Kim and John Smith Coaching Limited was started on 21 Mar 2011 and issued a number of 9429031184007. This registered LTD company has been managed by 3 directors: Kim Cian Smith - an active director whose contract began on 28 May 2016,
John Jacobus Smith - an active director whose contract began on 28 May 2016,
Robert Gordon Foster - an inactive director whose contract began on 21 Mar 2011 and was terminated on 28 Feb 2016.
As stated in our database (updated on 31 Mar 2024), this company filed 1 address: 64 Waikite Road, Welcome Bay, Tauranga, 3112 (category: registered, physical).
Up until 15 Apr 2021, Kim and John Smith Coaching Limited had been using 7 Fuller Street, Papamoa Beach, Papamoa as their physical address.
BizDb found previous aliases used by this company: from 14 Mar 2011 to 30 May 2016 they were named Wairau Road No 132 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Smith, Kim Cian (a director) located at Welcome Bay, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Smith, John Jacobus - located at Welcome Bay, Tauranga. Kim and John Smith Coaching Limited is classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
64 Waikite Road, Welcome Bay, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 7 Fuller Street, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 15 May 2020 to 15 Apr 2021
Address #2: 7 Fuller Street, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 15 May 2020 to 16 Apr 2021
Address #3: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2013 to 15 May 2020
Address #4: Bdo Auckland, 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 25 Oct 2012 to 11 Dec 2013
Address #5: 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 21 Mar 2011 to 25 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Smith, Kim Cian |
Welcome Bay Tauranga 3112 New Zealand |
02 Jun 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Smith, John Jacobus |
Welcome Bay Tauranga 3112 New Zealand |
02 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Robert Gordon |
Mission Bay Auckland 1071 New Zealand |
21 Mar 2011 - 02 Jun 2016 |
Kim Cian Smith - Director
Appointment date: 28 May 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 07 Apr 2021
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 17 Apr 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 08 Apr 2019
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 28 May 2016
John Jacobus Smith - Director
Appointment date: 28 May 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 07 Apr 2021
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 17 Apr 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 08 Apr 2019
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 28 May 2016
Robert Gordon Foster - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 28 Feb 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Mar 2011
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
De Winter International Limited
Level 10, Bdo Tower, 19 Como Street
Doozie Limited
Level 1, 111 Hurstmere Road
Fuel Tax Back Limited
1 Rewiti Avenue
Stalwart Asset Assistance Limited
12/14 Northcroft St, Level 4
Tarvis Technology Limited
Level 1, 95 Hurstmere Road
Tuscan Endeavours Limited
3a Park Avenue