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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Director | Lowdell, Tammara Francine Lisa-jane |
Northwood Christchurch 8051 New Zealand |
05 Jul 2017 - |
Entity (NZ Limited Company) | Chp Trustee Limited Shareholder NZBN: 9429046133007 |
Merivale Christchurch 8014 New Zealand |
05 Jul 2017 - |
Director | Gamble, Stephen Ian |
Northwood Christchurch 8051 New Zealand |
05 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Grant Rae | 04 Dec 2009 - 05 Jul 2017 | |
Other | Simon Mortlock | 04 Dec 2009 - 05 Jul 2017 | |
Individual | Anderson, Jacqueline Anne |
Papanui Christchurch |
23 May 1990 - 16 May 2006 |
Individual | Gamble, Daphne Jean |
Christchurch |
23 May 1990 - 16 May 2006 |
Individual | Gamble, Ian William |
Christchurch |
23 May 1990 - 16 May 2006 |
Individual | Anderson, Dean Michael Justin |
Papanui Christchurch |
23 May 1990 - 16 May 2006 |
Individual | Gamble, Stephen Ian |
Christchurch |
19 May 2004 - 16 May 2006 |
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
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