Shortcuts

Ctthp Limited

Type: NZ Limited Company (Ltd)
9429039214065
NZBN
472285
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Ctthp Limited, a registered company, was started on 23 May 1990. 9429039214065 is the NZ business number it was issued. The company has been supervised by 9 directors: Stephen Ian Gamble - an active director whose contract began on 01 Jun 1997,
Tammara Francine Lisa-Jane Lowdell - an active director whose contract began on 31 Jan 2017,
Grant Rae - an inactive director whose contract began on 31 Jan 2017 and was terminated on 07 Dec 2017,
Simon George Mortlock - an inactive director whose contract began on 31 Jan 2017 and was terminated on 30 Jun 2017,
Jacqueline Ann Anderson - an inactive director whose contract began on 01 Jun 1997 and was terminated on 31 Jan 2017.
Updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Ctthp Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 07 Jun 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 05 Nov 2012 to 22 Oct 2021 they were called Christchurch Top 10 Holiday Park Limited, from 25 Jan 2005 to 05 Nov 2012 they were called Meadow Park Cleaning Limited and from 03 Jun 1997 to 25 Jan 2005 they were called Ganderson Properties Limited.
All shares (20000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Lowdell, Tammara Francine Lisa-Jane (a director) located at Northwood, Christchurch postcode 8051,
Chp Trustee Limited (an entity) located at Merivale, Christchurch postcode 8014,
Gamble, Stephen Ian (a director) located at Northwood, Christchurch postcode 8051.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 23 May 2006 to 07 Jun 2022

Address #2: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 23 May 2006 to 23 May 2006

Address #3: 4 Leslie Hills Drive, Christchurch

Physical address used from 27 May 1997 to 23 May 2006

Address #4: Winder Rae And Co, Chartered Accountants, 130 Riccarton Road, Christchurch

Registered address used from 03 Feb 1995 to 23 May 2006

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Director Lowdell, Tammara Francine Lisa-jane Northwood
Christchurch
8051
New Zealand
Entity (NZ Limited Company) Chp Trustee Limited
Shareholder NZBN: 9429046133007
Merivale
Christchurch
8014
New Zealand
Director Gamble, Stephen Ian Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Grant Rae
Other Simon Mortlock
Individual Anderson, Jacqueline Anne Papanui
Christchurch
Individual Gamble, Daphne Jean Christchurch
Individual Gamble, Ian William Christchurch
Individual Anderson, Dean Michael Justin Papanui
Christchurch
Individual Gamble, Stephen Ian Christchurch
Directors

Stephen Ian Gamble - Director

Appointment date: 01 Jun 1997

Address: Northwood, Christchurch, 8052 New Zealand

Address used since 25 Jan 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 24 Jun 2010


Tammara Francine Lisa-jane Lowdell - Director

Appointment date: 31 Jan 2017

Address: Northwood, Christchurch, 8052 New Zealand

Address used since 25 Jan 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 31 Jan 2017


Grant Rae - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 07 Dec 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 31 Jan 2017


Simon George Mortlock - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 30 Jun 2017

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 31 Jan 2017


Jacqueline Ann Anderson - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 31 Jan 2017

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 01 Jun 1997


Dean Michael Justin Anderson - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 31 Jan 2017

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 01 Jun 1997


Ian William Gamble - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 03 Dec 2009

Address: Christchurch, 8051 New Zealand

Address used since 10 May 2005


Daphne Jean Gamble - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 03 Dec 2009

Address: Christchurch, 8051 New Zealand

Address used since 10 May 2005


Simon Ross Marks - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 01 Aug 1990

Address: Christchurch,

Address used since 01 Aug 1990

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive