Te Kaha Project Delivery Limited (issued an NZ business number of 9429041545157) was registered on 17 Dec 2014. 5 addresess are in use by the company: 53 Hereford Street, Christchurch Central, Christchurch, 8013 (type: postal, office). Te Kaha Project Delivery Limited used more names, namely: Cmua Project Delivery Limited from 26 Aug 2020 to 15 Feb 2022, Ccc Six Limited (16 Dec 2014 to 26 Aug 2020). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Christchurch City Council (an other) located at Christchurch Central, Christchurch postcode 8013. The Businesscheck data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 53 Hereford Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 17 Dec 2014 |
| 53 Hereford Street, Christchurch Central, Christchurch, 8013 | Postal & office & delivery | 19 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Reindler
St Heliers, Auckland, 1071
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - current |
|
Richard Scott Peebles
Fendalton, Christchurch, 8052
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - current |
|
Barry John Bragg
St Albans, Christchurch, 8052
Address used since 11 Mar 2021 |
Director | 11 Mar 2021 - current |
|
Wynton Gill Cox
Westmorland, Christchurch, 8025
Address used since 09 Sep 2021 |
Director | 09 Sep 2021 - current |
|
Jane Christine Huria
Upper Riccarton, Christchurch, 8041
Address used since 24 Mar 2022 |
Director | 24 Mar 2022 - current |
|
Murray Warren Strong
Redcliffs, Christchurch, 8081
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - 16 Jul 2021 |
|
Susan Mary Anna Mccormack
Fendalton, Christchurch, 8052
Address used since 08 Apr 2021 |
Director | 08 Apr 2021 - 15 Jul 2021 |
|
Dawn Tracy Baxendale
Ilam, Christchurch, 8041
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - 21 Sep 2020 |
|
Carol Rose Bellette
Fendalton, Christchurch, 8052
Address used since 05 Dec 2016 |
Director | 05 Dec 2016 - 04 Sep 2020 |
|
Karleen Edwards
Christchurch Central, Christchurch, 8013
Address used since 17 Dec 2014 |
Director | 17 Dec 2014 - 13 Jun 2019 |
|
Peter Gudsell
Cashmere, Christchurch, 8022
Address used since 17 Dec 2014 |
Director | 17 Dec 2014 - 25 Nov 2016 |
| 53 Hereford Street , Christchurch Central , Christchurch , 8013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Council Other (Other) |
Christchurch Central Christchurch 8013 |
17 Dec 2014 - current |
| Name | Christchurch City Council |
| Type | Local Authority |
| Country of origin | NZ |
![]() |
Ccc One Limited 53 Hereford Street |
![]() |
Ellerslie International Flower Show Limited 53 Hereford Street |
![]() |
Ccc Five Limited 53 Hereford Street |
![]() |
Ccc Seven Limited 53 Hereford Street |
![]() |
Christchurch Municipal Officers Association Incorporated C/o Christchurch City Council |
![]() |
Christchurch Kurashiki Sister City Trust Civic Offices Of The Christchurch City |