Shortcuts

Civic Building Limited

Type: NZ Limited Company (Ltd)
9429033089898
NZBN
2008334
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
53 Hereford Street
Christchurch 8013
New Zealand
Office address used since 07 Apr 2021
53 Hereford Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 15 Apr 2021

Civic Building Limited was started on 12 Oct 2007 and issued a business number of 9429033089898. The registered LTD company has been supervised by 22 directors: James Tracy Gough - an active director whose contract started on 16 Dec 2010,
Sam Thomas Macdonald - an active director whose contract started on 05 Dec 2019,
Jake Brocard Mclellan-Dowling - an active director whose contract started on 22 Mar 2023,
Philip Simon Mauger - an inactive director whose contract started on 05 Dec 2019 and was terminated on 30 Nov 2022,
Mike Davidson - an inactive director whose contract started on 02 Mar 2017 and was terminated on 05 Dec 2019.
As stated in our information (last updated on 28 Mar 2024), the company registered 2 addresses: 53 Hereford Street, Christchurch Central, Christchurch, 8013 (physical address),
53 Hereford Street, Christchurch Central, Christchurch, 8013 (service address),
53 Hereford Street, Christchurch Central, Christchurch, 8013 (registered address),
53 Hereford Street, Christchurch, 8013 (office address) among others.
Up to 15 Apr 2021, Civic Building Limited had been using 53 Hereford Street, Christchurch as their physical address.
A total of 15252000 shares are issued to 1 group (1 sole shareholder). In the first group, 15252000 shares are held by 1 entity, namely:
Christchurch City Council (an other) located at Christchurch Central, Christchurch postcode 8013. Civic Building Limited was categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

53 Hereford Street, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 53 Hereford Street, Christchurch, 8011 New Zealand

Physical & registered address used from 01 Feb 2012 to 15 Apr 2021

Address #2: Vbase Ltd, 87 Peterborough St, Christchurch, 8141 New Zealand

Physical & registered address used from 16 Nov 2010 to 01 Feb 2012

Address #3: Civic Chambers, 163 Tuam Street, Christchurch New Zealand

Registered & physical address used from 12 Oct 2007 to 16 Nov 2010

Contact info
64 3 9416395
07 Apr 2020 Phone
ExternalReportingandGovernance@ccc.govt.nz
07 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15252000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15252000
Other (Other) Christchurch City Council Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurch City Council
Name
Local Authority
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

James Tracy Gough - Director

Appointment date: 16 Dec 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 02 Jun 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Jan 2016


Sam Thomas Macdonald - Director

Appointment date: 05 Dec 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Dec 2019


Jake Brocard Mclellan-dowling - Director

Appointment date: 22 Mar 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 22 Mar 2023


Philip Simon Mauger - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 30 Nov 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Dec 2019


Mike Davidson - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 05 Dec 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 02 Mar 2017


David East - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 05 Dec 2019

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 02 Mar 2017


Paul John Michael Lonsdale - Director (Inactive)

Appointment date: 28 Nov 2013

Termination date: 02 Mar 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Nov 2013


Tim Scandrett - Director (Inactive)

Appointment date: 28 Nov 2013

Termination date: 02 Mar 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Nov 2013


Ngaire Button - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 28 Nov 2013

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 08 Sep 2011


Robert Parker - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 28 Nov 2013

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 08 Sep 2011


Arthur James Keegan - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 29 Jul 2011

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 13 Apr 2010


Simon George Mortlock - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 29 Jul 2011

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 13 Apr 2010


Dominique Fiona Dowding - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 29 Jul 2011

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 26 Oct 2007


Christoper Keith Doig - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 29 Jul 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 26 Oct 2007


Wynton Gill Cox - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 29 Jul 2011

Address: Christchurch, 8014 New Zealand

Address used since 02 Nov 2007


Thomas Michael Treacy - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 29 Jul 2011

Address: Clearwater Resort, Christchurch,

Address used since 01 May 2010


David George Cox - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 01 Dec 2010

Address: Christchurch, 8081 New Zealand

Address used since 26 Oct 2007


Gregory Shane Campbell - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 24 Aug 2010

Address: Ilam, Christchurch,

Address used since 01 May 2010


William Hanlin Johnstone - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 06 Nov 2009

Address: Christchurch, 8052 New Zealand

Address used since 26 Oct 2007


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 03 Dec 2008

Address: Christchurch,

Address used since 26 Oct 2007


Anthony John Marryatt - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 26 Oct 2007

Address: Halswell, Christchurch,

Address used since 12 Oct 2007


Christian Anthony Mark Kerr - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 26 Oct 2007

Address: R.d. 1, Rangiora,

Address used since 12 Oct 2007

Nearby companies

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

Bellex Developments Limited
62 Worcester Boulevard

Buchan Investments Limited
Level 3

Eastcare Physiotherapy Limited
Snell Consultants Limited

Enderby Developments Limited
C/ Pricewaterhousecoopers

J & G Milne Limited
Pricewaterhousecoopers

Tweed Development Limited
C/- Ernst & Young, Chartered Accountants