Shortcuts

Ccc One Limited

Type: NZ Limited Company (Ltd)
9429032679106
NZBN
2146393
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
53 Hereford Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Nov 2010

Ccc One Limited, a registered company, was launched on 25 Jun 2008. 9429032679106 is the NZBN it was issued. This company has been managed by 7 directors: Mary Jane Richardson - an active director whose contract began on 31 Jan 2024,
Dawn Tracy Baxendale - an inactive director whose contract began on 05 Dec 2019 and was terminated on 31 Jan 2024,
Carol Rose Bellette - an inactive director whose contract began on 05 Dec 2016 and was terminated on 04 Sep 2020,
Karleen Edwards - an inactive director whose contract began on 12 Mar 2015 and was terminated on 13 Jun 2019,
Peter Gudsell - an inactive director whose contract began on 12 Mar 2015 and was terminated on 25 Nov 2016.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 53 Hereford Street, Christchurch, 8011 (category: registered, physical).
Ccc One Limited had been using Civic Chambers, 163-173 Tuam Street, Christchurch as their registered address up until 16 Nov 2010.
A single entity owns all company shares (exactly 100 shares) - Christchurch City Council - located at 8011, Christchurch Central, Christchurch.

Addresses

Principal place of activity

53 Hereford Street, Christchurch, 8011 New Zealand


Previous address

Address: Civic Chambers, 163-173 Tuam Street, Christchurch New Zealand

Registered & physical address used from 25 Jun 2008 to 16 Nov 2010

Contact info
64 3 9416662
Phone
ExternalReportingandGovernance@ccc.govt.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Christchurch City Council Christchurch Central
Christchurch
8013
New Zealand
Directors

Mary Jane Richardson - Director

Appointment date: 31 Jan 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Jan 2024


Dawn Tracy Baxendale - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 31 Jan 2024

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 Oct 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Dec 2019


Carol Rose Bellette - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 04 Sep 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Dec 2016


Karleen Edwards - Director (Inactive)

Appointment date: 12 Mar 2015

Termination date: 13 Jun 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Mar 2016


Peter Gudsell - Director (Inactive)

Appointment date: 12 Mar 2015

Termination date: 25 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Mar 2015


Diane Lindsay Brandish - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 12 Mar 2015

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 27 Jun 2013


Paul Joseph Anderson - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 04 Jul 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 May 2010

Nearby companies

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

Christchurch Kurashiki Sister City Trust
Civic Offices Of The Christchurch City