Cheam Properties Limited (New Zealand Business Number 9429031207898) was started on 03 Mar 2011. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, service). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, until 28 Apr 2021. Cheam Properties Limited used more names, namely: Kendons Qc3 Limited from 22 Feb 2011 to 09 Mar 2016. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Ferriss, Kate (an individual) located at Burnside, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Ferriss, Eric Martin (an individual) - located at Burnside, Christchurch. Next there is the third group of shareholders, share allocation (48 shares, 48%) belongs to 1 entity, namely:
Ferriss, Lynette, located at Burnside, Christchurch (an individual). "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued to Cheam Properties Limited. The Businesscheck information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical & service & registered | 28 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Lynette Ferriss
Burnside, Christchurch, 8053
Address used since 09 Mar 2016 |
Director | 09 Mar 2016 - current |
|
Eric Martin Ferriss
Burnside, Christchurch, 8053
Address used since 09 Mar 2016 |
Director | 09 Mar 2016 - current |
|
Michael Craig Laing
Halswell, Christchurch, 8025
Address used since 03 Mar 2011 |
Director | 03 Mar 2011 - 09 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 26 Nov 2019 - 28 Apr 2021 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 03 Mar 2011 - 26 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferriss, Kate Individual |
Burnside Christchurch 8053 |
08 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferriss, Eric Martin Individual |
Burnside Christchurch 8053 |
14 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferriss, Lynette Individual |
Burnside Christchurch 8053 |
14 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferriss, Gina Individual |
Burnside Christchurch 8053 |
26 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferriss, Megan Individual |
Burnside Christchurch 8053 |
26 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laing, Michael Craig Individual |
Halswell Christchurch 8025 |
03 Mar 2011 - 14 Mar 2016 |
|
Michael Craig Laing Director |
Halswell Christchurch 8025 |
03 Mar 2011 - 14 Mar 2016 |
![]() |
Buchanans Estates Limited 119 Blenheim Road |
![]() |
W P Contracting Limited 119 Blenheim Road |
![]() |
Adw Painting And Decorating Limited 119 Blenheim Road |
![]() |
Cage Project Management Limited 119 Blenheim Road |
![]() |
Darth Properties Limited 119 Blenheim Road |
![]() |
Filters Direct (christchurch) Limited 119 Blenheim Road |
|
Health Professional Services Limited 109 Blenheim Road |
|
Wilkinson Hill Investments Limited 109 Blenheim Road |
|
Alminv Limited 109 Blenheim Road |
|
NgĀi Tahu New Economy Limited 15 Show Place |
|
Hallam1928 Limited Flat 3, 165 Clarence Street |
|
Taxi Tech Transport Limited 68 Mandeville Street |