Shortcuts

Deluxe Group Limited

Type: NZ Limited Company (Ltd)
9429031988964
NZBN
122374
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Feb 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 35558
Individual Smith, Gary Grant Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 75287
Individual Smith, Gary Grant Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Smith, Gary Grant Springlands
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Smith, Gary Grant Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Gregory Michael Blenheim 7274

New Zealand
Individual Smith, Gregory Michael Blenheim 7274

New Zealand
Individual Smith, Gregory Michael Blenheim 7274

New Zealand
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Individual Hunt, Murray James Blenheim
Individual Smith, Phyllis Rose Blenheim 7274

New Zealand
Individual Smith, Gregory Michael Blenheim 7274

New Zealand
Individual Wilkes, Richard Norman Blenheim
Individual Wilkes, Richard Norman Blenheim
Individual Wilkes, Richard Norman Blenheim
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Individual Fletcher, Carol Elizabeth Christchurch
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Individual Smith, Phyllis Rose Blenheim
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Individual Smith, Phylis Rose Blenhiem 7274
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Mayfield
Blenheim
7201
New Zealand
Individual Hunt, Murray James Blenheim
Individual Smith, Phyllis Rose Blenheim 7274

New Zealand
Individual Smith, Gregory Michael Blenheim 7274

New Zealand
Individual Smith, Phyllis Rose Blenheim 7274

New Zealand
Individual Smith, Phyllis Rose Blenheim 7274

New Zealand
Directors

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