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 |
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 |
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 |
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 |
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 |
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 |
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 |