General information

Exit Surf Products Limited

Type: NZ Limited Company (Ltd)
9429038211829
New Zealand Business Number
831559
Company Number
Registered
Company Status

Exit Surf Products Limited (issued an NZ business number of 9429038211829) was incorporated on 18 Nov 1996. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). 6 Lancaster Street, Waltham, Christchurch had been their registered address, up until 17 Dec 2013. 36100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 9025 shares (25 per cent of shares), namely:
Ritchie, Hugh Arron (an individual) located at New Brighton, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (9025 shares); it includes
Bennett, Keiry Martin (an individual) - located at Christchurch. Next there is the third group of shareholders, share allocation (9025 shares, 25%) belongs to 2 entities, namely:
Bennett, Keiry Martin, located at Christchurch (an individual),
Campbell, Rozalyn Marie, located at Marshland, Christchurch (an individual). Our data was last updated on 24 Apr 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch, 8013 Registered & physical & service 17 Dec 2013
Directors
Name and Address Role Period
Keiry Martin Bennett
Burwood, Christchurch, 8061
Address used since 27 Oct 2015
Director 20 Nov 1996 - current
Benjamin Lubbers
Waimairi Beach, Christchurch, 8083
Address used since 04 Nov 2020
Director 04 Nov 2020 - current
Hugh Arron Ritchie
New Brighton, Christchurch, 8083
Address used since 04 Nov 2020
Director 04 Nov 2020 - current
Tristan Jay Bennett
Marshland, Christchurch, 8083
Address used since 22 Sep 2016
Director 30 May 2006 - 21 Sep 2018
John Anthony Wheelans
Merivale, Christchurch, 8014
Address used since 04 Feb 2008
Director 18 Nov 1996 - 28 Jan 2014
Addresses
Previous address Type Period
6 Lancaster Street, Waltham, Christchurch, 8011 Registered 09 Oct 2012 - 17 Dec 2013
6 Lancaster Street, Waltham, Christchurch, 8011 Registered 22 Jun 2011 - 09 Oct 2012
6 Lancaster Street, Waltham, Christchurch, 8011 Physical 22 Jun 2011 - 17 Dec 2013
Ashton Wheelans And Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch Registered & physical 03 Oct 2001 - 03 Oct 2001
Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch Registered & physical 03 Oct 2001 - 22 Jun 2011
Ashton Wheelans And Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch Registered 11 Apr 2000 - 03 Oct 2001
Financial Data
Financial info
36100
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9025
Shareholder Name Address Period
Ritchie, Hugh Arron
Individual
New Brighton
Christchurch
8083
05 Nov 2020 - current
Shares Allocation #2 Number of Shares: 9025
Shareholder Name Address Period
Bennett, Keiry Martin
Individual
Christchurch
18 Nov 1996 - current
Shares Allocation #3 Number of Shares: 9025
Shareholder Name Address Period
Bennett, Keiry Martin
Individual
Christchurch
18 Nov 1996 - current
Campbell, Rozalyn Marie
Individual
Marshland
Christchurch
8083
24 Jun 2020 - current
Shares Allocation #4 Number of Shares: 9025
Shareholder Name Address Period
Lubbers, Benjamin
Individual
Waimairi Beach
Christchurch
8083
05 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
Bennett, The Estate Of Tristan Jay
Individual
Marshland
Christchurch
8083
18 Sep 2019 - 24 Jun 2020
Bennett, Tristan Jay
Individual
Marshland
Christchurch
8083
18 Nov 1996 - 18 Sep 2019
Walker, Brian John
Individual
Moncks Bay
Christchurch
05 Oct 2004 - 04 Nov 2010
Bennett, The Estate Of Tristan Jay
Individual
Marshland
Christchurch
8083
18 Sep 2019 - 24 Jun 2020
Wheelans, John Anthony
Individual
Merivale
Christchurch
18 Nov 1996 - 04 Nov 2010
Bennett, Tristan Jay
Individual
Marshland
Christchurch
8083
18 Nov 1996 - 18 Sep 2019
Location