Christchurch Homes Limited (issued a New Zealand Business Number of 9429039875136) was registered on 21 Jan 1985. 2 addresses are in use by the company: 125 Hussey Road, Christchurch (type: physical, service). Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch had been their physical address, until 06 Oct 2001. Christchurch Homes Limited used other aliases, namely: Roydvale Developments Limited from 15 Sep 2000 to 14 May 2002, David Francis Holdings Limited (21 Jan 1985 to 15 Sep 2000). 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (5% of shares), namely:
Whiteside, Kevin Christopher (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 95% of all shares (exactly 95000 shares); it includes
Whiteside, Kevin Christopher (an individual) - located at Christchurch. Businesscheck's information was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 125 Hussey Road, Christchurch | Physical & service & registered | 14 Oct 2004 |
| Name and Address | Role | Period |
|---|---|---|
|
Kevin Christopher Whiteside
Harewood, Christchurch, 8051
Address used since 24 Aug 2015 |
Director | 22 Jan 2001 - current |
|
Rohan Hatherly Wills
Christchurch,
Address used since 22 Jan 2001 |
Director | 22 Jan 2001 - 13 Aug 2004 |
|
Lionel Walter Hunter
R D 2, Christchurch,
Address used since 26 Mar 1998 |
Director | 26 Mar 1998 - 22 Jan 2001 |
|
Matthew Francis Brownie
Kennedys Road, Halswell, Christchurch 3,
Address used since 18 Jul 1991 |
Director | 18 Jul 1991 - 18 Oct 1999 |
|
William Trevor Bedford
Christchurch,
Address used since 18 Jul 1991 |
Director | 18 Jul 1991 - 20 Nov 1997 |
|
Mark Francis Brownie
Christchurch 2,
Address used since 18 Jul 1991 |
Director | 18 Jul 1991 - 30 Sep 1995 |
| Previous address | Type | Period |
|---|---|---|
| Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 06 Oct 2001 - 06 Oct 2001 |
| Wills & Associates, Level 4 / Hsbc House, 141 Cambridge Terrace, Christchurch | Physical | 06 Oct 2001 - 14 Oct 2004 |
| Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 09 Jul 2001 - 14 Oct 2004 |
| Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 05 Sep 2000 - 06 Oct 2001 |
| Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 05 Sep 2000 - 09 Jul 2001 |
| Duns & Partners, 90 Armagh Street, Christchurch | Registered | 25 Feb 1997 - 05 Sep 2000 |
| 90 Armagh Street, Christchurch | Registered | 14 Feb 1994 - 25 Feb 1997 |
| 119 Armagh Street, Christchurch | Registered | 18 Sep 1991 - 14 Feb 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whiteside, Kevin Christopher Individual |
Christchurch |
13 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whiteside, Kevin Christopher Individual |
Christchurch |
13 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brownie, Matthew Francis Individual |
Kennedys Road Halswell, Christchurch 3 |
21 Jan 1985 - 30 Mar 2021 |
|
Bedford, William Trevor Individual |
Christchurch |
21 Jan 1985 - 13 Nov 2006 |
|
Brownie, Mark Francis Individual |
Christchurch 2 |
21 Jan 1985 - 07 Sep 2011 |
![]() |
Kiwi Campers Limited 125 Hussey Road |
![]() |
Kiwi Rentals Limited 125 Hussey Road |
![]() |
Kiwi Group Limited 125 Hussey Road |
![]() |
Whiteside Rentals Limited 125 Hussey Road |
![]() |
Mandeville Developments Limited 125 Hussey Road |
![]() |
H C & Kc Limited 125 Hussey Road |