Smec New Zealand Limited, a registered company, was registered on 06 Sep 2011. 9429030959347 is the NZBN it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was classified. The company has been run by 6 directors: Michael Anthony Breckon - an active director whose contract began on 17 Jan 2012,
James Fletcher Phillis - an active director whose contract began on 05 Nov 2018,
Sri Hari Poologasundram - an inactive director whose contract began on 22 Nov 2012 and was terminated on 07 Jun 2023,
Alastair Mckendrick - an inactive director whose contract began on 06 Sep 2011 and was terminated on 31 Oct 2016,
Peter Bryant Steel - an inactive director whose contract began on 09 Apr 2013 and was terminated on 11 Mar 2016.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 5199, Victoria Street West, Auckland, 1142 (category: postal, physical).
Smec New Zealand Limited had been using Level 2, No 1 Broadway, Newmarket, Auckland as their physical address up to 23 Jul 2021.
A total of 1800000 shares are allotted to 5 shareholders (5 groups). The first group includes 1000000 shares (55.56 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent). Lastly there is the 3rd share allotment (150000 shares 8.33 per cent) made up of 1 entity.
Principal place of activity
Level 2, No 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, No 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Jan 2019 to 23 Jul 2021
Address #2: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Feb 2018 to 04 Jan 2019
Address #3: Smec Nz House, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Nov 2012 to 07 Feb 2018
Address #4: 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Jan 2012 to 30 Nov 2012
Address #5: 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 30 Jan 2012 to 07 Feb 2018
Address #6: 84 Halesowen Avenue, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 06 Sep 2011 to 30 Jan 2012
Basic Financial info
Total number of Shares: 1800000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Other (Other) | Abn-47065475149 - Smec Australia Pty. Limited |
40 Mount Street North Sydney Nsw 2060 Australia |
06 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Abn-47065475149 - Smec Australia Pty. Limited |
40 Mount Street North Sydney Nsw 2060 Australia |
06 Sep 2011 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Other (Other) | Abn-47065475149 - Smec Australia Pty. Limited |
40 Mount Street North Sydney Nsw 2060 Australia |
06 Sep 2011 - |
Shares Allocation #4 Number of Shares: 399999 | |||
Other (Other) | Abn-47065475149 - Smec Australia Pty. Limited |
40 Mount Street North Sydney Nsw 2060 Australia |
06 Sep 2011 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Other (Other) | Abn-47065475149 - Smec Australia Pty. Limited |
40 Mount Street North Sydney Nsw 2060 Australia |
06 Sep 2011 - |
Ultimate Holding Company
Michael Anthony Breckon - Director
Appointment date: 17 Jan 2012
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 05 Jul 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Jan 2012
Address: Hekerua Bay, Waiheke, Auckland, 1081 New Zealand
Address used since 30 Jan 2018
James Fletcher Phillis - Director
Appointment date: 05 Nov 2018
ASIC Name: Smec Australia Pty. Limited
Address: Collaroy, Nsw, 2097 Australia
Address used since 27 Jul 2021
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 05 Nov 2018
Address: North Sydney Nsw, 2060 Australia
Sri Hari Poologasundram - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 07 Jun 2023
ASIC Name: Smec Australia Pty. Limited
Address: 21 Anderson Road, #04-01, 259984 Singapore
Address used since 27 Aug 2018
Address: Strathfield Nsw, 2135 Australia
Address used since 22 Nov 2012
Address: Cooma Nsw, 2630 Australia
Address: Cooma Nsw, 2630 Australia
Alastair Mckendrick - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 31 Oct 2016
ASIC Name: Smec Australia Pty. Limited
Address: Canterbury, Victoria, 3126 Australia
Address used since 22 Feb 2016
Address: Cooma Nsw, 2630 Australia
Address: Cooma Nsw, 2630 Australia
Peter Bryant Steel - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 11 Mar 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 09 Apr 2013
Barry Rex Norman - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 22 Nov 2012
Address: Melbourne, Victoria, 3004 Australia
Address used since 06 Sep 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Engineering Performance Improvement Nz Limited
Level 2, 123 Carlton Gore Road
Envirotek Limited
Level 6, 182 Broadway
Idpc Limited
Level 6, 135 Broadway
Mmk Investments Limited
Level 6, 135 Broadway
Star Engineering Limited
Level 6/135 Broadway
Studio D4 Limited
Level 1, 103 Carlton Gore Road