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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | City Group Holdings Limited Shareholder NZBN: 9429032955255 |
83 Victoria Street Christchurch 8013 New Zealand |
30 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Grant Alan Royston |
R.d.1,kumara Westland 7875 |
04 May 2001 - 29 Sep 2009 |
Individual | Marshall, Frances Joan |
R.d.1 Kumara, Westland 7875 |
04 May 2001 - 29 Sep 2009 |
Ultimate Holding Company
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2