General information

Churton Homes Limited

Type: NZ Limited Company (Ltd)
9429038891984
New Zealand Business Number
574753
Company Number
Registered
Company Status
E301120 - Building, House Construction
Industry classification codes with description

Churton Homes Limited (issued an NZ business identifier of 9429038891984) was registered on 23 Feb 1993. 2 addresses are in use by the company: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: physical, service). Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington had been their registered address, until 09 Jan 2013. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Mairs, Stephen Grant (an individual) located at Ngaio, Wellington postcode 6035,
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035. "Building, house construction" (business classification E301120) is the classification the ABS issued to Churton Homes Limited. The Businesscheck database was updated on 09 Apr 2024.

Current address Type Used since
107b Westchester Drive, Churton Park, Wellington, 6037 Physical & service & registered 09 Jan 2013
Contact info
64 27 2174277
Phone (Phone)
churton.homes@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Guy Philip Callender
Khandallah, Wellington, 6035
Address used since 01 Jan 2019
Churton Park, Wellington, 6037
Address used since 04 Mar 2013
Director 23 Feb 1993 - current
Mason Bryan Lawrence
Churton Park, Wellington,
Address used since 23 Feb 1993
Director 23 Feb 1993 - 17 Nov 1995
Addresses
Previous address Type Period
Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington Registered & physical 20 Jun 2008 - 09 Jan 2013
Level 3 West, 21-29 Broderick Road, Johnsvonville, Wellington Registered 19 Jun 2006 - 20 Jun 2008
Level 3 West, 21-29 Broderick Road, Johnsonville, Wellington Physical 19 Jun 2006 - 20 Jun 2008
Level 20, Majestic Centre, 100 Willis Street, Wellington Registered 31 Jul 2000 - 19 Jun 2006
Level 20, Majestic Centre, 100 Willis Street, Wellington Physical 31 Jul 2000 - 31 Jul 2000
Same As Registered Office Address Physical 31 Jul 2000 - 19 Jun 2006
Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington Registered 19 May 2000 - 31 Jul 2000
Pocock Hudson Ltd, Level 2, 90 The Terrace, Wakefield House, Wellington Physical 19 May 2000 - 31 Jul 2000
Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington Registered 22 Mar 2000 - 19 May 2000
Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington Physical 04 Apr 1997 - 19 May 2000
Level 11, 105-109 The Terrace, Wellington Physical 04 Apr 1997 - 04 Apr 1997
Level 11, 105-109 The Terrace, Wellington Registered 04 Apr 1997 - 22 Mar 2000
Level 11, 105-119 The Terrace, Wellington Physical 17 Nov 1995 - 04 Apr 1997
1st Floor, 111 Molesworth Street, Wellington Registered 23 Sep 1993 - 04 Apr 1997
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
01 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Mairs, Stephen Grant
Individual
Ngaio
Wellington
6035
21 Dec 2012 - current
Callender, Guy Philip
Individual
Khandallah
Wellington
6035
23 Feb 1993 - current

Historic shareholders

Shareholder Name Address Period
Callender, Rodney Gavin Shayle
Individual
Wellington
23 Feb 1993 - 21 Dec 2012
Liddell, Jacqueline Margaret
Individual
Khandallah
Wellington
23 Feb 1993 - 21 Dec 2012
Location
Companies nearby
Tun Medical Limited
107c Westchester Drive
Ohau Land & Cattle Limited
107b Westchester Drive
Hunters Hill Limited
107b Westchester Drive
Cassington Holdings Limited
107b Westchester Drive
Red Raider Limited
107b Westchester Drive
Best Farm Limited
107b Westchester Drive
Similar companies
Blaz Developments Limited
35 Lakewood Avenue
Keith Bond Builder Limited
36 Glenside Road
Multipro Design & Build Limited
9 Sedgley Grove
Aj Oaks Building Limited
42 Cunliffe Street
The Promise Limited
192 Mark Avenue
Rpm Wellington Limited
42 Beazley Avenue