General information

Te Kaha Project Delivery Limited

Type: NZ Limited Company (Ltd)
9429041545157
New Zealand Business Number
5539525
Company Number
Registered
Company Status

Te Kaha Project Delivery Limited (issued an NZ business number of 9429041545157) was registered on 17 Dec 2014. 5 addresess are in use by the company: 53 Hereford Street, Christchurch Central, Christchurch, 8013 (type: postal, office). Te Kaha Project Delivery Limited used more names, namely: Cmua Project Delivery Limited from 26 Aug 2020 to 15 Feb 2022, Ccc Six Limited (16 Dec 2014 to 26 Aug 2020). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Christchurch City Council (an other) located at Christchurch Central, Christchurch postcode 8013. The Businesscheck data was updated on 09 Mar 2024.

Current address Type Used since
53 Hereford Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 17 Dec 2014
53 Hereford Street, Christchurch Central, Christchurch, 8013 Postal & office & delivery 19 Jun 2020
Contact info
ExternalReportingandGovernance@ccc.govt.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stephen Reindler
St Heliers, Auckland, 1071
Address used since 25 Aug 2020
Director 25 Aug 2020 - current
Richard Scott Peebles
Fendalton, Christchurch, 8052
Address used since 25 Aug 2020
Director 25 Aug 2020 - current
Barry John Bragg
St Albans, Christchurch, 8052
Address used since 11 Mar 2021
Director 11 Mar 2021 - current
Wynton Gill Cox
Westmorland, Christchurch, 8025
Address used since 09 Sep 2021
Director 09 Sep 2021 - current
Jane Christine Huria
Upper Riccarton, Christchurch, 8041
Address used since 24 Mar 2022
Director 24 Mar 2022 - current
Murray Warren Strong
Redcliffs, Christchurch, 8081
Address used since 25 Aug 2020
Director 25 Aug 2020 - 16 Jul 2021
Susan Mary Anna Mccormack
Fendalton, Christchurch, 8052
Address used since 08 Apr 2021
Director 08 Apr 2021 - 15 Jul 2021
Dawn Tracy Baxendale
Ilam, Christchurch, 8041
Address used since 05 Dec 2019
Director 05 Dec 2019 - 21 Sep 2020
Carol Rose Bellette
Fendalton, Christchurch, 8052
Address used since 05 Dec 2016
Director 05 Dec 2016 - 04 Sep 2020
Karleen Edwards
Christchurch Central, Christchurch, 8013
Address used since 17 Dec 2014
Director 17 Dec 2014 - 13 Jun 2019
Peter Gudsell
Cashmere, Christchurch, 8022
Address used since 17 Dec 2014
Director 17 Dec 2014 - 25 Nov 2016
Addresses
Principal place of activity
53 Hereford Street , Christchurch Central , Christchurch , 8013
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Christchurch City Council
Other (Other)
Christchurch Central
Christchurch
8013
17 Dec 2014 - current

Ultimate Holding Company
Name Christchurch City Council
Type Local Authority
Country of origin NZ
Location
Companies nearby
Ccc One Limited
53 Hereford Street
Ellerslie International Flower Show Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council
Christchurch Kurashiki Sister City Trust
Civic Offices Of The Christchurch City