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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Jennings, Dawn Fiona |
Scarborough Christchurch 8081 New Zealand |
02 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 99000 | |||
| Director | Betty, Christopher John |
Sumner Christchurch 8081 New Zealand |
09 Nov 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Betty, J Christopher |
Sumner Christchurch |
23 Nov 1984 - 09 Nov 2016 |
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
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
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