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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15252000 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
12 Oct 2007 - |
Ultimate Holding Company
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
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
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