General information

Goldsmith Kitchens And Appliances Limited

Type: NZ Limited Company (Ltd)
9429038920547
New Zealand Business Number
565295
Company Number
Registered
Company Status

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 04 Apr 2024.

Current address Type Used since
32 Water Mill Boulevard, Belfast, Christchurch Physical & registered & service 24 Jun 2010
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
31 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Millar, Douglas Raymond
Individual
Northwood
Christchurch
8051
25 May 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Millar, Lois Elizabeth
Individual
Northwood
Christchurch
8051
08 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Pickering, Lois Elizabeth
Individual
Northwood
Christchurch
8051
25 May 2004 - 08 Jun 2017
Location
Companies nearby
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