Shortcuts

Somsmith Nominees Limited

Type: NZ Limited Company (Ltd)
9429040220246
NZBN
163646
Company Number
Registered
Company Status
Current address
86 Station Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 21 Jun 2022

Somsmith Nominees Limited, a registered company, was launched on 14 Feb 1972. 9429040220246 is the NZ business identifier it was issued. The company has been run by 7 directors: Anthony David William Sabiston - an active director whose contract began on 01 Apr 1998,
Martyn Christopher Lee - an active director whose contract began on 01 Apr 2011,
Michael David Kaye - an active director whose contract began on 27 Oct 2022,
William Gregory Dalton - an inactive director whose contract began on 16 Jun 1988 and was terminated on 31 Mar 2011,
Andrew Keith Pearson - an inactive director whose contract began on 16 Jun 1988 and was terminated on 31 Mar 1998.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (types include: registered, physical).
Somsmith Nominees Limited had been using 86 Station Street, Napier South, Napier as their physical address up to 21 Jun 2022.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (33.33 per cent). Lastly the 3rd share allocation (100 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 86 Station Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 23 Jun 2014 to 21 Jun 2022

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand

Registered & physical address used from 14 Jul 2010 to 23 Jun 2014

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Registered & physical address used from 19 Oct 2009 to 14 Jul 2010

Address: Bdo Spicers, 86 Station Street, Napier

Registered & physical address used from 17 Jun 2008 to 19 Oct 2009

Address: Somerset Smith Ptns, Somerset Smith House, Civic Court, 25 Station Road, Napier

Physical address used from 09 Jul 2003 to 17 Jun 2008

Address: Somerset Smith Ptns, Somerset Smith House, Civic Court, Napier

Registered address used from 15 Aug 2001 to 17 Jun 2008

Address: C/o M/s Somerset Smith, Sewell & Co, Browning St Box 90, Napier

Registered address used from 29 Jun 1992 to 15 Aug 2001

Address: -

Physical address used from 17 Feb 1992 to 09 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Pearson, Andrew Keith Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Sabiston, Anthony David William Rd 3
Napier
4183
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Lee, Martyn Christopher Bluff Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dalton, William Gregory Napier
Directors

Anthony David William Sabiston - Director

Appointment date: 01 Apr 1998

Address: Rd 3, Napier, 4183 New Zealand

Address used since 29 Sep 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 14 Jan 2016


Martyn Christopher Lee - Director

Appointment date: 01 Apr 2011

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Apr 2011


Michael David Kaye - Director

Appointment date: 27 Oct 2022

Address: Frimley, Hastings, 4120 New Zealand

Address used since 27 Oct 2022


William Gregory Dalton - Director (Inactive)

Appointment date: 16 Jun 1988

Termination date: 31 Mar 2011

Address: Napier, 4110 New Zealand

Address used since 16 Jun 1988


Andrew Keith Pearson - Director (Inactive)

Appointment date: 16 Jun 1988

Termination date: 31 Mar 1998

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 08 Jun 2023

Address: Napier,

Address used since 16 Jun 1988

Address: Napier, 4110 New Zealand

Address used since 08 Jun 2016


David John Sewell - Director (Inactive)

Appointment date: 16 Jun 1988

Termination date: 31 Mar 1998

Address: Napier,

Address used since 16 Jun 1988


Wesley Basil Bruce - Director (Inactive)

Appointment date: 16 Jun 1988

Termination date: 31 Oct 1993

Address: Napier,

Address used since 16 Jun 1988

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street