Shortcuts

Smart Moves In Water Limited

Type: NZ Limited Company (Ltd)
9429031479370
NZBN
3007541
Company Number
Registered
Company Status
105191065
GST Number
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
P822010
Industry classification code
Curriculum Development, Educational
Industry classification description
Current address
119 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Other address (Address For Share Register) used since 06 Mar 2012
695 Tram Road
Rd2
Kaiapoi 7692
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Mar 2019
695 Tram Road
Rd2
Kaiapoi 7692
New Zealand
Registered & physical & service address used since 14 Mar 2019

Smart Moves In Water Limited was launched on 30 Jul 2010 and issued a business number of 9429031479370. The registered LTD company has been supervised by 9 directors: Peter Russell Greene - an active director whose contract began on 22 Jul 2014,
Richard Michael Dann - an active director whose contract began on 01 Apr 2018,
Jennifer Mary Mcphail - an inactive director whose contract began on 30 Jul 2010 and was terminated on 01 Apr 2018,
Franklin S. - an inactive director whose contract began on 22 Jul 2014 and was terminated on 28 Feb 2018,
Jeffrey L. - an inactive director whose contract began on 22 Jul 2014 and was terminated on 28 Feb 2018.
As stated in our information (last updated on 24 Mar 2024), the company uses 4 addresses: 695 Tram Road, Rd2, Kaiapoi, 7692 (postal address),
695 Tram Road, Rd2, Kaiapoi, 7692 (office address),
695 Tram Road, Rd2, Kaiapoi, 7692 (delivery address),
695 Tram Road, Rd2, Kaiapoi, 7692 (registered address) among others.
Up until 14 Mar 2019, Smart Moves In Water Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb identified other names for the company: from 29 Jun 2010 to 01 Mar 2011 they were named Moving Smart 2010 Limited.
A total of 1052632 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 263158 shares are held by 1 entity, namely:
Greene, Peter Russell (a director) located at Rd 2, Kaiapoi postcode 7692.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 52632 shares) and includes
Mcphail, Jennifer Mary - located at Saint Albans, Christchurch.
The next share allocation (736842 shares, 70%) belongs to 1 entity, namely:
Dann, Richard Michael, located at Rd 2, Ohoka (an individual). Smart Moves In Water Limited is classified as "Development of computer software for mass production" (business classification J542005).

Addresses

Other active addresses

Address #4: 695 Tram Road, Rd2, Kaiapoi, 7692 New Zealand

Postal & office & delivery address used from 03 Mar 2020

Principal place of activity

695 Tram Road, Rd2, Kaiapoi, 7692 New Zealand


Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Mar 2012 to 14 Mar 2019

Address #2: 109 Main South Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Apr 2011 to 14 Mar 2012

Address #3: 4 Timothy Place, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 30 Jul 2010 to 06 Apr 2011

Contact info
64 27 5018304
06 Mar 2019 Phone
enquiries@smartmoves.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
enquiries@smartmoves.co.nz
06 Mar 2019 Email
www.smartmoves.ai
04 Mar 2024 Website
www.smartmoves.co.nz
04 Mar 2024 Website
www.smartmoves.co.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1052632

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 263158
Director Greene, Peter Russell Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 52632
Individual Mcphail, Jennifer Mary Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 736842
Individual Dann, Richard Michael Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mason, Todd Levesque Halswell
Christchurch
8025
New Zealand
Individual Sahlein, Frank Boise
Ldaho
83712
United States
Individual Robertson, Scott Maurice Sumner
Christchurch
8081
New Zealand
Individual Berry-mason, Pamela Jane Halswell
Christchurch
8025
New Zealand
Individual Crowley, Sharron Lynne North Vancouver
V7G254
Canada
Other 3rd Level Incorporated Boise
Idaho
83712
United States
Individual Gardiner, Fraser Donald Whitby
Poriroa
5024
New Zealand
Individual Lulla, Vanessa Burbank
California
91501
United States
Individual Lulla, Jeffrey Mark Burbank
California
91501
United States
Director Gillian Claire Connell Northwood
Christchurch
8051
New Zealand
Individual Connell, Gillian Claire Northwood
Christchurch
8051
New Zealand
Director Pamela Jane Berry-mason Halswell
Christchurch
8025
New Zealand
Individual Robertson, Jane Frances Sumner
Christchurch
8081
New Zealand
Individual Catherwood, Lynda Allison North Vancouver
V7G254
Canada
Individual Fitzgerald, Michael Edward Saint Albans
Christchurch
8052
New Zealand
Individual Fitzgerald, Adrienne Jayne Saint Albans
Christchurch
8052
New Zealand
Directors

Peter Russell Greene - Director

Appointment date: 22 Jul 2014

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 22 Jul 2014


Richard Michael Dann - Director

Appointment date: 01 Apr 2018

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 01 Apr 2018


Jennifer Mary Mcphail - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 01 Apr 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 27 Mar 2015


Franklin S. - Director (Inactive)

Appointment date: 22 Jul 2014

Termination date: 28 Feb 2018

Address: Suite 412, Boise Idaho, 83702 United States

Address used since 21 Mar 2016


Jeffrey L. - Director (Inactive)

Appointment date: 22 Jul 2014

Termination date: 28 Feb 2018

Address: Burbank, CA91501 United States

Address used since 22 Jul 2014


Sharron Lynne Crowley - Director (Inactive)

Appointment date: 22 Jul 2014

Termination date: 28 Feb 2018

Address: North Vancouver Bc, V7G 2S4 Canada

Address used since 22 Jul 2014


Pamela Jane Berry-mason - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 22 Jul 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Jul 2010


Michael Edward Fitzgerald - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 22 Jul 2014

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 30 Jul 2010


Gillian Claire Connell - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 05 Apr 2012

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 30 Jul 2010

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road

Similar companies

Cranelab Property Valuation Solutions Limited
26 Fendalton Road

Netresult Mobility Limited
1 Detriot Place

Patronbase Limited
Unit 7

Radio Computing Services (nz) Limited
Suite 3, 213 Blenheim Road

Tamosoft Limited
C/-polson Higgs, Hsbc Tower, Level 8, 62

The Essential Admin Co. Limited
Suite 1, 283 Lincoln Road