Shortcuts

Cgh Kensington House Limited

Type: NZ Limited Company (Ltd)
9429036918003
NZBN
1135319
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2013
Suite 1, 225 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 Jul 2022

Cgh Kensington House Limited, a registered company, was registered on 04 May 2001. 9429036918003 is the number it was issued. The company has been run by 4 directors: Grant Alan Royston Marshall - an active director whose contract started on 04 May 2001,
Dean Peter Hayman Marshall - an active director whose contract started on 22 Oct 2009,
Shaun Timothy Mark Stockman - an active director whose contract started on 22 Oct 2009,
Frances Joan Marshall - an inactive director whose contract started on 04 May 2001 and was terminated on 23 Oct 2009.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: an address for records at Suite 1, 225 High Street, Christchurch Central, Christchurch, 8011 (types include: other, records).
Cgh Kensington House Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up to 17 Dec 2013.
Former names used by this company, as we found at BizDb, included: from 04 May 2001 to 10 Sep 2013 they were named New Zealand West Coast Fern Company Limited.
One entity controls all company shares (exactly 1000 shares) - City Group Holdings Limited - located at 8011, 83 Victoria Street, Christchurch.

Addresses

Previous addresses

Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 04 Oct 2012 to 17 Dec 2013

Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Jul 2011 to 04 Oct 2012

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 08 Jul 2011 to 17 Dec 2013

Address #4: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 30 Nov 2009 to 08 Jul 2011

Address #5: 177 High Street,suite 11,level Two, Christchurch

Registered & physical address used from 06 Oct 2009 to 30 Nov 2009

Address #6: 36 Banks Ave, Dallington, Christchurch

Physical address used from 07 Nov 2008 to 06 Oct 2009

Address #7: 36 Banks Ave, Dallington

Registered address used from 07 Nov 2008 to 06 Oct 2009

Address #8: 298 Worsleys Road, Cashmere, Christchurch

Physical & registered address used from 30 Sep 2002 to 07 Nov 2008

Address #9: Landsborough House, Level 1 287 Durham Street, Christchurch

Registered & physical address used from 04 May 2001 to 30 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) City Group Holdings Limited
Shareholder NZBN: 9429032955255
83 Victoria Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Grant Alan Royston R.d.1,kumara
Westland 7875
Individual Marshall, Frances Joan R.d.1 Kumara,
Westland 7875

Ultimate Holding Company

21 Jul 1991
Effective Date
City Group Holdings Limited
Name
Ltd
Type
2082043
Ultimate Holding Company Number
NZ
Country of origin
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Address
Directors

Grant Alan Royston Marshall - Director

Appointment date: 04 May 2001

Address: R.d.1 Kumara, Westland, 7875 New Zealand

Address used since 21 Jul 2015


Dean Peter Hayman Marshall - Director

Appointment date: 22 Oct 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Jul 2015

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Jul 2015


Shaun Timothy Mark Stockman - Director

Appointment date: 22 Oct 2009

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 05 Mar 2013


Frances Joan Marshall - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 23 Oct 2009

Address: R.d.1,kumara, Westland 7875,

Address used since 28 Sep 2009