Shortcuts

Providore Gifts Limited

Type: NZ Limited Company (Ltd)
9429030305939
NZBN
4359638
Company Number
Registered
Company Status
111163839
GST Number
No Abn Number
Australian Business Number
F360920
Industry classification code
Grocery Wholesaling Nec
Industry classification description
Current address
5 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 09 Oct 2014
6197, Upper Riccarton
Christchurch 8442
New Zealand
Postal address used since 06 Mar 2020
5 Stark Drive
Wigram
Christchurch 8042
New Zealand
Office & delivery address used since 06 Mar 2020

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).

Addresses

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

Contact info
64 800 848482
08 Mar 2019 Phone
sales@providoregifts.co.nz
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
sales@providoregifts.co.nz
08 Mar 2019 Email
www.providoregifts.co.nz
08 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 22500
Individual Suckling, Bridget Dorothy Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 22500
Director Suckling, Brendon Peter Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 30000
Individual Suckling, Jason Timothy Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 12500
Director Suckling, Peter Graham Bisset Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 12500
Director Suckling, Jonathan Kent Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Timothy James Avonhead
Christchurch
8042
New Zealand
Individual Suckling, Michelle Anne Harewood
Christchurch
8051
New Zealand
Director Timothy James Marshall Avonhead
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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