, Lower Hutt, 5012
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - 15 Oct 2021 |
|
John Van Der Esch
Maungaraki, Lower Hutt, 5010
Address used since 16 Nov 2000 |
Director | 16 Nov 2000 - 25 Feb 2020 |
|
Anne Thompson
Petone, Lower Hutt, 5012
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 20 Jul 2018 |
|
Graeme Peter Watkins
Petone,
Address used since 30 Sep 1997 |
Director | 30 Sep 1997 - 01 Nov 2013 |
|
Peter Lee
Petone,
Address used since 23 Feb 2010 |
Director | 23 Feb 2010 - 08 Jun 2012 |
|
Wendy Kemp
Petone, Lower Hutt,
Address used since 12 Mar 2008 |
Director | 12 Mar 2008 - 26 Aug 2010 |
|
Maureen Clare Johnson
Lower Hutt, 5010
Address used since 12 Mar 2008 |
Director | 12 Mar 2008 - 09 Oct 2009 |
|
Anthony Ratamaru Ngeru
Petone,
Address used since 12 Nov 1992 |
Director | 12 Nov 1992 - 03 Mar 2008 |
|
Darian Beirne
Waikanae,
Address used since 26 Aug 2003 |
Director | 30 Sep 1997 - 27 Feb 2007 |
|
Ngaire Pollock
Petone,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 03 Nov 2005 |
|
Keith Edward Hyde
Petone,
Address used since 27 Apr 1989 |
Director | 27 Apr 1989 - 28 Jan 2005 |
|
Frederick James Maddison
Petone,
Address used since 27 Apr 1989 |
Director | 27 Apr 1989 - 23 Aug 2000 |
|
Roseanna Moore
Petone,
Address used since 27 Apr 1989 |
Director | 27 Apr 1989 - 20 Aug 1996 |
|
Wilfred Mcphee
Petone,
Address used since 27 Apr 1989 |
Director | 27 Apr 1989 - 29 Aug 1995 |
|
Robert Mcloughlin
Petone,
Address used since 12 Nov 1992 |
Director | 12 Nov 1992 - 29 Aug 1994 |
|
Catherine Mcdonald
Petone,
Address used since 27 Apr 1989 |
Director | 27 Apr 1989 - 12 Nov 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ghinis, Julie Sue Individual |
Petone Lower Hutt 5012 |
08 Nov 2023 - current |
|
Mark Chiu Trustees Limited Shareholder NZBN: 9429035332787 Entity (NZ Limited Company) |
Wellington 6011 |
08 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, Gwendoline Colleen Individual |
Petone Lower Hutt 5012 |
15 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Godfrey, Pauline Anne Individual |
Petone Lower Hutt 5012 |
05 Feb 2014 - current |
|
Godfrey, Mark Laurence Individual |
Petone Lower Hutt 5012 |
05 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Huston, Sandra Carolyn Individual |
Petone |
10 Aug 2005 - current |
|
Huston, Kevin John Individual |
Petone |
10 Aug 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baines, Clive Thomas Individual |
Petone |
31 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Der Esch, Sonia Individual |
Petone |
31 Oct 1969 - current |
|
Van Der Esch, John Daniel Individual |
Petone |
31 Oct 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Bronwen Deidre Anne Individual |
Petone Lower Hutt 5012 |
14 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hines, Iain Albert Individual |
Petone Lower Hutt 5012 |
26 Aug 2010 - current |
|
Barwick, Helena Rosemary Individual |
Petone Lower Hutt 5012 |
26 Aug 2010 - current |
|
Hines, Harry Lewis Individual |
Petone Lower Hutt 5012 |
28 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Doyle, Gavin James Individual |
Petone Lower Hutt 5012 |
18 Aug 2016 - 15 Dec 2021 |
|
Doyle, James Michael Individual |
Petone Lower Hutt 5012 |
18 Aug 2016 - 15 Dec 2021 |
|
Morris, Roberta Graeme Individual |
Petone |
31 Oct 1969 - 10 Aug 2005 |
|
Clark, Stuart James Individual |
Petone Lower Hutt 5012 |
24 Jun 2019 - 08 Nov 2023 |
|
Forbes, Paula Margaret Individual |
Petone Lower Hutt 5012 |
01 Oct 2012 - 24 Jun 2019 |
|
Ngeru, Anthony Ratamaru Individual |
Petone |
31 Oct 1969 - 08 Aug 2007 |
|
Beirne, Darian Individual |
Waikanae |
31 Oct 1969 - 30 Aug 2006 |
|
Hyde, Keith Edward Individual |
Petone |
31 Oct 1969 - 10 Aug 2005 |
|
Watkins, Graeme Peter Individual |
Petone |
31 Oct 1969 - 05 Feb 2014 |
|
Pollock, Ngaire Individual |
Petone |
31 Oct 1969 - 10 Aug 2005 |
|
Doyle, Joan Bridget Individual |
Petone Lower Hutt 5012 |
18 Aug 2016 - 15 Dec 2021 |
|
Institute De Notre Dame Des Missions Trust Board Other |
08 Aug 2007 - 01 Sep 2008 | |
|
Lee, Mary Individual |
44 Britannia Street Petone |
17 Dec 2009 - 01 Oct 2012 |
|
Kemp, Wendy Ruth Individual |
Petone |
30 Aug 2006 - 26 Aug 2010 |
|
Watkins, Susan Mary Individual |
Petone |
31 Oct 1969 - 05 Feb 2014 |
|
Henderson, Sarah Rahera Individual |
44 Britannia Street Petone |
01 Sep 2008 - 18 Aug 2016 |
|
Parry, Robin Darian Individual |
Petone |
31 Oct 1969 - 30 Aug 2006 |
|
Mckinnon, Wendy Individual |
Petone |
31 Oct 1969 - 30 Aug 2006 |
|
Lee, Peter Individual |
44 Britannia Street Petone |
17 Dec 2009 - 01 Oct 2012 |
|
Thompson, Anne Individual |
Petone Lower Hutt 5012 |
12 Jan 2011 - 14 Aug 2018 |
|
Null - Institute De Notre Dame Des Missions Trust Board Other |
08 Aug 2007 - 01 Sep 2008 | |
|
Battersby, John Robert Individual |
Petone |
10 Aug 2005 - 12 Jan 2011 |
![]() |
A & R Investments (2008) Limited 3rd Floor, 128 Johnsonville Road |
![]() |
Chompy Limited 128 Johnsonville Road |
![]() |
Zuba Painters Limited 3rd Floor, 128 Johnsonville Road |
![]() |
Above Limited 3rd Floor, 128 Johnsonville Road |
![]() |
Smooth Jeffs Limited 128 Johnsonville Road |
![]() |
Lank Limited 128 Johnsonville Road |