General information

Church Court Limited

Type: NZ Limited Company (Ltd)
9429040882192
New Zealand Business Number
22858
Company Number
Registered
Company Status

Church Court Limited (issued an NZ business number of 9429040882192) was registered on 31 Oct 1969. 2 addresses are in use by the company: 128 Johnsonville Road, Wellington (type: registered, physical). 66800 shares are allotted to 14 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 8350 shares (12.5 per cent of shares), namely:
Mark Chiu Trustees Limited (an entity) located at Wellington postcode 6011,
Ghinis, Julie Sue (an individual) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 8350 shares); it includes
Hogan, Gwendoline Colleen (an individual) - located at Petone, Lower Hutt. The 3rd group of shareholders, share allotment (8350 shares, 12.5%) belongs to 2 entities, namely:
Godfrey, Mark Laurence, located at Petone, Lower Hutt (an individual),
Godfrey, Pauline Anne, located at Petone, Lower Hutt (an individual). The Businesscheck data was updated on 27 Apr 2024.

Current address Type Used since
128 Johnsonville Road, Wellington Registered & physical & service 01 Jul 1997
Directors
Name and Address Role Period
Clive Thomas Baines
Petone, Lower Hutt, 5012
Address used since 11 Sep 2015
Director 16 Nov 2000 - current
Kevin John Huston
Greytown, Greytown, 5712
Address used since 28 Feb 2013
Director 28 Feb 2013 - current
Mark Laurence Godfrey
Petone, Lower Hutt, 5012
Address used since 14 Aug 2018
Director 14 Aug 2018 - current
Bronwen Deidre Anne Turner
Petone, Lower Hutt, 5012
Address used since 30 Jan 2023
Director 30 Jan 2023 - current
James Michael Doyle
Petone, Lower Hutt, 5012
Address used since 01 Jun 2020
Director 01 Jun 2020 - 15 Oct 2021
John Van Der Esch
Maungaraki, Lower Hutt, 5010
Address used since 16 Nov 2000
Director 16 Nov 2000 - 25 Feb 2020
Anne Thompson
Petone, Lower Hutt, 5012
Address used since 28 Feb 2013
Director 28 Feb 2013 - 20 Jul 2018
Graeme Peter Watkins
Petone,
Address used since 30 Sep 1997
Director 30 Sep 1997 - 01 Nov 2013
Peter Lee
Petone,
Address used since 23 Feb 2010
Director 23 Feb 2010 - 08 Jun 2012
Wendy Kemp
Petone, Lower Hutt,
Address used since 12 Mar 2008
Director 12 Mar 2008 - 26 Aug 2010
Maureen Clare Johnson
Lower Hutt, 5010
Address used since 12 Mar 2008
Director 12 Mar 2008 - 09 Oct 2009
Anthony Ratamaru Ngeru
Petone,
Address used since 12 Nov 1992
Director 12 Nov 1992 - 03 Mar 2008
Darian Beirne
Waikanae,
Address used since 26 Aug 2003
Director 30 Sep 1997 - 27 Feb 2007
Ngaire Pollock
Petone,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 03 Nov 2005
Keith Edward Hyde
Petone,
Address used since 27 Apr 1989
Director 27 Apr 1989 - 28 Jan 2005
Frederick James Maddison
Petone,
Address used since 27 Apr 1989
Director 27 Apr 1989 - 23 Aug 2000
Roseanna Moore
Petone,
Address used since 27 Apr 1989
Director 27 Apr 1989 - 20 Aug 1996
Wilfred Mcphee
Petone,
Address used since 27 Apr 1989
Director 27 Apr 1989 - 29 Aug 1995
Robert Mcloughlin
Petone,
Address used since 12 Nov 1992
Director 12 Nov 1992 - 29 Aug 1994
Catherine Mcdonald
Petone,
Address used since 27 Apr 1989
Director 27 Apr 1989 - 12 Nov 1992
Financial Data
Financial info
66800
Total number of Shares
August
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8350
Shareholder Name Address Period
Mark Chiu Trustees Limited
Shareholder NZBN: 9429035332787
Entity (NZ Limited Company)
Wellington
6011
08 Nov 2023 - current
Ghinis, Julie Sue
Individual
Petone
Lower Hutt
5012
08 Nov 2023 - current
Shares Allocation #2 Number of Shares: 8350
Shareholder Name Address Period
Hogan, Gwendoline Colleen
Individual
Petone
Lower Hutt
5012
15 Feb 2023 - current
Shares Allocation #3 Number of Shares: 8350
Shareholder Name Address Period
Godfrey, Mark Laurence
Individual
Petone
Lower Hutt
5012
05 Feb 2014 - current
Godfrey, Pauline Anne
Individual
Petone
Lower Hutt
5012
05 Feb 2014 - current
Shares Allocation #4 Number of Shares: 8350
Shareholder Name Address Period
Huston, Sandra Carolyn
Individual
Petone
10 Aug 2005 - current
Huston, Kevin John
Individual
Petone
10 Aug 2005 - current
Shares Allocation #5 Number of Shares: 8350
Shareholder Name Address Period
Baines, Clive Thomas
Individual
Petone
31 Oct 1969 - current
Shares Allocation #6 Number of Shares: 8350
Shareholder Name Address Period
Van Der Esch, Sonia
Individual
Petone
31 Oct 1969 - current
Van Der Esch, John Daniel
Individual
Petone
31 Oct 1969 - current
Shares Allocation #7 Number of Shares: 8350
Shareholder Name Address Period
Turner, Bronwen Deidre Anne
Individual
Petone
Lower Hutt
5012
14 Aug 2018 - current
Shares Allocation #8 Number of Shares: 8350
Shareholder Name Address Period
Hines, Iain Albert
Individual
Petone
Lower Hutt
5012
26 Aug 2010 - current
Barwick, Helena Rosemary
Individual
Petone
Lower Hutt
5012
26 Aug 2010 - current
Hines, Harry Lewis
Individual
Petone
Lower Hutt
5012
28 Nov 2014 - current

Historic shareholders

Shareholder Name Address Period
Doyle, Gavin James
Individual
Petone
Lower Hutt
5012
18 Aug 2016 - 15 Dec 2021
Doyle, James Michael
Individual
Petone
Lower Hutt
5012
18 Aug 2016 - 15 Dec 2021
Morris, Roberta Graeme
Individual
Petone
31 Oct 1969 - 10 Aug 2005
Clark, Stuart James
Individual
Petone
Lower Hutt
5012
24 Jun 2019 - 08 Nov 2023
Forbes, Paula Margaret
Individual
Petone
Lower Hutt
5012
01 Oct 2012 - 24 Jun 2019
Ngeru, Anthony Ratamaru
Individual
Petone
31 Oct 1969 - 08 Aug 2007
Beirne, Darian
Individual
Waikanae
31 Oct 1969 - 30 Aug 2006
Hyde, Keith Edward
Individual
Petone
31 Oct 1969 - 10 Aug 2005
Watkins, Graeme Peter
Individual
Petone
31 Oct 1969 - 05 Feb 2014
Pollock, Ngaire
Individual
Petone
31 Oct 1969 - 10 Aug 2005
Doyle, Joan Bridget
Individual
Petone
Lower Hutt
5012
18 Aug 2016 - 15 Dec 2021
Institute De Notre Dame Des Missions Trust Board
Other
08 Aug 2007 - 01 Sep 2008
Lee, Mary
Individual
44 Britannia Street
Petone
17 Dec 2009 - 01 Oct 2012
Kemp, Wendy Ruth
Individual
Petone
30 Aug 2006 - 26 Aug 2010
Watkins, Susan Mary
Individual
Petone
31 Oct 1969 - 05 Feb 2014
Henderson, Sarah Rahera
Individual
44 Britannia Street
Petone
01 Sep 2008 - 18 Aug 2016
Parry, Robin Darian
Individual
Petone
31 Oct 1969 - 30 Aug 2006
Mckinnon, Wendy
Individual
Petone
31 Oct 1969 - 30 Aug 2006
Lee, Peter
Individual
44 Britannia Street
Petone
17 Dec 2009 - 01 Oct 2012
Thompson, Anne
Individual
Petone
Lower Hutt
5012
12 Jan 2011 - 14 Aug 2018
Null - Institute De Notre Dame Des Missions Trust Board
Other
08 Aug 2007 - 01 Sep 2008
Battersby, John Robert
Individual
Petone
10 Aug 2005 - 12 Jan 2011
Location
Companies nearby
A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road
Chompy Limited
128 Johnsonville Road
Zuba Painters Limited
3rd Floor, 128 Johnsonville Road
Above Limited
3rd Floor, 128 Johnsonville Road
Smooth Jeffs Limited
128 Johnsonville Road
Lank Limited
128 Johnsonville Road