Shortcuts

Smithburn Wholesale Limited

Type: NZ Limited Company (Ltd)
9429038342479
NZBN
804266
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 26 Feb 2014

Smithburn Wholesale Limited, a registered company, was launched on 29 Apr 1996. 9429038342479 is the number it was issued. This company has been managed by 5 directors: Susan Angela Birdling - an active director whose contract started on 01 Mar 2014,
John Leslie Purvis - an active director whose contract started on 01 Mar 2014,
Jeffrey Wayne Purvis - an inactive director whose contract started on 29 Apr 1996 and was terminated on 01 Mar 2014,
Ian Clarke Blay Smith - an inactive director whose contract started on 29 Apr 1996 and was terminated on 02 May 2011,
Averill Lynette Smith - an inactive director whose contract started on 29 Apr 1996 and was terminated on 02 May 2011.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, service).
Smithburn Wholesale Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up until 26 Feb 2014.
All company shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Birdling, Susan Angela (a director) located at Bryndwr, Christchurch postcode 8053,
Purvis, John Leslie (an individual) located at Rd 5, Rangiora postcode 7475.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 02 May 2011 to 26 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 23 Jun 2009 to 02 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 13 Jun 2006 to 23 Jun 2009

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 29 Jun 2000 to 13 Jun 2006

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 29 Jun 2000

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 02 May 1996 to 02 May 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Birdling, Susan Angela Bryndwr
Christchurch
8053
New Zealand
Individual Purvis, John Leslie Rd 5
Rangiora
7475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purvis, Jeffrey Wayne Christchurch 8041

New Zealand
Individual Smith, Averill Lynette Christchurch 8081

New Zealand
Individual Smith, Ian Clarke Blay Christchurch 8081

New Zealand
Individual Purvis, John Leslie Rd 5
Rangiora
7475
New Zealand
Directors

Susan Angela Birdling - Director

Appointment date: 01 Mar 2014

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 20 Nov 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Mar 2014


John Leslie Purvis - Director

Appointment date: 01 Mar 2014

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Mar 2014


Jeffrey Wayne Purvis - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 01 Mar 2014

Address: Christchurch, 8041 New Zealand

Address used since 27 Jun 2008


Ian Clarke Blay Smith - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 02 May 2011

Address: Christchurch 8081,

Address used since 27 Jun 2008


Averill Lynette Smith - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 02 May 2011

Address: Christchurch 8081,

Address used since 27 Jun 2008