Smith Attachments 2012 Limited was launched on 17 May 2012 and issued a business number of 9429030671133. The registered LTD company has been supervised by 4 directors: Sharyn June Amos - an active director whose contract began on 17 May 2012,
Albert Bramley Amos - an active director whose contract began on 12 Oct 2018,
Raymond Noel Mccormick - an inactive director whose contract began on 17 May 2012 and was terminated on 30 Mar 2017,
Pamela Anne Mccormick - an inactive director whose contract began on 17 May 2012 and was terminated on 14 Apr 2015.
According to BizDb's information (last updated on 07 Apr 2024), the company filed 1 address: 144 Tancred Street, Ashburton, 7700 (category: physical, registered).
Up until 13 Dec 2017, Smith Attachments 2012 Limited had been using 54 Cass Street, Ashburton as their registered address.
A total of 1751200 shares are issued to 5 groups (8 shareholders in total). As far as the first group is concerned, 175120 shares are held by 2 entities, namely:
Wiggins, Luke Neil (an individual) located at Hampstead, Ashburton postcode 7700,
Wiggins, Kayla Josephine (an individual) located at Hampstead, Ashburton postcode 7700.
The 2nd group consists of 2 shareholders, holds 20 per cent shares (exactly 350240 shares) and includes
Amos, Susannah Alison - located at Rd 4, Ashburton,
Amos, Mathew James - located at Rd 4, Ashburton.
The next share allocation (1225838 shares, 70%) belongs to 2 entities, namely:
Amos, Sharyn June, located at Allenton, Ashburton (a director),
Amos, Albert Bramley, located at Allenton, Ashburton (an individual). Smith Attachments 2012 Limited was classified as "Manufacturing nec" (business classification C259907).
Principal place of activity
C/- Gabites Limited, 54 Cass Street, Ashburton, 7700 New Zealand
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Mar 2017 to 13 Dec 2017
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 17 May 2012 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1751200
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175120 | |||
Individual | Wiggins, Luke Neil |
Hampstead Ashburton 7700 New Zealand |
16 Aug 2022 - |
Individual | Wiggins, Kayla Josephine |
Hampstead Ashburton 7700 New Zealand |
16 Aug 2022 - |
Shares Allocation #2 Number of Shares: 350240 | |||
Individual | Amos, Susannah Alison |
Rd 4 Ashburton 7774 New Zealand |
16 Aug 2022 - |
Individual | Amos, Mathew James |
Rd 4 Ashburton 7774 New Zealand |
16 Aug 2022 - |
Shares Allocation #3 Number of Shares: 1225838 | |||
Director | Amos, Sharyn June |
Allenton Ashburton 7700 New Zealand |
17 May 2012 - |
Individual | Amos, Albert Bramley |
Allenton Ashburton 7700 New Zealand |
17 May 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Amos, Albert Bramley |
Allenton Ashburton 7700 New Zealand |
17 May 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Amos, Sharyn June |
Allenton Ashburton 7700 New Zealand |
17 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Raymond Noel |
Blenheim 7201 New Zealand |
17 May 2012 - 07 Apr 2017 |
Individual | Argyle, Alister Daivd |
Ashburton 7700 New Zealand |
17 May 2012 - 07 Apr 2017 |
Director | Pamela Anne Mccormick |
Blenheim 7201 New Zealand |
17 May 2012 - 07 Apr 2017 |
Individual | Mccormick, Pamela Anne |
Blenheim 7201 New Zealand |
17 May 2012 - 07 Apr 2017 |
Director | Raymond Noel Mccormick |
Blenheim 7201 New Zealand |
17 May 2012 - 07 Apr 2017 |
Sharyn June Amos - Director
Appointment date: 17 May 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 17 May 2012
Albert Bramley Amos - Director
Appointment date: 12 Oct 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 12 Oct 2018
Raymond Noel Mccormick - Director (Inactive)
Appointment date: 17 May 2012
Termination date: 30 Mar 2017
Address: Blenheim, 7201 New Zealand
Address used since 17 May 2012
Pamela Anne Mccormick - Director (Inactive)
Appointment date: 17 May 2012
Termination date: 14 Apr 2015
Address: Blenheim, 7201 New Zealand
Address used since 17 May 2012
Mid Canterbury Fencing Limited
144 Tancred Street
Lj Pastoral Limited
144 Tancred Street
Fulton Ross Team Architects Limited
144 Tancred Street
Canterbury Bulbs Limited
144 Tancred Street
Stewart Gilbert Builders Limited
144 Tancred Street
Newlands Communications Limited
144 Tancred Street
Canterbury Fabrication Limited
249 Jowers Road
Chocolate Traders Limited
205 Robinsons Road
Hamilton Foot Clinic Limited
2368 Coaltrack Road
New Zealand Beeswax Limited
4c Sefton Street
Nz Dairy Packaging Limited
8 Detroit Drive
Tuki Design Co. Limited
1 Chinook Place