Shortcuts

Cb Wholesale Limited

Type: NZ Limited Company (Ltd)
9429039884244
NZBN
260769
Company Number
Registered
Company Status
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
17 Scarborough Fare
Scarborough
Christchurch 8081
New Zealand
Physical & registered & service address used since 05 Nov 2021
17 Scarborough Fare
Scarborough
Christchurch 8081
New Zealand
Office address used since 26 Feb 2025

Cb Wholesale Limited, a registered company, was registered on 23 Nov 1984. 9429039884244 is the New Zealand Business Number it was issued. "Car wholesaling" (ANZSIC F350110) is how the company has been classified. The company has been supervised by 3 directors: Christopher John Betty - an active director whose contract began on 28 Sep 2001,
Edna Andrea Constance Bankier - an inactive director whose contract began on 23 Nov 1984 and was terminated on 28 Sep 2001,
Anthony Kebble Frederick Bankier - an inactive director whose contract began on 23 Nov 1984 and was terminated on 28 Sep 2001.
Updated on 03 May 2025, the BizDb data contains detailed information about 1 address: 17 Scarborough Fare, Scarborough, Christchurch, 8081 (type: office, registered).
Cb Wholesale Limited had been using Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address until 05 Nov 2021.
Previous names for this company, as we found at BizDb, included: from 23 Nov 1984 to 18 May 2001 they were called A.k. Bankier Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99000 shares (99 per cent).

Addresses

Previous addresses

Address #1: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Nov 2020 to 05 Nov 2021

Address #2: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 08 Feb 2017 to 16 Nov 2020

Address #3: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Feb 2017 to 16 Nov 2020

Address #4: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 31 Oct 2013 to 08 Feb 2017

Address #5: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 31 Oct 2013 to 07 Feb 2017

Address #6: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Sep 2012 to 31 Oct 2013

Address #7: Level 2 / 137 Hereford Street, Christchurch New Zealand

Registered & physical address used from 04 Oct 2004 to 18 Sep 2012

Address #8: 196 Gloucester Street, Christchurch

Physical & registered address used from 08 Oct 2003 to 04 Oct 2004

Address #9: Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch

Registered & physical address used from 16 May 2002 to 08 Oct 2003

Address #10: First Floor, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 03 Oct 2001 to 16 May 2002

Address #11: 23 Stiles Place, Burwood, Christchurch

Registered address used from 03 Oct 2001 to 16 May 2002

Address #12: 23 Stiles Place, Burwood, Christchurch

Physical address used from 03 Oct 2001 to 03 Oct 2001

Address #13: 197 Ensors Road, Christchurch

Registered & physical address used from 10 May 1999 to 03 Oct 2001

Address #14: 199 Ensors Road, Christchurch

Physical & registered address used from 01 Aug 1997 to 10 May 1999

Address #15: 175 Wainoni Road, Christchurch

Registered address used from 01 Oct 1993 to 01 Aug 1997

Address #16: 242 Manchester Street, Christchurch

Registered address used from 30 Sep 1992 to 01 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Jennings, Dawn Fiona Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 99000
Director Betty, Christopher John Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Betty, J Christopher Sumner
Christchurch
Directors

Christopher John Betty - Director

Appointment date: 28 Sep 2001

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 28 Sep 2001


Edna Andrea Constance Bankier - Director (Inactive)

Appointment date: 23 Nov 1984

Termination date: 28 Sep 2001

Address: Christchurch,

Address used since 23 Nov 1984


Anthony Kebble Frederick Bankier - Director (Inactive)

Appointment date: 23 Nov 1984

Termination date: 28 Sep 2001

Address: Christchurch,

Address used since 23 Nov 1984

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

Jade Community Incorporated
19 Sheffield Crescent

Similar companies

Care A Car Limited
38 Hollyford Avenue

Lingrove Motors Limited
149 Kendal Avenue

N D Wholesale Limited
47c Harris Crescent

Nisswrec Limited
124 St James Avenue

One Mooar Imports Limited
12 Main North Road

Simon Beirne Limited
Level 1, 567 Wairakei Road