Three Kings Wholesale Limited, a registered company, was started on 02 Apr 2003. 9429036087501 is the number it was issued. "Car wholesaling" (ANZSIC F350110) is how the company was categorised. The company has been managed by 4 directors: George William Ritchie - an active director whose contract began on 24 Mar 2012,
Samuel Mcrae Ritchie - an active director whose contract began on 05 Mar 2021,
Scott James Hall - an inactive director whose contract began on 02 Apr 2003 and was terminated on 22 Sep 2014,
Brian Manson Spooner - an inactive director whose contract began on 02 Apr 2003 and was terminated on 31 Mar 2005.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 280 Great South Road, Takanini, Takanini, 2112 (physical address),
280 Great South Road, Takanini, Takanini, 2112 (service address),
Unit 2F 5Ceres Court, Rosedale, Auckland, 0632 (registered address).
Three Kings Wholesale Limited had been using Unit 2F 5Ceres Court, Rosedale, Auckland as their physical address until 10 Mar 2021.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address #1: Unit 2f 5ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical address used from 06 Mar 2014 to 10 Mar 2021
Address #2: C/- B M Spooner, Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1 New Zealand
Registered & physical address used from 02 Apr 2003 to 06 Mar 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Spooner, Brian Manson |
Stanmore Bay Whangaparaoa 0932 New Zealand |
02 Apr 2003 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Ritchie, George William |
Ellerslie Auckland 1051 New Zealand |
04 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Scott James |
Beachlands Auckland |
02 Apr 2003 - 04 Jun 2016 |
George William Ritchie - Director
Appointment date: 24 Mar 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 27 Feb 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 24 Mar 2012
Samuel Mcrae Ritchie - Director
Appointment date: 05 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Mar 2021
Scott James Hall - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 22 Sep 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 02 Apr 2003
Brian Manson Spooner - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 31 Mar 2005
Address: Torbay, Auckland,
Address used since 02 Apr 2003
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Akl Wholesale Limited
5 Parkway Drive
Bowe Enterprises Limited
C/o Cr Wylie, Southern Cross Bldg, 7 Th
Kj International Trading Limited
8 Rosemary Avenue
Long Bay Enterprises Limited
63 Apollo Drive, Building B
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Wairau Valley Vehicles Limited
356b Beach Road