Cloud 9 Holdings Limited (issued a New Zealand Business Number of 9429046184610) was registered on 13 Jun 2017. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 21 Jun 2022. 120 shares are issued to 12 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 39 shares (32.5 per cent of shares), namely:
Carr, Michael Norman (an individual) located at Shirley, Christchurch postcode 8061,
Carr, Peter John (a director) located at Shirley, Christchurch postcode 8061. When considering the second group, a total of 3 shareholders hold 31.67 per cent of all shares (exactly 38 shares); it includes
Linton, Michelle Marie (an individual) - located at North New Brighton, Christchurch,
Linton, Corey Blair (a director) - located at North New Brighton, Christchurch,
H P Hanna & Co Trustees (2016) Limited (an entity) - located at Addington, Christchurch. The next group of shareholders, share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Carr, Michael Norman, located at Shirley, Christchurch (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Cloud 9 Holdings Limited. Our information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 21 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter John Carr
Shirley, Christchurch, 8061
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - current |
|
Corey Blair Linton
North New Brighton, Christchurch, 8083
Address used since 28 Jun 2023
North New Brighton, Christchurch, 8083
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 21 Jun 2022 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 21 Jun 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 13 Jun 2017 - 18 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 13 Jun 2017 - 01 Oct 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Michael Norman Individual |
Shirley Christchurch 8061 |
13 Jun 2017 - current |
|
Carr, Peter John Director |
Shirley Christchurch 8061 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Linton, Michelle Marie Individual |
North New Brighton Christchurch 8083 |
13 Jun 2017 - current |
|
Linton, Corey Blair Director |
North New Brighton Christchurch 8083 |
13 Jun 2017 - current |
|
H P Hanna & Co Trustees (2016) Limited Shareholder NZBN: 9429041680438 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Michael Norman Individual |
Shirley Christchurch 8061 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Donna Michelle Individual |
Hillmorton Christchurch 8024 |
13 Jun 2017 - current |
|
Carr, Michael Norman Individual |
Shirley Christchurch 8061 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Peter John Director |
Shirley Christchurch 8061 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Linton, Corey Blair Director |
North New Brighton Christchurch 8083 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Linton, Michelle Marie Individual |
North New Brighton Christchurch 8083 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Donna Michelle Individual |
Hillmorton Christchurch 8024 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capon, David Alan Individual |
Christchurch 8042 |
13 Jun 2017 - 04 Apr 2024 |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |
|
Zongbao Investment Limited 21a Westburn Terrace |
|
Kep Limited 7 San Rafael Place |
|
Sangdo Limited 21 Flay Crescent |
|
Cheongsan Limited 21 Flay Crescent |
|
Newlight Company Limited 14 Hampton Place |
|
Dong Xiang Limited 38 Raxworthy Street |