Shortcuts

The Deluxe Box Company Limited

Type: NZ Limited Company (Ltd)
9429031761512
NZBN
2363936
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical address used since 06 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 03 Jul 2023

The Deluxe Box Company Limited was incorporated on 26 Nov 2009 and issued a New Zealand Business Number of 9429031761512. This registered LTD company has been managed by 2 directors: Helen Anne Harre - an active director whose contract began on 26 Nov 2009,
David Selwyn John Harre - an active director whose contract began on 26 Nov 2009.
As stated in our data (updated on 06 Apr 2024), this company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, service).
Up to 03 Jul 2023, The Deluxe Box Company Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
BizDb found former names used by this company: from 26 Nov 2009 to 30 May 2018 they were called Harre Design Limited.
A total of 100 shares are issued to 6 groups (8 shareholders in total). As far as the first group is concerned, 95 shares are held by 3 entities, namely:
H P Hanna & Co. Trustees Limited (an entity) located at Addington, Christchurch postcode 8011,
Harre, Helen Anne (an individual) located at Cashmere, Christchurch postcode 8022,
Harre, David Selwyn John (an individual) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Harre, Samuel Jackmudford - located at Cashmere, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Collins, Michelle Amber, located at Papamoa Beach, Papamoa (an individual).

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 03 Jul 2023

Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Service address used from 06 Oct 2021 to 03 Jul 2023

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Jun 2013 to 06 Oct 2021

Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Jul 2011 to 18 Oct 2021

Address #5: H P Hanna & Co Ltd, 37 Latimer Square, Christchurch 8011 New Zealand

Registered address used from 26 Nov 2009 to 07 Jul 2011

Address #6: H P Hanna & Co Ltd, 37 Latimer Square, Christchurch 8011 New Zealand

Physical address used from 26 Nov 2009 to 18 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand
Individual Harre, Helen Anne Cashmere
Christchurch
8022
New Zealand
Individual Harre, David Selwyn John Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Harre, Samuel Jackmudford Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Collins, Michelle Amber Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Harre, Helen Anne Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harre, David Selwyn John Cashmere
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Harre, Elizabeth Helen Louise Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purdue, Robert Mace Riccarton
Christchurch
8011
New Zealand
Directors

Helen Anne Harre - Director

Appointment date: 26 Nov 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Jun 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Aug 2015


David Selwyn John Harre - Director

Appointment date: 26 Nov 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Jun 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Aug 2015

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue