Ashburton Building Supplies Limited was started on 24 Sep 2015 and issued an NZBN of 9429041990476. This registered LTD company has been run by 5 directors: Jonathan Sutherland - an active director whose contract began on 24 Sep 2015,
David Sutherland - an active director whose contract began on 01 Feb 2019,
Jan Harm Steenkamp - an active director whose contract began on 01 Dec 2023,
Murray Sutherland - an inactive director whose contract began on 24 Sep 2015 and was terminated on 02 May 2024,
David Sandford - an inactive director whose contract began on 24 Sep 2015 and was terminated on 01 Dec 2023.
According to our information (updated on 30 May 2025), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up to 19 Sep 2017, Ashburton Building Supplies Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). In the first group, 20 shares are held by 3 entities, namely:
L S Trustees (No. 44) Limited (an entity) located at Ashburton, Ashburton postcode 7700,
Steenkamp, Jan Harm (an individual) located at Tinwald, Ashburton postcode 7700,
Steenkamp, Michelle (an individual) located at Tinwald, Ashburton postcode 7700.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Mr Sutherland Trustee Company Limited - located at Sydenham, Christchurch. Ashburton Building Supplies Limited was categorised as "Hardware retailing - domestic" (ANZSIC G423130).
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2017 to 19 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Sep 2015 to 13 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | L S Trustees (no. 44) Limited Shareholder NZBN: 9429050972050 |
Ashburton Ashburton 7700 New Zealand |
08 Mar 2024 - |
| Individual | Steenkamp, Jan Harm |
Tinwald Ashburton 7700 New Zealand |
08 Mar 2024 - |
| Individual | Steenkamp, Michelle |
Tinwald Ashburton 7700 New Zealand |
08 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Entity (NZ Limited Company) | Mr Sutherland Trustee Company Limited Shareholder NZBN: 9429030200890 |
Sydenham Christchurch 8011 New Zealand |
24 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Jh Steenkamp Family Trust |
Tinwald Ashburton 7700 New Zealand |
08 Mar 2024 - 22 Apr 2024 |
| Entity | J R Sutherland Trustee Company Limited Shareholder NZBN: 9429042215776 Company Number: 5899148 |
19 Apr 2024 - 22 Apr 2024 | |
| Individual | Sutherland, Anne |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Sep 2015 - 19 Apr 2024 |
| Individual | Sutherland, Anne |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Sep 2015 - 19 Apr 2024 |
| Entity | Mle Trustee Services Limited Shareholder NZBN: 9429041720592 Company Number: 5688407 |
Pauanui 3579 New Zealand |
24 Sep 2015 - 08 Mar 2024 |
| Entity | J R Sutherland Trustee Company Limited Shareholder NZBN: 9429042215776 Company Number: 5899148 |
Sydenham Christchurch 8011 New Zealand |
05 Apr 2016 - 08 Mar 2024 |
| Individual | Sandford, David |
Rd 6 Rotorua 3096 New Zealand |
24 Sep 2015 - 08 Mar 2024 |
| Individual | Sandford, Carol |
Rd 6 Rotorua 3096 New Zealand |
24 Sep 2015 - 08 Mar 2024 |
| Individual | Sandford, Carol |
Rd 6 Rotorua 3096 New Zealand |
24 Sep 2015 - 08 Mar 2024 |
| Director | Sutherland, Jonathan |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Sep 2015 - 05 Apr 2016 |
Jonathan Sutherland - Director
Appointment date: 24 Sep 2015
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 18 Apr 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 24 Sep 2015
David Sutherland - Director
Appointment date: 01 Feb 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Apr 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Feb 2019
Jan Harm Steenkamp - Director
Appointment date: 01 Dec 2023
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Dec 2023
Murray Sutherland - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 02 May 2024
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 24 Sep 2015
David Sandford - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 01 Dec 2023
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 24 Sep 2015
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Arthur Burke Limited
Cnr Cashel And Madras Streets
Chatham Hardware Limited
Level 2, 14 Dundas Street
Darfield Building Centre Limited
151 Cambridge Terrace
Ferrymead Hardware Limited
151 Cambridge Terrace
Timaru Building Supplies Limited
287-293 Durham Street North
Veela Distribution Nz Limited
Duns Limited