Goldsmith Kitchens and Appliances Limited, a registered company, was registered on 24 Dec 1992. 9429038920547 is the business number it was issued. This company has been supervised by 2 directors: Douglas Raymond Millar - an active director whose contract started on 24 Dec 1992,
Ronald Charles Dawson - an inactive director whose contract started on 24 Dec 1992 and was terminated on 24 Jul 1995.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 32 Water Mill Boulevard, Belfast, Christchurch (type: physical, registered).
Goldsmith Kitchens and Appliances Limited had been using Level 3, Cedar House, 299 Durham Street North, Christchurch as their registered address until 24 Jun 2010.
Other names for the company, as we found at BizDb, included: from 24 Dec 1992 to 28 Jun 1994 they were named Goldsmith Kitchen Appliances Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address: Level 3, Cedar House, 299 Durham Street North, Christchurch
Registered address used from 20 Apr 2009 to 24 Jun 2010
Address: 64 Mahlet Street, Christchurch
Physical address used from 01 Jun 2004 to 24 Jun 2010
Address: 622b Ferry Road, Christchurch
Registered address used from 07 Jun 2002 to 20 Apr 2009
Address: 231 Brougham Street, Christchurch
Registered address used from 01 Jun 2000 to 07 Jun 2002
Address: 233 Brougham Street, Christchurch
Registered address used from 18 Jun 1997 to 01 Jun 2000
Address: 268a Sawyers Arms Road, Christchurch
Physical address used from 18 Jun 1997 to 01 Jun 2004
Address: 231 Brougham Street, Christchurch
Registered address used from 18 Jun 1997 to 18 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Millar, Douglas Raymond |
Northwood Christchurch 8051 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Millar, Lois Elizabeth |
Northwood Christchurch 8051 New Zealand |
08 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pickering, Lois Elizabeth |
Northwood Christchurch 8051 New Zealand |
25 May 2004 - 08 Jun 2017 |
Douglas Raymond Millar - Director
Appointment date: 24 Dec 1992
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2010
Ronald Charles Dawson - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 24 Jul 1995
Address: Christchurch,
Address used since 24 Dec 1992
Highland Piping Society Of Canterbury Incorporated
21 Applefield Court
Au Development Limited
23 Watermill Boulevard
Ashlo Limited
19 Applefield Court
Direct Hospitality Supplies Limited
19 Applefield Court
Master Home Loans & Insurance Limited
30 Brookfield Drive
Eco Energy Systems Limited
30 Brookfield Drive