Christchurch Holiday Homes Limited (issued a New Zealand Business Number of 9429041679937) was started on 30 Mar 2015. 3 addresses are currently in use by the company: 3 Broadbent Street, Riccarton, Christchurch, 8041 (type: physical, registered). Unit 3, 14 Acheron Drive, Riccarton, Christchurch had been their registered address, up to 13 Oct 2020. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 5 shares (5 per cent of shares), namely:
Greensmith, Joanne Claire (an individual) located at Kaiapoi, Kaiapoi postcode 7630. In the second group, a total of 1 shareholder holds 31 per cent of all shares (exactly 31 shares); it includes
Mason, David Keith (an individual) - located at West Melton, West Melton. Moving on to the 3rd group of shareholders, share allotment (32 shares, 32%) belongs to 1 entity, namely:
Gilby, Karen Louise, located at Cust (an individual). "Holiday house and flat operation" (business classification H440030) is the category the ABS issued Christchurch Holiday Homes Limited. Businesscheck's data was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Broadbent Street, Riccarton, Christchurch, 8041 | Postal | 05 Oct 2020 |
| 3 Broadbent Street, Riccarton, Christchurch, 8041 | Physical & registered & service | 13 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Karen Louise Gilby
Cust, 7471
Address used since 19 Nov 2019 |
Director | 19 Nov 2019 - current |
|
David Mason
West Melton, West Melton, 7618
Address used since 04 Jun 2020 |
Director | 04 Jun 2020 - current |
|
Susan Alexandra Harrison
Riccarton, Christchurch, 8041
Address used since 11 May 2023
Rd 2, Tai Tapu, 7672
Address used since 05 Oct 2020
Rd 6, Christchurch, 7676
Address used since 30 Mar 2015
Christchurch, 8041
Address used since 30 Jul 2019 |
Director | 30 Mar 2015 - 28 Aug 2023 |
|
Richard Walter Turnbull
Riccarton, Christchurch, 8041
Address used since 30 Jul 2019
Rd 6, Christchurch, 7676
Address used since 30 Mar 2015 |
Director | 30 Mar 2015 - 19 Nov 2019 |
| 3 Broadbent Street , Riccarton , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 14 Acheron Drive, Riccarton, Christchurch, 8041 | Registered & physical | 15 Oct 2019 - 13 Oct 2020 |
| Unit 3, 14 Acheron Drive, Riccarton, Christchurch, 8041 | Registered & physical | 13 Oct 2016 - 15 Oct 2019 |
| Unit 2, 820 West Coast Road, Rd 6, Christchurch, 7676 | Physical & registered | 30 Mar 2015 - 13 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greensmith, Joanne Claire Individual |
Kaiapoi Kaiapoi 7630 |
17 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, David Keith Individual |
West Melton West Melton 7618 |
17 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilby, Karen Louise Individual |
Cust 7471 |
25 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Susan Alexandra Individual |
Riccarton Christchurch 8041 |
03 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turnbull, Richard Walter Individual |
Rd 6 Christchurch 7676 |
30 Mar 2015 - 20 Nov 2019 |
|
Taege, Belinda Clare Individual |
Kirwee Darfield 7571 |
25 Aug 2015 - 24 Sep 2018 |
|
Harrison South, Susan Alexandra Individual |
Rd 6 Christchurch 7676 |
30 Mar 2015 - 03 Feb 2017 |
|
Harrison South, Susan Alexandra Director |
Rd 6 Christchurch 7676 |
30 Mar 2015 - 03 Feb 2017 |
![]() |
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
![]() |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
![]() |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
![]() |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
![]() |
Specialised Machine Software Limited 4b/213 Blenheim Road |
![]() |
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
|
Sunshine Housing (2016) Limited 5 Wharenui Road |
|
58 Kings Drive Limited 69 Puriri Street |
|
Bond Estate Limited 120a Clyde Road |
|
Malcolmson Holidays Limited 236 Clyde Road |
|
Hurricanes Trustees Limited Level 2 |
|
Jmp Properties Limited 4 James Caird Lane |