Kaiapoi Building Supplies Limited, a registered company, was incorporated on 20 Mar 2007. 9429033522128 is the NZBN it was issued. The company has been supervised by 5 directors: Murray Ross Sutherland - an active director whose contract started on 20 Mar 2007,
Jonathan Sutherland - an active director whose contract started on 12 Mar 2015,
David Sutherland - an active director whose contract started on 01 Feb 2019,
Anne Linda Sutherland - an inactive director whose contract started on 20 Mar 2007 and was terminated on 24 Feb 2017,
Brent Washington Smith - an inactive director whose contract started on 20 Mar 2007 and was terminated on 28 Feb 2013.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 287 Durham Street North, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Kaiapoi Building Supplies Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 13 Jul 2017.
Old names for the company, as we managed to find at BizDb, included: from 20 Mar 2007 to 21 Oct 2020 they were called Kaiapoi Itm Building Centre Limited.
One entity controls all company shares (exactly 100000 shares) - Sutherland and Company Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Jun 2013 to 13 Jul 2017
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical address used from 03 Sep 2012 to 04 Jun 2013
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered address used from 30 Apr 2012 to 04 Jun 2013
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 20 Mar 2007 to 30 Apr 2012
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical address used from 20 Mar 2007 to 03 Sep 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Sutherland And Company Limited Shareholder NZBN: 9429031982955 |
Christchurch Central Christchurch 8013 New Zealand |
20 Mar 2007 - |
Murray Ross Sutherland - Director
Appointment date: 20 Mar 2007
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 May 2016
Jonathan Sutherland - Director
Appointment date: 12 Mar 2015
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 18 Apr 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 May 2016
David Sutherland - Director
Appointment date: 01 Feb 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Apr 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Feb 2019
Anne Linda Sutherland - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 24 Feb 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 May 2016
Brent Washington Smith - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 28 Feb 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Aug 2012
Southern Energy Resources Limited
Level 3, Landsborough House
Villa Maria College Foundation
C/o Cameron & Company, Solicitors
Science Alive Charitable Trust
Bdo Christchurch
Demeter Dairies Limited Partnership
Bdo Christchurch Limited
Hagley Sports Foundation Board
Level 4, Urs House
Backstop Trust Limited
287 Durham Street North