Exit Surf Products Limited, a registered company, was launched on 18 Nov 1996. 9429038211829 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Keiry Martin Bennett - an active director whose contract started on 20 Nov 1996,
Benjamin Lubbers - an active director whose contract started on 04 Nov 2020,
Hugh Arron Ritchie - an active director whose contract started on 04 Nov 2020,
Tristan Jay Bennett - an inactive director whose contract started on 30 May 2006 and was terminated on 21 Sep 2018,
John Anthony Wheelans - an inactive director whose contract started on 18 Nov 1996 and was terminated on 28 Jan 2014.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Exit Surf Products Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 17 Dec 2013.
A total of 36100 shares are allocated to 5 shareholders (4 groups). The first group includes 9025 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9025 shares (25 per cent). Lastly the third share allocation (9025 shares 25 per cent) made up of 2 entities.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 09 Oct 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2011 to 09 Oct 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2011 to 17 Dec 2013
Address: Ashton Wheelans And Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered & physical address used from 03 Oct 2001 to 03 Oct 2001
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 03 Oct 2001 to 22 Jun 2011
Address: Ashton Wheelans And Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 03 Oct 2001
Basic Financial info
Total number of Shares: 36100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9025 | |||
Individual | Ritchie, Hugh Arron |
New Brighton Christchurch 8083 New Zealand |
05 Nov 2020 - |
Shares Allocation #2 Number of Shares: 9025 | |||
Individual | Bennett, Keiry Martin |
Christchurch New Zealand |
18 Nov 1996 - |
Shares Allocation #3 Number of Shares: 9025 | |||
Individual | Bennett, Keiry Martin |
Christchurch New Zealand |
18 Nov 1996 - |
Individual | Campbell, Rozalyn Marie |
Marshland Christchurch 8083 New Zealand |
24 Jun 2020 - |
Shares Allocation #4 Number of Shares: 9025 | |||
Individual | Lubbers, Benjamin |
Waimairi Beach Christchurch 8083 New Zealand |
05 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, The Estate Of Tristan Jay |
Marshland Christchurch 8083 New Zealand |
18 Sep 2019 - 24 Jun 2020 |
Individual | Bennett, Tristan Jay |
Marshland Christchurch 8083 New Zealand |
18 Nov 1996 - 18 Sep 2019 |
Individual | Walker, Brian John |
Moncks Bay Christchurch New Zealand |
05 Oct 2004 - 04 Nov 2010 |
Individual | Bennett, The Estate Of Tristan Jay |
Marshland Christchurch 8083 New Zealand |
18 Sep 2019 - 24 Jun 2020 |
Individual | Wheelans, John Anthony |
Merivale Christchurch New Zealand |
18 Nov 1996 - 04 Nov 2010 |
Individual | Bennett, Tristan Jay |
Marshland Christchurch 8083 New Zealand |
18 Nov 1996 - 18 Sep 2019 |
Keiry Martin Bennett - Director
Appointment date: 20 Nov 1996
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 27 Oct 2015
Benjamin Lubbers - Director
Appointment date: 04 Nov 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 04 Nov 2020
Hugh Arron Ritchie - Director
Appointment date: 04 Nov 2020
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 04 Nov 2020
Tristan Jay Bennett - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 21 Sep 2018
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 22 Sep 2016
John Anthony Wheelans - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 28 Jan 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2008
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2