Shortcuts

Goldsmith Kitchens And Appliances Limited

Type: NZ Limited Company (Ltd)
9429038920547
NZBN
565295
Company Number
Registered
Company Status
Current address
32 Water Mill Boulevard
Belfast
Christchurch New Zealand
Physical & registered & service address used since 24 Jun 2010

Goldsmith Kitchens and Appliances Limited, a registered company, was registered on 24 Dec 1992. 9429038920547 is the business number it was issued. This company has been supervised by 2 directors: Douglas Raymond Millar - an active director whose contract started on 24 Dec 1992,
Ronald Charles Dawson - an inactive director whose contract started on 24 Dec 1992 and was terminated on 24 Jul 1995.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 32 Water Mill Boulevard, Belfast, Christchurch (type: physical, registered).
Goldsmith Kitchens and Appliances Limited had been using Level 3, Cedar House, 299 Durham Street North, Christchurch as their registered address until 24 Jun 2010.
Other names for the company, as we found at BizDb, included: from 24 Dec 1992 to 28 Jun 1994 they were named Goldsmith Kitchen Appliances Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: Level 3, Cedar House, 299 Durham Street North, Christchurch

Registered address used from 20 Apr 2009 to 24 Jun 2010

Address: 64 Mahlet Street, Christchurch

Physical address used from 01 Jun 2004 to 24 Jun 2010

Address: 622b Ferry Road, Christchurch

Registered address used from 07 Jun 2002 to 20 Apr 2009

Address: 231 Brougham Street, Christchurch

Registered address used from 01 Jun 2000 to 07 Jun 2002

Address: 233 Brougham Street, Christchurch

Registered address used from 18 Jun 1997 to 01 Jun 2000

Address: 268a Sawyers Arms Road, Christchurch

Physical address used from 18 Jun 1997 to 01 Jun 2004

Address: 231 Brougham Street, Christchurch

Registered address used from 18 Jun 1997 to 18 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Millar, Douglas Raymond Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Millar, Lois Elizabeth Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pickering, Lois Elizabeth Northwood
Christchurch
8051
New Zealand
Directors

Douglas Raymond Millar - Director

Appointment date: 24 Dec 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jul 2010


Ronald Charles Dawson - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 24 Jul 1995

Address: Christchurch,

Address used since 24 Dec 1992

Nearby companies

Highland Piping Society Of Canterbury Incorporated
21 Applefield Court

Au Development Limited
23 Watermill Boulevard

Ashlo Limited
19 Applefield Court

Direct Hospitality Supplies Limited
19 Applefield Court

Master Home Loans & Insurance Limited
30 Brookfield Drive

Eco Energy Systems Limited
30 Brookfield Drive