Canterbury Wholesale Traders Limited, a registered company, was incorporated on 24 Sep 1991. 9429039068132 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Russell James Day - an active director whose contract began on 24 Sep 1991,
Judith Maria Day - an inactive director whose contract began on 01 Apr 2006 and was terminated on 20 Mar 2007,
Clive William Walklin - an inactive director whose contract began on 24 Sep 1991 and was terminated on 13 May 2005,
Gary Lionel Beaumont - an inactive director whose contract began on 24 Sep 1991 and was terminated on 16 Aug 1996.
Updated on 10 May 2025, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Canterbury Wholesale Traders Limited had been using Level 4, 123Victoria Street, Christchurch Central, Christchurch as their registered address up to 05 Mar 2019.
A total of 1500 shares are allocated to 2 shareholders (2 groups). The first group consists of 1350 shares (90%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150 shares (10%).
Previous addresses
Address: Level 4, 123victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 05 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jun 2016 to 30 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Aug 2011 to 17 Jun 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 27 Mar 2007 to 16 Aug 2011
Address: 20 Evans Pass Rd, Sumner, Christchurch
Registered & physical address used from 29 Aug 2005 to 27 Mar 2007
Address: Flat 2, 19 Menzies Street, Christchurch 8
Physical address used from 01 Jul 1997 to 29 Aug 2005
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1350 | |||
| Individual | Day, Russell James |
Sumner Christchurch 8081 New Zealand |
24 Sep 1991 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Day, Judith Maria |
Sumner Christchurch 8081 New Zealand |
02 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walklin, Clive William |
Christchurch 8 |
24 Sep 1991 - 24 Aug 2005 |
Russell James Day - Director
Appointment date: 24 Sep 1991
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 20 Mar 2007
Judith Maria Day - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 20 Mar 2007
Address: Sumner, Christchurch 8081,
Address used since 01 Apr 2006
Clive William Walklin - Director (Inactive)
Appointment date: 24 Sep 1991
Termination date: 13 May 2005
Address: Christchurch 8,
Address used since 24 Sep 1991
Gary Lionel Beaumont - Director (Inactive)
Appointment date: 24 Sep 1991
Termination date: 16 Aug 1996
Address: Christchurch 8,
Address used since 24 Sep 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street