Exchange Christchurch Limited (NZBN 9429041568576) was registered on 22 Jan 2015. 5 addresess are in use by the company: 376 Wilsons Road North, Waltham, Waltham, Christchurch, 8011 (type: postal, delivery). 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Exchange Christchurch (an other) located at Waltham, Christchurch postcode 8011. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is the classification the Australian Bureau of Statistics issued to Exchange Christchurch Limited. Our database was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
376 Wilsons Road, Waltham, Christchurch, 8011 | Registered & physical & service | 22 Jan 2015 |
376 Wilsons Road North, Waltham, Waltham, Christchurch, 8011 | Office & delivery & postal | 25 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Preston Luke Hegel
Waltham, Christchurch, 8011
Address used since 13 Jun 2019 |
Director | 13 Jun 2019 - current |
Christoph Andreas Wysocki
Addington, Christchurch, 8024
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
Camia Dorna Young
Mount Pleasant, Christchurch, 8081
Address used since 15 Oct 2015 |
Director | 15 Oct 2015 - 21 Jul 2021 |
Kerry Jane Mulligan
Huntsbury, Christchurch, 8022
Address used since 01 May 2016 |
Director | 01 May 2016 - 24 Oct 2016 |
Matthew James Biddick
Cashmere, Christchurch, 8022
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - 21 Oct 2016 |
Peter Anthony Chamberlain
Onetangi, Waiheke Island, 1081
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - 19 Oct 2016 |
Marcia Elizabeth Butterfield
Mairehau, Christchurch, 8013
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - 01 Oct 2016 |
Jessica Anne Macdonald
Moncks Bay, Christchurch, 8081
Address used since 01 May 2016 |
Director | 01 May 2016 - 01 Oct 2016 |
Gerald Lewis Carter
Rd 2, Christchurch, 7672
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - 10 Feb 2016 |
Netta Egoz
Lyttelton, Lyttelton, 8082
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - 10 Aug 2015 |
376 Wilsons Road North, Waltham , Waltham , Christchurch , 8011 |
Shareholder Name | Address | Period |
---|---|---|
Exchange Christchurch Other (Other) |
Waltham Christchurch 8011 |
14 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Egoz, Netta Individual |
Lyttelton Lyttelton 8082 |
22 Jan 2015 - 10 Aug 2015 |
Carter, Gerald Lewis Individual |
Rd 2 Christchurch 7672 |
22 Jan 2015 - 14 Oct 2015 |
Montejo, Julio Gabriel Individual |
Beckenham Christchurch 8023 |
22 Jan 2015 - 14 Oct 2015 |
Young, Camia Dorna Individual |
Mount Pleasant Christchurch 8081 |
22 Jan 2015 - 14 Oct 2015 |
Samoan Methodist Churches Of Samoa (christchurch Parish) In New Zealand Incorporated 21-25 Barbour Street |
|
Saxon Appliances Limited 383 Wilsons Road |
|
East Coast Steelwork Limited 1 Barbour Street |
|
Eco Metals 2009 Limited 363 Wilsons Road North |
|
Tom Turner Properties Limited 18 Barbour Street |
|
Tom Turner Builders Limited 18 Barbour Street |
Dorenda Britten Limited 2 Makora Street |
Trust Aoraki Limited 39 George Street |
Natural Burials Limited 396 Muritai Road |
Act Now! Png Limited 19 Clifford Street |
NgĀ Kai Tautoko Limited 6 Ngakoti Street |
Nourished For Nil Limited 513 Queen Street West |