Ca Property Investments Limited (issued a New Zealand Business Number of 9429041544471) was registered on 16 Dec 2014. 3 addresses are currently in use by the company: Po Box 37039, Halswell, Christchurch, 8245 (type: postal, registered). 531 Bower Avenue, Parklands, Christchurch had been their registered address, up to 11 May 2018. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100% of shares), namely:
Hughes, Corey Andrew (an individual) located at Halswell, Christchurch postcode 8025. "Investment - residential property" (business classification L671150) is the category the ABS issued to Ca Property Investments Limited. The Businesscheck information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 30b Kennedys Bush Road, Halswell, Christchurch, 8025 | Physical & registered & service | 11 May 2018 |
| Po Box 37039, Halswell, Christchurch, 8245 | Postal | 23 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Corey Andrew Hughes
Halswell, Christchurch, 8025
Address used since 07 Aug 2018 |
Director | 16 Dec 2014 - current |
|
Corey Andrew Challis
Halswell, Christchurch, 8025
Address used since 07 Aug 2018
Parklands, Christchurch, 8083
Address used since 24 Aug 2016 |
Director | 16 Dec 2014 - current |
| 30b Kennedys Bush Road , Halswell , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 531 Bower Avenue, Parklands, Christchurch, 8083 | Registered & physical | 01 Sep 2016 - 11 May 2018 |
| 39 Rolleston Drive, Rolleston, Rolleston, 7614 | Physical & registered | 16 Dec 2014 - 01 Sep 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Corey Andrew Individual |
Halswell Christchurch 8025 |
09 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bracewell, Louise Alice Individual |
Halswell Christchurch 8025 |
28 Nov 2017 - 23 Sep 2019 |
|
Challis, Corey Andrew Director |
Halswell Christchurch 8025 |
16 Dec 2014 - 09 Sep 2022 |
|
Challis, Corey Andrew Director |
Rolleston Rolleston 7614 |
16 Dec 2014 - 09 Sep 2022 |
|
Douglas, Craig John Individual |
Cashmere Christchurch 8022 |
24 Dec 2016 - 22 Jun 2017 |
![]() |
Elm Court 2009 Limited 40 Foresters Crescent |
![]() |
Srb Investments Limited 507 Bower Avenue |
![]() |
Monkaz Hospitality Limited 507 Bower Avenue |
![]() |
Rise And Shine Distributors Limited 4 Corsican Grove |
![]() |
Gtv Christchurch North Limited 2 Larchwood Lane |
![]() |
Halberg Properties Limited 495 Bower Avenue |
|
Halberg Properties Limited 495 Bower Avenue |
|
Cond Investments Limited 19 Woodhaven Place |
|
Stella Properties 2016 Limited 46 Bottle Lake Drive |
|
Pml Trustees (hughes) Limited 70 Queenspark Drive |
|
Mitchell Enterprises 2017 Limited 160 Beach Road |
|
Burbage Investments Limited 2 Mahuri Street |