Theatre Royal Charitable Foundation (issued a New Zealand Business Number of 9429040349992) was incorporated on 15 Sep 1980. 5 addresess are currently in use by the company: P O Box 13473, Po Box 13473, Christchurch, 8141 (type: postal, office). Theatre Royal Charitable Foundation used more aliases, namely: Gloucester Theatre Foundation Limited from 15 Sep 1980 to 17 Jun 1981. 2300200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 200 shares (0.01 per cent of shares), namely:
Theatre Royal Charitable Trust (an entity) located at Christchurch. In the second group, a total of 1 shareholder holds 99.99 per cent of all shares (2300000 shares); it includes
Christchurch City Council (an other) - located at Christchurch Central, Christchurch. "Theatre operation - except motion picture theatre" (ANZSIC R900370) is the classification the Australian Bureau of Statistics issued Theatre Royal Charitable Foundation. Businesscheck's database was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Theatre Royal, 145 Gloucester Street, Chirstchurch | Physical & service | 23 Jun 1997 |
| Theatre Royal, 145 Gloucester Street, Christchurch | Registered | 23 Jun 1997 |
| P O Box 13473, Po Box 13473, Christchurch, 8141 | Postal | 28 May 2021 |
| 145 Gloucester Street, Christchurch Central, Christchurch, 8011 | Office | 28 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Dame Anna Crighton
Christchurch Central, Christchurch, 8011
Address used since 01 May 2017 |
Director | 02 Aug 2002 - current |
|
Anna Crighton
Christchurch Central, Christchurch, 8011
Address used since 01 May 2017 |
Director | 02 Aug 2002 - current |
|
Jenifer Jane Bryden
Clifton, Christchurch, 8081
Address used since 26 May 2010 |
Director | 28 May 2007 - current |
|
Iain Leslie Harvey
Fendalton, Christchurch, 8052
Address used since 29 Feb 2016 |
Director | 29 Feb 2016 - current |
|
Kathryn Therese Dalziel
Upper Riccarton, Christchurch, 8041
Address used since 18 Dec 2017 |
Director | 18 Dec 2017 - current |
|
Peter Lane Marshall
Northwood, Christchurch, 8051
Address used since 18 Dec 2017 |
Director | 18 Dec 2017 - current |
|
Nicole Jane Hague
Merivale, Christchurch, 8014
Address used since 15 May 2024
Merivale, Christchurch, 8014
Address used since 24 Sep 2018 |
Director | 24 Sep 2018 - current |
|
Matthew James Brindle
Mount Pleasant, Christchurch, 8081
Address used since 10 Oct 2019 |
Director | 10 Oct 2019 - current |
|
Samuel Robert Johnson
Linwood, Christchurch, 8011
Address used since 27 May 2021 |
Director | 27 May 2021 - current |
|
Helen Rebecca Smith
Papanui, Christchurch, 8052
Address used since 30 May 2023 |
Director | 30 May 2023 - current |
|
David John Stock
Christchurch, Christchurch, 8041
Address used since 14 Jun 2016 |
Director | 10 Jun 1992 - 02 Jan 2023 |
|
Timothy James Keenan
Christchurch, 8053
Address used since 01 Jan 2017
Ilam, Christchurch, 8053
Address used since 01 Jan 2018 |
Director | 23 Mar 2005 - 21 Mar 2019 |
|
John James O'hagan
Prebbleton, Christchurch, 7604
Address used since 01 Feb 2017 |
Director | 10 Dec 2012 - 18 Dec 2017 |
|
Andrew George William Logan
Christchurch, Christchurch, 8053
Address used since 14 Jun 2016 |
Director | 10 Mar 2008 - 15 May 2017 |
|
Joy Adele Simpson
Christchurch, 8062
Address used since 20 May 2013 |
Director | 20 May 2013 - 15 May 2017 |
|
Alison Una Jones
Merivale, Christchurch, 8014
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - 01 Jan 2017 |
|
Barry Alexander Corbett
Christchurch 8002, 8022
Address used since 22 Feb 2005 |
Director | 22 Feb 2005 - 28 Apr 2014 |
|
Ernest Raymond Eddington
Fendatton, Christchurch,
Address used since 26 Jun 2001 |
Director | 26 Jun 2001 - 20 May 2013 |
|
Warren Head
Redwood, Christchurch, 8051
Address used since 26 Jun 2001 |
Director | 26 Jun 2001 - 24 May 2010 |
|
Margaret Ann Hercus
Christchurch,
Address used since 25 Oct 2005 |
Director | 25 Oct 2005 - 23 Mar 2009 |
|
Joyce Adele Simpson
Christchurch,
Address used since 26 Jun 2001 |
Director | 26 Jun 2001 - 17 Feb 2008 |
|
Roger Anthony Barker
Fendalton, Christchurch,
Address used since 26 Jun 2001 |
Director | 26 Jun 2001 - 28 May 2007 |
|
Gregory Shane Campbell
Ilam, Ilam, Christchurch,
Address used since 21 Jul 2004 |
Director | 21 Jul 2004 - 27 Sep 2005 |
|
William John Fox
Waikawa, Picton,
Address used since 21 Jul 2004 |
Director | 19 Jul 1999 - 23 Mar 2005 |
|
Clifford L Cox
Fendalton, Christchurch,
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 21 Jul 2004 |
|
Ian Dunn
Christchurch, R D 6,
Address used since 19 Jul 1999 |
Director | 19 Jul 1999 - 29 Jul 2002 |
|
James Malcolm Ott
Christchurch,
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 26 Jun 2001 |
|
Frederick Miles Warren
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 26 Jun 2001 |
|
Ronald Earl Wilton
Christchurch 1,
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 26 Jun 2001 |
|
Graeme Stuart Gorton
Christchurch,
Address used since 31 Aug 1994 |
Director | 31 Aug 1994 - 26 Jun 2001 |
|
Stephen George Erber
Christchurch,
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 19 Jul 1999 |
|
Charles Peter Hickman
Christchurch,
Address used since 01 Jul 1997 |
Director | 01 Jul 1997 - 19 Jul 1999 |
|
W F Murray Bennetto
Christchurch,
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 01 Aug 1996 |
|
Noel Wesney
Christchurch,
Address used since 10 Jun 1992 |
Director | 10 Jun 1992 - 28 Oct 1992 |
| Type | Used since | |
|---|---|---|
| 145 Gloucester Street, Christchurch Central, Christchurch, 8011 | Office | 28 May 2021 |
| 145 Gloucester Street, 145 Gloucester Street, Chirstchurch, 8141 | Delivery | 28 May 2021 |
| 145 Gloucester Street , Christchurch Central , Christchurch , 8011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Theatre Royal Charitable Trust Entity |
Christchurch |
28 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch City Council Other (Other) |
Christchurch Central Christchurch 8013 |
29 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warren, Sir Miles Individual |
15 Sep 1980 - 28 Oct 2004 | |
|
Henderson, Miss M Individual |
15 Sep 1980 - 28 Oct 2004 | |
|
Friends Of The Theatre Royal Christchurch Incorporated Company Number: 220857 Entity |
15 Sep 1980 - 28 Oct 2004 | |
|
Friends Of The Theatre Royal Christchurch Incorporated Company Number: 220857 Entity |
15 Sep 1980 - 28 Oct 2004 | |
|
Ott, James Malcolm Individual |
Christchurch |
15 Sep 1980 - 28 Oct 2004 |
![]() |
Theatre Royal Charitable Trust 145 Gloucester Street |
![]() |
N'spyre Red Hair Design Limited 13 New Regent Street |
![]() |
The Sexual Abuse Centre (christchurch) Trust 159a Gloucester St |
![]() |
Russian Professional Charitable Trust 140 Gloucester Street |
![]() |
Christchurch Community Arts Council Incorporated Room 228 |
![]() |
NZ Nature Limited 168 Gloucester Street |
|
Te Puanga Whakaari Theatre Productions Limited 93 Fergusson Street |
|
Matt Inns Productions Limited 109 Powderham Street |
|
The Real Theatre Company (2003) Limited 27 Fitzroy Road |
|
Company Of Giants Limited 2a Coles Avenue, Mount Eden |
|
Maori Bacchae International Limited Flat 4, 21a Manchester Terrace |
|
Eyecatcher Entertainment Limited 17c Corinthian Drive |