Development Christchurch Limited (issued a business number of 9429032954999) was incorporated on 22 Jan 2008. 5 addresess are in use by the company: Level 1, 151 Cambridge Terrace, Christchurch, 8140 (type: postal, office). Level 3, Bnz Centre, 101 Cashel Street, Christchurch Central, Christchurch had been their physical address, up to 30 Oct 2020. Development Christchurch Limited used other names, namely: Cchl (6) Limited from 22 Jan 2008 to 03 Jul 2015. 26209000 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 500000 shares (1.91 per cent of shares), namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 7.63 per cent of all shares (2000000 shares); it includes
Christchurch City Holdings Limited (an entity) - located at 151 Cambridge Terrace, Christchurch. Next there is the third group of shareholders, share allocation (10349000 shares, 39.49%) belongs to 1 entity, namely:
Christchurch City Holdings Limited, located at 151 Cambridge Terrace, Christchurch (an entity). Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 30 Oct 2020 |
| Level 1, 151 Cambridge Terrace, Christchurch, 8140 | Postal & office & delivery | 04 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryan Mark Coleman Pearson
Merivale, Christchurch, 8014
Address used since 14 Feb 2025 |
Director | 14 Feb 2025 - current |
|
Matthew Jonathan Slater
Strowan, Christchurch, 8052
Address used since 28 Feb 2025 |
Director | 28 Feb 2025 - current |
|
Paul Brian Silk
Merivale, Christchurch, 8014
Address used since 08 Sep 2022 |
Director | 08 Sep 2022 - 28 Feb 2025 |
|
Timothy Boyd
Queenstown, 9371
Address used since 16 Mar 2022 |
Director | 16 Mar 2022 - 08 Sep 2022 |
|
Paul Jason Munro
Strowan, Christchurch, 8052
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 22 Mar 2022 |
|
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 19 May 2021 |
|
William John Dwyer
Christchurch Central, Christchurch, 8013
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 Oct 2020 |
|
Peter Houghton
Arrowtown, Arrowtown, 9302
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 01 Oct 2020 |
|
Darren Walter Wright
Sumner, Christchurch, 8081
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 01 Oct 2020 |
|
Fiona Rochelle Mules
Rd 1, Rangiora, 7471
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 01 Oct 2020 |
|
Catherine Jane Gregg Robberds
Richmond Hill, Christchurch, 8081
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 01 Oct 2020 |
|
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 03 May 2016 |
Director | 22 Jan 2008 - 13 Jun 2016 |
|
Robert Alfred Lineham
Rd 2, Christchurch, 7672
Address used since 03 May 2016 |
Director | 22 Jan 2008 - 13 Jun 2016 |
| 77 Hereford Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, Bnz Centre, 101 Cashel Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 13 May 2020 - 30 Oct 2020 |
| Level 2, 181 High Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 29 Nov 2016 - 13 May 2020 |
| 82 Peterborough Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 05 Aug 2016 - 29 Nov 2016 |
| Level 2, 77 Hereford Street, Christchurch, 8011 | Registered & physical | 09 Mar 2016 - 05 Aug 2016 |
| 53 Hereford Street, Christchurch, 8013 | Physical & registered | 08 Aug 2011 - 09 Mar 2016 |
| C/-civic Offices, 163-173 Tuam Street, Christchurch | Physical & registered | 22 Jan 2008 - 08 Aug 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Entity (NZ Limited Company) |
151 Cambridge Terrace Christchurch 8041 |
22 Jan 2008 - current |
| Effective Date | 21 Jul 1991 |
| Name | Christchurch City Council |
| Type | Council |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NZ |
![]() |
Gold Pine Limited 79-83 Hereford Street |
![]() |
Dorothy Fox Charitable Trust C/-young Hunter, Solicitors |
![]() |
Tokonaki Trust C/o Layburn Hodgins Rooney & Quirk |
![]() |
Patch Charitable Trust Board C/- Events Management Group |
![]() |
Koha Trust C/o Helmore Macdonald & Stanley |
![]() |
Taua Mahi Trust C/o Helmore Macdonald & Stanley |