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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 263158 | |||
Director | Greene, Peter Russell |
Rd 2 Kaiapoi 7692 New Zealand |
07 Aug 2014 - |
Shares Allocation #2 Number of Shares: 52632 | |||
Individual | Mcphail, Jennifer Mary |
Saint Albans Christchurch 8014 New Zealand |
30 Jul 2010 - |
Shares Allocation #3 Number of Shares: 736842 | |||
Individual | Dann, Richard Michael |
Rd 2 Ohoka 7692 New Zealand |
20 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Todd Levesque |
Halswell Christchurch 8025 New Zealand |
30 Jul 2010 - 07 Aug 2014 |
Individual | Sahlein, Frank |
Boise Ldaho 83712 United States |
01 Jul 2013 - 07 Aug 2014 |
Individual | Robertson, Scott Maurice |
Sumner Christchurch 8081 New Zealand |
01 Jul 2013 - 07 Aug 2014 |
Individual | Berry-mason, Pamela Jane |
Halswell Christchurch 8025 New Zealand |
30 Jul 2010 - 07 Aug 2014 |
Individual | Crowley, Sharron Lynne |
North Vancouver V7G254 Canada |
26 Sep 2013 - 11 Apr 2018 |
Other | 3rd Level Incorporated |
Boise Idaho 83712 United States |
07 Aug 2014 - 11 Apr 2018 |
Individual | Gardiner, Fraser Donald |
Whitby Poriroa 5024 New Zealand |
01 Jul 2013 - 07 Aug 2014 |
Individual | Lulla, Vanessa |
Burbank California 91501 United States |
07 Aug 2014 - 11 Apr 2018 |
Individual | Lulla, Jeffrey Mark |
Burbank California 91501 United States |
07 Aug 2014 - 11 Apr 2018 |
Director | Gillian Claire Connell |
Northwood Christchurch 8051 New Zealand |
30 Jul 2010 - 05 Apr 2012 |
Individual | Connell, Gillian Claire |
Northwood Christchurch 8051 New Zealand |
30 Jul 2010 - 05 Apr 2012 |
Director | Pamela Jane Berry-mason |
Halswell Christchurch 8025 New Zealand |
30 Jul 2010 - 07 Aug 2014 |
Individual | Robertson, Jane Frances |
Sumner Christchurch 8081 New Zealand |
01 Jul 2013 - 07 Aug 2014 |
Individual | Catherwood, Lynda Allison |
North Vancouver V7G254 Canada |
26 Sep 2013 - 11 Apr 2018 |
Individual | Fitzgerald, Michael Edward |
Saint Albans Christchurch 8052 New Zealand |
30 Jul 2010 - 07 Aug 2014 |
Individual | Fitzgerald, Adrienne Jayne |
Saint Albans Christchurch 8052 New Zealand |
30 Jul 2010 - 07 Aug 2014 |
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
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
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