Shortcuts

Smart Pipe Solutions Limited

Type: NZ Limited Company (Ltd)
9429030611535
NZBN
3898096
Company Number
Removed
Company Status
C191260
Industry classification code
Plastic Extruded Product Mfg
Industry classification description
Current address
23 Empire Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 30 Jun 2016

Smart Pipe Solutions Limited was registered on 26 Jun 2012 and issued an NZBN of 9429030611535. This removed LTD company has been managed by 3 directors: Frank Paul Williams - an active director whose contract began on 16 Feb 2016,
Maree Mills - an inactive director whose contract began on 26 Jun 2012 and was terminated on 16 Feb 2016,
Dennis Mills - an inactive director whose contract began on 26 Jun 2012 and was terminated on 20 Dec 2015.
As stated in BizDb's information (updated on 24 Mar 2023), this company filed 1 address: 23 Empire Street, Cambridge, Cambridge, 3434 (types include: physical, registered).
Up until 30 Jun 2016, Smart Pipe Solutions Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Matheson, Dean (an individual) located at Rd 1, Huntly postcode 3771.
Then there is a group that consists of 3 shareholders, holds 25% shares (exactly 25 shares) and includes
Williams, Adrienne Marjorie - located at Bluff Hill, Napier,
Williams, Amy Michelle - located at Rd 1, Cambridge,
Williams, Frank Paul - located at Rd 1, Cambridge.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Dale, Paul, located at Rd 6, Te Awamutu (an individual). Smart Pipe Solutions Limited has been categorised as "Plastic extruded product mfg" (ANZSIC C191260).

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 24 Feb 2016 to 30 Jun 2016

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 26 Jun 2012 to 24 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Matheson, Dean Rd 1
Huntly
3771
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Williams, Adrienne Marjorie Bluff Hill
Napier
4110
New Zealand
Individual Williams, Amy Michelle Rd 1
Cambridge
3493
New Zealand
Individual Williams, Frank Paul Rd 1
Cambridge
3493
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Dale, Paul Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Joyce, Maurice Rd 1
Ohaupo
3881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Maree Rd 8
Hamilton
3288
New Zealand
Director Dennis Mills Rd 8
Hamilton
3288
New Zealand
Individual Mills, Dennis Rd 8
Hamilton
3288
New Zealand
Director Maree Mills Rd 8
Hamilton
3288
New Zealand
Directors

Frank Paul Williams - Director

Appointment date: 16 Feb 2016

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 16 Feb 2016


Maree Mills - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 16 Feb 2016

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 26 Jun 2012


Dennis Mills - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 20 Dec 2015

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 26 Jun 2012

Nearby companies

Beseen Limited
23 Empire Street

Gw Scott Trustees 2013 Limited
23 Empire Street

Flatout Concrete Services Limited
23 Empire Street

Scott Williams Trustees Limited
23 Empire Street

Mkb Contracting Limited
23 Empire Street

Bauhinia Racing Limited
23 Empire Street

Similar companies

Customized Plastic Tanks Limited
23 Agapanthus Place

Dynex Extrusions Limited
32-34 Mahia Rd

Extrutec Limited
411 Greenhill Drive

Maisey Group Limited
45 Bryant Road

Marley New Zealand Limited
32 Mahia Road

Plasticorp Systems Limited
6b Alexandra Street