Cloud 9 Homes Limited (issued an NZ business identifier of 9429030302013) was started on 19 Mar 2013. 5 addresess are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 23 Sep 2022. 1000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 170 shares (17% of shares), namely:
Carr, Michael Norman (an individual) located at Shirley, Christchurch postcode 8061,
Carr, Peter John (an individual) located at Shirley, Christchurch postcode 8061. As far as the second group is concerned, a total of 3 shareholders hold 17% of all shares (170 shares); it includes
H P Hanna & Co Trustees (2016) Limited (an entity) - located at Addington, Christchurch,
Linton, Michelle Marie (an individual) - located at North New Brighton, Christchurch,
Linton, Corey Blair (a director) - located at North New Brighton, Christchurch. Moving on to the 3rd group of shareholders, share allotment (330 shares, 33%) belongs to 1 entity, namely:
Carr, Peter John, located at Shirley, Christchurch (an individual). "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued to Cloud 9 Homes Limited. The Businesscheck information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9a Tanya Street, Bromley, Christchurch, 8062 | Delivery & office | 30 Sep 2019 |
| Po Box 38171, Parklands, Christchurch, 8842 | Postal | 30 Sep 2019 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 23 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Corey Blair Linton
North New Brighton, Christchurch, 8083
Address used since 23 Sep 2021
Christchurch, 8083
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - current |
|
Peter John Carr
Shirley, Christchurch, 8061
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
| 9a Tanya Street , Bromley , Christchurch , 8062 |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 23 Sep 2022 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 23 Sep 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 24 Jun 2016 - 01 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 24 Jun 2016 - 18 Oct 2021 |
| 12 Main North Rd, Christchurch, 8053 | Registered & physical | 19 Mar 2013 - 24 Jun 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Michael Norman Individual |
Shirley Christchurch 8061 |
04 Apr 2024 - current |
|
Carr, Peter John Individual |
Shirley Christchurch 8061 |
18 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
H P Hanna & Co Trustees (2016) Limited Shareholder NZBN: 9429041680438 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
09 Aug 2018 - current |
|
Linton, Michelle Marie Individual |
North New Brighton Christchurch 8083 |
18 Jun 2015 - current |
|
Linton, Corey Blair Director |
North New Brighton Christchurch 8083 |
19 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carr, Peter John Individual |
Shirley Christchurch 8061 |
18 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Linton, Corey Blair Director |
North New Brighton Christchurch 8083 |
19 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Linton, Michelle Marie Individual |
North New Brighton Christchurch 8083 |
18 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capon, David Alan Individual |
Russley Christchurch 8042 |
09 Aug 2018 - 04 Apr 2024 |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |
|
Beyond Homes Limited 33 Rembrandt Place |
|
Jas Builders Limited 18 Westburn Terrace |
|
Home Remodel Construction Limited 5 Morley Street |
|
Sohn Construction Limited 203 Avonhead Road |
|
Newforce Building Limited 49 Teesdale Street |
|
Emerald Builders Limited 22 Joyce Crescent |