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 |
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 |
5 Stark Drive , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
80 Hayton Road,, Sockburn, Christchurch, 8442 | Registered & physical | 19 Mar 2013 - 09 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Bridget Dorothy Individual |
Casebrook Christchurch 8051 |
08 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Brendon Peter Director |
Casebrook Christchurch 8051 |
19 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Jason Timothy Individual |
Northwood Christchurch 8051 |
19 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Peter Graham Bisset Director |
Northwood Christchurch 8051 |
19 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Jonathan Kent Director |
Northwood Christchurch 8051 |
19 Mar 2013 - current |
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 |
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 |
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 |