Gh Christchurch South Enterprises Limited was launched on 14 Nov 2016 and issued an NZ business identifier of 9429043425242. This registered LTD company has been supervised by 3 directors: Evan Beker - an active director whose contract started on 14 Nov 2016,
Craig Hopkins - an active director whose contract started on 25 Jul 2023,
David William Mansel - an inactive director whose contract started on 14 Nov 2016 and was terminated on 07 Aug 2023.
As stated in BizDb's data (updated on 24 Feb 2024), the company registered 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (types include: physical, registered).
Until 22 Oct 2019, Gh Christchurch South Enterprises Limited had been using Level 1, 247 Cameron Road, Tauranga as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gh (Christchurch South) Limited (an entity) located at Tauranga postcode 3110. Gh Christchurch South Enterprises Limited has been classified as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Previous address
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Nov 2016 to 22 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gh (christchurch South) Limited Shareholder NZBN: 9429030869615 |
Tauranga 3110 New Zealand |
14 Nov 2016 - |
Evan Beker - Director
Appointment date: 14 Nov 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Nov 2016
Craig Hopkins - Director
Appointment date: 25 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2023
David William Mansel - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 07 Aug 2023
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 31 Oct 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 14 Nov 2016
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Blue Water Estates Limited
13 Mclean Street
Gh Northland Land Limited
Level 1, 247 Cameron Road
Krel Limited
Holland Beckett
Plantation Developments Limited
Level 1, 247 Cameron Road
Quayside Properties Limited
Level 2, 53 Spring Street
Tbe 2 Limited
L1, 59 The Strand