General information

Cb Wholesale Limited

Type: NZ Limited Company (Ltd)
9429039884244
New Zealand Business Number
260769
Company Number
Registered
Company Status
F350110 - Car Wholesaling
Industry classification codes with description

Cb Wholesale Limited (New Zealand Business Number 9429039884244) was incorporated on 23 Nov 1984. 3 addresses are currently in use by the company: 17 Scarborough Fare, Scarborough, Christchurch, 8081 (type: office, registered). Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch had been their registered address, up to 05 Nov 2021. Cb Wholesale Limited used other names, namely: A.k. Bankier Limited from 23 Nov 1984 to 18 May 2001. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1000 shares (1% of shares), namely:
Jennings, Dawn Fiona (an individual) located at Scarborough, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 99% of all shares (99000 shares); it includes
Betty, Christopher John (a director) - located at Sumner, Christchurch. "Car wholesaling" (business classification F350110) is the category the ABS issued to Cb Wholesale Limited. The Businesscheck database was last updated on 03 May 2025.

Current address Type Used since
17 Scarborough Fare, Scarborough, Christchurch, 8081 Physical & registered & service 05 Nov 2021
17 Scarborough Fare, Scarborough, Christchurch, 8081 Office 26 Feb 2025
Directors
Name and Address Role Period
Christopher John Betty
Sumner, Christchurch, 8081
Address used since 28 Sep 2001
Director 28 Sep 2001 - current
Edna Andrea Constance Bankier
Christchurch,
Address used since 23 Nov 1984
Director 23 Nov 1984 - 28 Sep 2001
Anthony Kebble Frederick Bankier
Christchurch,
Address used since 23 Nov 1984
Director 23 Nov 1984 - 28 Sep 2001
Addresses
Previous address Type Period
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical 16 Nov 2020 - 05 Nov 2021
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 08 Feb 2017 - 16 Nov 2020
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 07 Feb 2017 - 16 Nov 2020
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 31 Oct 2013 - 08 Feb 2017
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 31 Oct 2013 - 07 Feb 2017
176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Registered & physical 18 Sep 2012 - 31 Oct 2013
Level 2 / 137 Hereford Street, Christchurch Registered & physical 04 Oct 2004 - 18 Sep 2012
196 Gloucester Street, Christchurch Physical & registered 08 Oct 2003 - 04 Oct 2004
Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch Registered & physical 16 May 2002 - 08 Oct 2003
First Floor, 4 Leslie Hills Drive, Riccarton, Christchurch Physical 03 Oct 2001 - 16 May 2002
23 Stiles Place, Burwood, Christchurch Registered 03 Oct 2001 - 16 May 2002
23 Stiles Place, Burwood, Christchurch Physical 03 Oct 2001 - 03 Oct 2001
197 Ensors Road, Christchurch Registered & physical 10 May 1999 - 03 Oct 2001
199 Ensors Road, Christchurch Physical & registered 01 Aug 1997 - 10 May 1999
175 Wainoni Road, Christchurch Registered 01 Oct 1993 - 01 Aug 1997
242 Manchester Street, Christchurch Registered 30 Sep 1992 - 01 Oct 1993
Financial Data
Financial info
100000
Total number of Shares
February
Annual return filing month
25 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Jennings, Dawn Fiona
Individual
Scarborough
Christchurch
8081
02 Apr 2007 - current
Shares Allocation #2 Number of Shares: 99000
Shareholder Name Address Period
Betty, Christopher John
Director
Sumner
Christchurch
8081
09 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Betty, J Christopher
Individual
Sumner
Christchurch
23 Nov 1984 - 09 Nov 2016
Location
Companies nearby
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
Jade Community Incorporated
19 Sheffield Crescent
Similar companies
Lingrove Motors Limited
149 Kendal Avenue
Tian Transportation Limited
62 Riccarton Road
Real Direct Limited
44 Beechwood Drive
Jr's Quality Cars Limited
Unit 4, 33 Mandeville Street
Peach Cars Limited
57 Sonter Road
Icbc Limited
27 Winfield Drive