Cpnz Properties Limited (issued an NZBN of 9429031038997) was registered on 29 Jun 2011. 10 addresess are in use by the company: Po Box 637, Christchurch, Christchurch, 8140 (type: postal, office). 15 Worcester Boulevard, Christchurch had been their physical address, up to 16 Sep 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Ocean Partners Custodians Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Car park operation" (business classification S953310) is the category the Australian Bureau of Statistics issued to Cpnz Properties Limited. The Businesscheck data was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 38, Christchurch, 8140 | Postal | 08 Sep 2021 |
| 85 Armagh Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 08 Sep 2021 |
| 85 Armagh Street, Christchurch, 8013 | Physical & registered & service | 16 Sep 2021 |
| Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & service | 05 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Peter Sims Howe
Akaroa, Akaroa, 7520
Address used since 01 Jan 2025
Christchurch Central, Christchurch, 8011
Address used since 09 Jun 2024
Christchurch Central, Christchurch, 8013
Address used since 29 Nov 2022
St Albans, Christchurch, 8014
Address used since 01 Nov 2018
Christchurch Central, Christchurch, 8013
Address used since 26 Nov 2015 |
Director | 29 Jun 2011 - current |
|
Sarah Ott
Riccarton, Christchurch, 8041
Address used since 29 Nov 2017
Lincoln, Lincoln, 7608
Address used since 01 Jan 1970 |
Director | 29 Jun 2011 - 08 Sep 2021 |
| Type | Used since | |
|---|---|---|
| Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & service | 05 Jun 2024 |
| Po Box 637, Christchurch, Christchurch, 8140 | Postal | 13 Jan 2025 |
| Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Office & delivery | 13 Jan 2025 |
| 85 Armagh Street , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 15 Worcester Boulevard, Christchurch, 8013 | Physical & registered | 26 Sep 2012 - 16 Sep 2021 |
| Level 2 119 Wrights Road, Christchurch, 8024 | Registered & physical | 29 Jun 2011 - 26 Sep 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ocean Partners Custodians Limited Shareholder NZBN: 9429031771313 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
08 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howe, Timothy Peter Sims Director |
St Albans Christchurch 8014 |
23 Jul 2014 - 08 Sep 2021 |
|
Ott, Sarah Individual |
Riccarton Christchurch 8041 |
23 Jul 2014 - 08 Sep 2021 |
|
Seven Seas Nominees Limited Shareholder NZBN: 9429033152998 Company Number: 1982124 Entity |
29 Jun 2011 - 23 Jul 2014 | |
|
Seven Seas Nominees Limited Shareholder NZBN: 9429033152998 Company Number: 1982124 Entity |
29 Jun 2011 - 23 Jul 2014 |
| Effective Date | 07 Sep 2021 |
![]() |
Te Toi Mana Trust The Chch Arts Centre |
![]() |
Quadrangle Holdings Limited 2 Worcester Boulevard |
![]() |
Christchurch International Jazz Festival Trust Board C/o The Arts Centre Of Christchurch |
![]() |
The Court Theatre Trust 20 Worcester Boulevard |
![]() |
Team Community Health Promotion Trust Department Of The Community Health And |
![]() |
Rangiora Thai Foods Limited 27a Worcester Boulevard |
|
Express Car Park Patrols Limited 170 Brougham Street |
|
Apollo Parking New Zealand Limited Unit 7, 243 Blenheim Road |
|
Mclean Carparks Limited Apartment 5e Mclean Towers, 3 Shakespeare Road |
|
Park N Fly Limited 26 Airpark Drive |
|
New Lynn Tyres & Car Repairs 2008 Limited 15a Portage Road |
|
Sub Ar Us Limited 2-270 Neilson Street |