General information

Civic Building Limited

Type: NZ Limited Company (Ltd)
9429033089898
New Zealand Business Number
2008334
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Civic Building Limited (New Zealand Business Number 9429033089898) was registered on 12 Oct 2007. 3 addresses are in use by the company: 53 Hereford Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 53 Hereford Street, Christchurch had been their physical address, until 15 Apr 2021. 15252000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15252000 shares (100% of shares), namely:
Christchurch City Council (an other) located at Christchurch Central, Christchurch postcode 8013. "Rental of commercial property" (business classification L671250) is the category the ABS issued to Civic Building Limited. Our database was updated on 28 Mar 2024.

Current address Type Used since
53 Hereford Street, Christchurch, 8013 Office 07 Apr 2021
53 Hereford Street, Christchurch Central, Christchurch, 8013 Physical & service & registered 15 Apr 2021
Contact info
64 3 9416395
Phone (Phone)
ExternalReportingandGovernance@ccc.govt.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
James Tracy Gough
Strowan, Christchurch, 8052
Address used since 02 Jun 2023
Fendalton, Christchurch, 8052
Address used since 19 Jan 2016
Director 16 Dec 2010 - current
Sam Thomas Macdonald
Avonhead, Christchurch, 8042
Address used since 05 Dec 2019
Director 05 Dec 2019 - current
Jake Brocard Mclellan-dowling
Addington, Christchurch, 8024
Address used since 22 Mar 2023
Director 22 Mar 2023 - current
Philip Simon Mauger
Avonhead, Christchurch, 8042
Address used since 05 Dec 2019
Director 05 Dec 2019 - 30 Nov 2022
Mike Davidson
St Albans, Christchurch, 8014
Address used since 02 Mar 2017
Director 02 Mar 2017 - 05 Dec 2019
David East
North New Brighton, Christchurch, 8083
Address used since 02 Mar 2017
Director 02 Mar 2017 - 05 Dec 2019
Paul John Michael Lonsdale
Merivale, Christchurch, 8014
Address used since 28 Nov 2013
Director 28 Nov 2013 - 02 Mar 2017
Tim Scandrett
Cashmere, Christchurch, 8022
Address used since 28 Nov 2013
Director 28 Nov 2013 - 02 Mar 2017
Ngaire Button
Papanui, Christchurch, 8052
Address used since 08 Sep 2011
Director 08 Sep 2011 - 28 Nov 2013
Robert Parker
Christchurch Central, Christchurch, 8011
Address used since 08 Sep 2011
Director 08 Sep 2011 - 28 Nov 2013
Arthur James Keegan
Clifton, Christchurch, 8081
Address used since 13 Apr 2010
Director 26 Oct 2007 - 29 Jul 2011
Simon George Mortlock
Rd 1, Lyttelton, 8971
Address used since 13 Apr 2010
Director 26 Oct 2007 - 29 Jul 2011
Dominique Fiona Dowding
Avonhead, Christchurch, 8042
Address used since 26 Oct 2007
Director 26 Oct 2007 - 29 Jul 2011
Christoper Keith Doig
Sumner, Christchurch, 8081
Address used since 26 Oct 2007
Director 26 Oct 2007 - 29 Jul 2011
Wynton Gill Cox
Christchurch, 8014
Address used since 02 Nov 2007
Director 02 Nov 2007 - 29 Jul 2011
Thomas Michael Treacy
Clearwater Resort, Christchurch,
Address used since 01 May 2010
Director 01 May 2010 - 29 Jul 2011
David George Cox
Christchurch, 8081
Address used since 26 Oct 2007
Director 26 Oct 2007 - 01 Dec 2010
Gregory Shane Campbell
Ilam, Christchurch,
Address used since 01 May 2010
Director 01 May 2010 - 24 Aug 2010
William Hanlin Johnstone
Christchurch, 8052
Address used since 26 Oct 2007
Director 26 Oct 2007 - 06 Nov 2009
Bruce Robertson Irvine
Christchurch,
Address used since 26 Oct 2007
Director 26 Oct 2007 - 03 Dec 2008
Anthony John Marryatt
Halswell, Christchurch,
Address used since 12 Oct 2007
Director 12 Oct 2007 - 26 Oct 2007
Christian Anthony Mark Kerr
R.d. 1, Rangiora,
Address used since 12 Oct 2007
Director 12 Oct 2007 - 26 Oct 2007
Addresses
Principal place of activity
53 Hereford Street , Christchurch , 8013
Previous address Type Period
53 Hereford Street, Christchurch, 8011 Physical & registered 01 Feb 2012 - 15 Apr 2021
Vbase Ltd, 87 Peterborough St, Christchurch, 8141 Physical & registered 16 Nov 2010 - 01 Feb 2012
Civic Chambers, 163 Tuam Street, Christchurch Registered & physical 12 Oct 2007 - 16 Nov 2010
Financial Data
Financial info
15252000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
18 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15252000
Shareholder Name Address Period
Christchurch City Council
Other (Other)
Christchurch Central
Christchurch
8013
12 Oct 2007 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Christchurch City Council
Type Local Authority
Ultimate Holding Company Number 91524515
Country of origin NZ
Location
Companies nearby
Ccc One Limited
53 Hereford Street
Ellerslie International Flower Show Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Te Kaha Project Delivery Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council
Similar companies
Cashel Group Limited
52 Cashel Street
J J M Holdings Limited
287-293 Durham Street North
621 Rosebank Road Property Limited
287-293 Durham Street North
Quigley Taylor Limited
287-293 Durham Street North
Wattle Run NZ Limited
287-293 Durham Street North
Mt Iron Junction Limited
287-293 Durham Street North