Deluxe Group Limited was incorporated on 06 Jun 1946 and issued an NZBN of 9429031988964. This registered LTD company has been managed by 6 directors: Gary Grant Smith - an active director whose contract began on 19 Jul 1999,
Brett Adam Smith - an active director whose contract began on 16 Jul 2020,
Daryl Grant Smith - an active director whose contract began on 16 Jul 2020,
Gregory Michael Smith - an inactive director whose contract began on 19 Jul 1999 and was terminated on 30 Jun 2020,
Phyllis Rose Smith - an inactive director whose contract began on 06 Jun 1946 and was terminated on 11 May 2010.
As stated in our information (updated on 26 Mar 2024), the company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Until 05 Feb 2014, Deluxe Group Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
BizDb identified previous aliases used by the company: from 05 Nov 2003 to 16 Jan 2018 they were called De Luxe Group Limited, from 06 Jun 1946 to 05 Nov 2003 they were called De Luxe Travel Line (Marlborough) Limited.
A total of 182000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 35558 shares are held by 1 entity, namely:
Smith, Gary Grant (an individual) located at Springlands, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 41.37% shares (exactly 75287 shares) and includes
Smith, Gary Grant - located at Springlands, Blenheim.
The 3rd share allotment (20 shares, 0.01%) belongs to 1 entity, namely:
Smith, Gary Grant, located at Springlands, Blenheim (an individual).
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 15 Apr 2011 to 05 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 07 May 2009 to 15 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 22 Jun 2006 to 07 May 2009
Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 27 Feb 1997 to 22 Jun 2006
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 27 Feb 1997 to 27 Feb 1997
Address: C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch
Registered address used from 26 Mar 1993 to 22 Jun 2006
Basic Financial info
Total number of Shares: 182000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35558 | |||
Individual | Smith, Gary Grant |
Springlands Blenheim 7201 New Zealand |
06 Jun 1946 - |
Shares Allocation #2 Number of Shares: 75287 | |||
Individual | Smith, Gary Grant |
Springlands Blenheim 7201 New Zealand |
04 May 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Smith, Gary Grant |
Springlands Blenheim 7201 New Zealand |
06 Jun 1946 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Smith, Gary Grant |
Springlands Blenheim 7201 New Zealand |
06 Jun 1946 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Gregory Michael |
Blenheim 7274 New Zealand |
06 Jun 1946 - 30 Jun 2020 |
Individual | Smith, Gregory Michael |
Blenheim 7274 New Zealand |
06 Jun 1946 - 30 Jun 2020 |
Individual | Smith, Gregory Michael |
Blenheim 7274 New Zealand |
06 Jun 1946 - 30 Jun 2020 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Individual | Hunt, Murray James |
Blenheim |
04 May 2004 - 04 May 2004 |
Individual | Smith, Phyllis Rose |
Blenheim 7274 New Zealand |
06 Jun 1946 - 08 Nov 2012 |
Individual | Smith, Gregory Michael |
Blenheim 7274 New Zealand |
06 Jun 1946 - 30 Jun 2020 |
Individual | Wilkes, Richard Norman |
Blenheim |
04 May 2004 - 04 May 2004 |
Individual | Wilkes, Richard Norman |
Blenheim |
04 May 2004 - 04 May 2004 |
Individual | Wilkes, Richard Norman |
Blenheim |
04 May 2004 - 04 May 2004 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Individual | Fletcher, Carol Elizabeth |
Christchurch |
04 May 2004 - 12 May 2004 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Individual | Smith, Phyllis Rose |
Blenheim |
04 May 2004 - 04 May 2004 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Individual | Smith, Phylis Rose |
Blenhiem 7274 |
06 Jun 1946 - 08 May 2008 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
Mayfield Blenheim 7201 New Zealand |
04 May 2004 - 21 Nov 2019 |
Individual | Hunt, Murray James |
Blenheim |
04 May 2004 - 04 May 2004 |
Individual | Smith, Phyllis Rose |
Blenheim 7274 New Zealand |
06 Jun 1946 - 08 Nov 2012 |
Individual | Smith, Gregory Michael |
Blenheim 7274 New Zealand |
04 May 2004 - 30 Jun 2020 |
Individual | Smith, Phyllis Rose |
Blenheim 7274 New Zealand |
06 Jun 1946 - 08 Nov 2012 |
Individual | Smith, Phyllis Rose |
Blenheim 7274 New Zealand |
06 Jun 1946 - 08 Nov 2012 |
Gary Grant Smith - Director
Appointment date: 19 Jul 1999
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 19 Apr 2013
Brett Adam Smith - Director
Appointment date: 16 Jul 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Mar 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Jul 2020
Daryl Grant Smith - Director
Appointment date: 16 Jul 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Sep 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Jul 2020
Gregory Michael Smith - Director (Inactive)
Appointment date: 19 Jul 1999
Termination date: 30 Jun 2020
Address: Blenheim, 7274 New Zealand
Address used since 29 Jun 2015
Phyllis Rose Smith - Director (Inactive)
Appointment date: 06 Jun 1946
Termination date: 11 May 2010
Address: Blenheim 7274,
Address used since 08 May 2008
Bradleigh Gilmore Smith - Director (Inactive)
Appointment date: 06 Jun 1946
Termination date: 19 Jul 1999
Address: Blenheim,
Address used since 06 Jun 1946
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1