Shortcuts

Champion Realty Limited

Type: NZ Limited Company (Ltd)
9429038980671
NZBN
548503
Company Number
Registered
Company Status
Current address
1/34 Cook Street
Howick
Auckland 2014
New Zealand
Registered address used since 18 Jun 2012
11 Falstaff Place
Half Moon Bay
Auckland 2012
New Zealand
Physical & service address used since 18 Mar 2015

Champion Realty Limited, a registered company, was started on 18 Jun 1992. 9429038980671 is the NZ business identifier it was issued. The company has been managed by 6 directors: Christina Mary-Louise Hindle - an active director whose contract started on 05 Aug 1997,
Robyn Greer - an inactive director whose contract started on 13 Apr 1995 and was terminated on 05 Aug 1997,
Roger Mark Pickering - an inactive director whose contract started on 13 Apr 1995 and was terminated on 05 Aug 1997,
Christina Mary-Louise Hindle - an inactive director whose contract started on 11 Nov 1992 and was terminated on 01 Jul 1997,
Harold Ian Martin Mccombe - an inactive director whose contract started on 18 Jun 1992 and was terminated on 11 Nov 1992.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 11 Falstaff Place, Half Moon Bay, Auckland, 2012 (physical address),
11 Falstaff Place, Half Moon Bay, Auckland, 2012 (service address),
1/34 Cook Street, Howick, Auckland, 2014 (registered address).
Champion Realty Limited had been using 1/34 Cook Street, Howick, Auckland as their physical address up until 18 Mar 2015.
Former names used by this company, as we identified at BizDb, included: from 18 Jun 1992 to 19 Nov 1992 they were named Belmere Properties Limited.
A total of 12000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6000 shares (50%).

Addresses

Previous addresses

Address #1: 1/34 Cook Street, Howick, Auckland, 2014 New Zealand

Physical address used from 18 Jun 2012 to 18 Mar 2015

Address #2: Whk (nz) Ltd, Whk Tower, Level 6, 51-53, Shortland Str, Auckland 1010 New Zealand

Registered address used from 22 Mar 2010 to 18 Jun 2012

Address #3: Whk Tower, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical address used from 22 Mar 2010 to 18 Jun 2012

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 22 Mar 2010

Address #5: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical address used from 30 Mar 2005 to 31 Aug 2007

Address #6: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered address used from 30 Mar 2005 to 31 Aug 2007

Address #7: 1st Floor, 22 Amersham Way, Manukau City

Registered address used from 12 Sep 1997 to 30 Mar 2005

Address #8: Porter Wigglesworth & Grayburn, Level 14 Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 12 Sep 1997 to 30 Mar 2005

Address #9: 1st Floor, 22 Amersham Way, Manukau City

Physical address used from 12 Sep 1997 to 12 Sep 1997

Address #10: Shop 15, Howickville Mall, Wellington Street, Howick, Auckland

Registered address used from 16 Jul 1997 to 12 Sep 1997

Address #11: Nda House, 22 Amersham Way, Manukau City

Physical address used from 16 Jul 1997 to 12 Sep 1997

Address #12: Brookfields, 19 Victoria Street West, Auckland 1

Registered address used from 05 May 1995 to 16 Jul 1997

Contact info
64 21 954414
04 Mar 2020 Phone
mattyh@outlook.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Hindle, Matthew William Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Hindle, Christina Mary-louise Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hindle, Matthew Half Moon Bay
Auckland
2012
New Zealand
Individual Hindle, Matthew Half Moon Bay
Auckland
2012
New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Prince's Wharf
139 Quay Street, Auckland
Individual Hindle, Matthew Half Moon Bay
Auckland
2012
New Zealand
Individual Hindle, Matthew Half Moon Bay
Auckland
2012
New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
175 Queen Street
Auckland
1010
New Zealand
Directors

Christina Mary-louise Hindle - Director

Appointment date: 05 Aug 1997

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 26 Mar 2003


Robyn Greer - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 05 Aug 1997

Address: Beachlands,

Address used since 13 Apr 1995


Roger Mark Pickering - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 05 Aug 1997

Address: Whitford, Auckland,

Address used since 13 Apr 1995


Christina Mary-louise Hindle - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 01 Jul 1997

Address: Howick, Auckland,

Address used since 11 Nov 1992


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 11 Nov 1992

Address: Forrest Hill, Auckland,

Address used since 18 Jun 1992


Clive Robert Carter - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 11 Nov 1992

Address: St Heliers, Auckland,

Address used since 18 Jun 1992

Nearby companies

Wentworth Property Limited
11 Falstaff Place

Wallace Draughting Services Limited
8b Nimrod Place

D G J Limited
11 Nimrod Place

Nimrod Consulting Limited
9 Nimrod Place

F & Rj Barclay Trustee Limited
4 Nimrod Place

Cognito Holdings Limited
4 Nimrod Place