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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jennings, Dawn Fiona Individual |
Scarborough Christchurch 8081 |
02 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Betty, Christopher John Director |
Sumner Christchurch 8081 |
09 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Betty, J Christopher Individual |
Sumner Christchurch |
23 Nov 1984 - 09 Nov 2016 |
![]() |
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 |
|
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 |