Goldsmith Kitchens and Appliances Limited (NZBN 9429038920547) was launched on 24 Dec 1992. 2 addresses are in use by the company: 32 Water Mill Boulevard, Belfast, Christchurch (type: physical, registered). Level 3, Cedar House, 299 Durham Street North, Christchurch had been their registered address, up to 24 Jun 2010. Goldsmith Kitchens and Appliances Limited used other aliases, namely: Goldsmith Kitchen Appliances Limited from 24 Dec 1992 to 28 Jun 1994. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 999 shares (99.9 per cent of shares), namely:
Millar, Douglas Raymond (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Millar, Lois Elizabeth (an individual) - located at Northwood, Christchurch. The Businesscheck data was last updated on 14 May 2024.
Current address | Type | Used since |
---|---|---|
32 Water Mill Boulevard, Belfast, Christchurch | Physical & registered & service | 24 Jun 2010 |
Name and Address | Role | Period |
---|---|---|
Douglas Raymond Millar
Northwood, Christchurch, 8051
Address used since 01 Jul 2010 |
Director | 24 Dec 1992 - current |
Ronald Charles Dawson
Christchurch,
Address used since 24 Dec 1992 |
Director | 24 Dec 1992 - 24 Jul 1995 |
Previous address | Type | Period |
---|---|---|
Level 3, Cedar House, 299 Durham Street North, Christchurch | Registered | 20 Apr 2009 - 24 Jun 2010 |
64 Mahlet Street, Christchurch | Physical | 01 Jun 2004 - 24 Jun 2010 |
622b Ferry Road, Christchurch | Registered | 07 Jun 2002 - 20 Apr 2009 |
231 Brougham Street, Christchurch | Registered | 01 Jun 2000 - 07 Jun 2002 |
233 Brougham Street, Christchurch | Registered | 18 Jun 1997 - 01 Jun 2000 |
268a Sawyers Arms Road, Christchurch | Physical | 18 Jun 1997 - 01 Jun 2004 |
231 Brougham Street, Christchurch | Registered | 18 Jun 1997 - 18 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Millar, Douglas Raymond Individual |
Northwood Christchurch 8051 |
25 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Millar, Lois Elizabeth Individual |
Northwood Christchurch 8051 |
08 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickering, Lois Elizabeth Individual |
Northwood Christchurch 8051 |
25 May 2004 - 08 Jun 2017 |
Highland Piping Society Of Canterbury Incorporated 21 Applefield Court |
|
Au Development Limited 23 Watermill Boulevard |
|
Ashlo Limited 19 Applefield Court |
|
Direct Hospitality Supplies Limited 19 Applefield Court |
|
Master Home Loans & Insurance Limited 30 Brookfield Drive |
|
Eco Energy Systems Limited 30 Brookfield Drive |