Shortcuts

Canterbury Wholesale Traders Limited

Type: NZ Limited Company (Ltd)
9429039068132
NZBN
520088
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Mar 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1350
Individual Day, Russell James Sumner
Christchurch 8081

New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Day, Judith Maria Sumner
Christchurch 8081

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walklin, Clive William Christchurch 8
Directors

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

Nearby companies

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