Providore Gifts Limited was registered on 19 Mar 2013 and issued an NZ business number of 9429030305939. The registered LTD company has been run by 6 directors: Jonathan Kent Suckling - an active director whose contract started on 19 Mar 2013,
Brendon Peter Suckling - an active director whose contract started on 19 Mar 2013,
Peter Graham Bisset Suckling - an active director whose contract started on 19 Mar 2013,
Michelle Anne Suckling - an inactive director whose contract started on 19 Mar 2013 and was terminated on 13 Sep 2021,
Jason Timothy Suckling - an inactive director whose contract started on 19 Mar 2013 and was terminated on 01 Oct 2019.
As stated in BizDb's database (last updated on 21 Apr 2024), this company filed 1 address: 6197, Upper Riccarton, Christchurch, 8442 (category: postal, office).
Up until 09 Oct 2014, Providore Gifts Limited had been using 80 Hayton Road,, Sockburn, Christchurch as their registered address.
A total of 100000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 22500 shares are held by 1 entity, namely:
Suckling, Bridget Dorothy (an individual) located at Casebrook, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 22.5 per cent shares (exactly 22500 shares) and includes
Suckling, Brendon Peter - located at Casebrook, Christchurch.
The next share allotment (30000 shares, 30%) belongs to 1 entity, namely:
Suckling, Jason Timothy, located at Northwood, Christchurch (an individual). Providore Gifts Limited was categorised as "Grocery wholesaling nec" (business classification F360920).
Principal place of activity
5 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 80 Hayton Road,, Sockburn, Christchurch, 8442 New Zealand
Registered & physical address used from 19 Mar 2013 to 09 Oct 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22500 | |||
Individual | Suckling, Bridget Dorothy |
Casebrook Christchurch 8051 New Zealand |
08 Mar 2023 - |
Shares Allocation #2 Number of Shares: 22500 | |||
Director | Suckling, Brendon Peter |
Casebrook Christchurch 8051 New Zealand |
19 Mar 2013 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Suckling, Jason Timothy |
Northwood Christchurch 8051 New Zealand |
19 Mar 2013 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Director | Suckling, Peter Graham Bisset |
Northwood Christchurch 8051 New Zealand |
19 Mar 2013 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Director | Suckling, Jonathan Kent |
Northwood Christchurch 8051 New Zealand |
19 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Timothy James |
Avonhead Christchurch 8042 New Zealand |
19 Mar 2013 - 05 May 2016 |
Individual | Suckling, Michelle Anne |
Harewood Christchurch 8051 New Zealand |
19 Mar 2013 - 30 Mar 2022 |
Director | Timothy James Marshall |
Avonhead Christchurch 8042 New Zealand |
19 Mar 2013 - 05 May 2016 |
Jonathan Kent Suckling - Director
Appointment date: 19 Mar 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 Mar 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Mar 2014
Brendon Peter Suckling - Director
Appointment date: 19 Mar 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 15 Mar 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Mar 2013
Peter Graham Bisset Suckling - Director
Appointment date: 19 Mar 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Feb 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Mar 2013
Michelle Anne Suckling - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 13 Sep 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Mar 2013
Jason Timothy Suckling - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 01 Oct 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 Mar 2015
Timothy James Marshall - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 05 May 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Mar 2015
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Snowdon Station Waiau Limited
Unit 13, 1 Stark Drive
A.m.i.export Limited
236 Clyde Road
Bennetto Natural Foods Co. Limited
132 Heaton St
Citrus South Limited
143 Doon Street
Filbert Industries New Zealand Limited
28 Laura Avenue
Millbrook Nz Limited
258 Lake Terrace Road
Tj Distributors Limited
Hooker Associates