General information

Providore Gifts Limited

Type: NZ Limited Company (Ltd)
9429030305939
New Zealand Business Number
4359638
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
111163839
GST Number
F360920 - Grocery Wholesaling Nec
Industry classification codes with description

Providore Gifts Limited (issued a business number of 9429030305939) was incorporated on 19 Mar 2013. 5 addresess are in use by the company: 6197, Upper Riccarton, Christchurch, 8442 (type: postal, office). 80 Hayton Road,, Sockburn, Christchurch had been their registered address, up to 09 Oct 2014. 100000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 22500 shares (22.5 per cent of shares), namely:
Suckling, Bridget Dorothy (an individual) located at Casebrook, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 22.5 per cent of all shares (22500 shares); it includes
Suckling, Brendon Peter (a director) - located at Casebrook, Christchurch. The 3rd group of shareholders, share allocation (30000 shares, 30%) belongs to 1 entity, namely:
Suckling, Jason Timothy, located at Northwood, Christchurch (an individual). "Grocery wholesaling nec" (business classification F360920) is the classification the ABS issued Providore Gifts Limited. The Businesscheck data was last updated on 12 Mar 2024.

Current address Type Used since
5 Stark Drive, Wigram, Christchurch, 8042 Physical & registered & service 09 Oct 2014
6197, Upper Riccarton, Christchurch, 8442 Postal 06 Mar 2020
5 Stark Drive, Wigram, Christchurch, 8042 Office & delivery 06 Mar 2020
Contact info
64 800 848482
Phone (Phone)
sales@providoregifts.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sales@providoregifts.co.nz
Email
www.providoregifts.co.nz
Website
Directors
Name and Address Role Period
Jonathan Kent Suckling
Northwood, Christchurch, 8051
Address used since 15 Mar 2018
Northwood, Christchurch, 8051
Address used since 25 Mar 2014
Director 19 Mar 2013 - current
Brendon Peter Suckling
Casebrook, Christchurch, 8051
Address used since 15 Mar 2018
Harewood, Christchurch, 8051
Address used since 19 Mar 2013
Director 19 Mar 2013 - current
Peter Graham Bisset Suckling
Northwood, Christchurch, 8051
Address used since 02 Feb 2023
Harewood, Christchurch, 8051
Address used since 19 Mar 2013
Director 19 Mar 2013 - current
Michelle Anne Suckling
Harewood, Christchurch, 8051
Address used since 19 Mar 2013
Director 19 Mar 2013 - 13 Sep 2021
Jason Timothy Suckling
Ilam, Christchurch, 8041
Address used since 02 Mar 2015
Director 19 Mar 2013 - 01 Oct 2019
Timothy James Marshall
Avonhead, Christchurch, 8042
Address used since 12 Mar 2015
Director 19 Mar 2013 - 05 May 2016
Addresses
Principal place of activity
5 Stark Drive , Wigram , Christchurch , 8042
Previous address Type Period
80 Hayton Road,, Sockburn, Christchurch, 8442 Registered & physical 19 Mar 2013 - 09 Oct 2014
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
07 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22500
Shareholder Name Address Period
Suckling, Bridget Dorothy
Individual
Casebrook
Christchurch
8051
08 Mar 2023 - current
Shares Allocation #2 Number of Shares: 22500
Shareholder Name Address Period
Suckling, Brendon Peter
Director
Casebrook
Christchurch
8051
19 Mar 2013 - current
Shares Allocation #3 Number of Shares: 30000
Shareholder Name Address Period
Suckling, Jason Timothy
Individual
Northwood
Christchurch
8051
19 Mar 2013 - current
Shares Allocation #4 Number of Shares: 12500
Shareholder Name Address Period
Suckling, Peter Graham Bisset
Director
Northwood
Christchurch
8051
19 Mar 2013 - current
Shares Allocation #5 Number of Shares: 12500
Shareholder Name Address Period
Suckling, Jonathan Kent
Director
Northwood
Christchurch
8051
19 Mar 2013 - current

Historic shareholders

Shareholder Name Address Period
Marshall, Timothy James
Individual
Avonhead
Christchurch
8042
19 Mar 2013 - 05 May 2016
Suckling, Michelle Anne
Individual
Harewood
Christchurch
8051
19 Mar 2013 - 30 Mar 2022
Timothy James Marshall
Director
Avonhead
Christchurch
8042
19 Mar 2013 - 05 May 2016
Location
Companies nearby
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Snowdon Station Waiau Limited
Unit 13, 1 Stark Drive
Similar companies
A.m.i.export Limited
Level 1
Tj Distributors Limited
422 Le Bons Bay Road
Bennetto Natural Foods Co. Limited
63 Cleveland Street
Millbrook NZ Limited
258 Lake Terrace Road
Raw Material Limited
30 Garrett Street
Parin Enterprises Limited
111 Customhouse Quay