Shortcuts

Cb Wholesale Limited

Type: NZ Limited Company (Ltd)
9429039884244
NZBN
260769
Company Number
Registered
Company Status
Current address
17 Scarborough Fare
Scarborough
Christchurch 8081
New Zealand
Registered & physical & service address used since 05 Nov 2021

Cb Wholesale Limited, a registered company, was registered on 23 Nov 1984. 9429039884244 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Christopher John Betty - an active director whose contract began on 28 Sep 2001,
Edna Andrea Constance Bankier - an inactive director whose contract began on 23 Nov 1984 and was terminated on 28 Sep 2001,
Anthony Kebble Frederick Bankier - an inactive director whose contract began on 23 Nov 1984 and was terminated on 28 Sep 2001.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 17 Scarborough Fare, Scarborough, Christchurch, 8081 (type: registered, physical).
Cb Wholesale Limited had been using Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address until 05 Nov 2021.
Previous names for this company, as we found at BizDb, included: from 23 Nov 1984 to 18 May 2001 they were called A.k. Bankier Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 99000 shares (99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (1 per cent).

Addresses

Previous addresses

Address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Nov 2020 to 05 Nov 2021

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 08 Feb 2017 to 16 Nov 2020

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Feb 2017 to 16 Nov 2020

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 31 Oct 2013 to 08 Feb 2017

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 31 Oct 2013 to 07 Feb 2017

Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Sep 2012 to 31 Oct 2013

Address: Level 2 / 137 Hereford Street, Christchurch New Zealand

Registered & physical address used from 04 Oct 2004 to 18 Sep 2012

Address: 196 Gloucester Street, Christchurch

Physical & registered address used from 08 Oct 2003 to 04 Oct 2004

Address: Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch

Registered & physical address used from 16 May 2002 to 08 Oct 2003

Address: First Floor, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 03 Oct 2001 to 16 May 2002

Address: 23 Stiles Place, Burwood, Christchurch

Registered address used from 03 Oct 2001 to 16 May 2002

Address: 23 Stiles Place, Burwood, Christchurch

Physical address used from 03 Oct 2001 to 03 Oct 2001

Address: 197 Ensors Road, Christchurch

Registered & physical address used from 10 May 1999 to 03 Oct 2001

Address: 199 Ensors Road, Christchurch

Physical & registered address used from 01 Aug 1997 to 10 May 1999

Address: 175 Wainoni Road, Christchurch

Registered address used from 01 Oct 1993 to 01 Aug 1997

Address: 242 Manchester Street, Christchurch

Registered address used from 30 Sep 1992 to 01 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99000
Director Betty, Christopher John Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Jennings, Dawn Fiona Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Betty, J Christopher Sumner
Christchurch
Directors

Christopher John Betty - Director

Appointment date: 28 Sep 2001

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 28 Sep 2001


Edna Andrea Constance Bankier - Director (Inactive)

Appointment date: 23 Nov 1984

Termination date: 28 Sep 2001

Address: Christchurch,

Address used since 23 Nov 1984


Anthony Kebble Frederick Bankier - Director (Inactive)

Appointment date: 23 Nov 1984

Termination date: 28 Sep 2001

Address: Christchurch,

Address used since 23 Nov 1984

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent