Smeedi Limited, a registered company, was started on 23 Apr 2010. 9429031609203 is the NZ business identifier it was issued. "Computer software publishing" (business classification J542010) is how the company has been classified. The company has been supervised by 5 directors: David Tony Brown - an active director whose contract started on 23 Apr 2010,
Hugh Charles Fulton - an active director whose contract started on 23 Apr 2010,
Graham Ronald Brown - an active director whose contract started on 14 Oct 2012,
Simon Andrew Macgeorge - an inactive director whose contract started on 23 Apr 2010 and was terminated on 02 May 2013,
Tony Ronald Cox - an inactive director whose contract started on 18 Mar 2011 and was terminated on 14 Oct 2012.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 2/6 Sarsfield St, Herne Bay, Auckland, 1011 (types include: delivery, postal).
Smeedi Limited had been using 43 Comins Crescent, Mission Bay, Auckland as their physical address until 31 Jan 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 400 shares (40%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (40%). Finally the third share allotment (200 shares 20%) made up of 1 entity.
Principal place of activity
2/6 Sarsfield St, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 43 Comins Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 14 Nov 2011 to 31 Jan 2022
Address #2: Level 11, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 09 Sep 2011 to 14 Nov 2011
Address #3: 47 Market Rd, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 23 Apr 2010 to 09 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | North Road Trustees Limited Shareholder NZBN: 9429048952514 |
Parnell Auckland 1010 New Zealand |
29 Nov 2023 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Brown, David Tony |
Herne Bay Auckland 1011 New Zealand |
23 Apr 2010 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Brown, David Tony |
Herne Bay Auckland 1011 New Zealand |
23 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daniel, David Gloster |
Glendowie Auckland 1071 New Zealand |
23 Apr 2010 - 29 Nov 2023 |
Individual | Towers, Dale Jeffery |
Epsom Auckland 1023 New Zealand |
16 Mar 2012 - 04 May 2013 |
Individual | Fulton, Hugh Charles |
Clevedon Auckland 2582 New Zealand |
23 Apr 2010 - 29 Nov 2023 |
Individual | Fulton, Elizabeth Anne |
Clevedon Auckland 2582 New Zealand |
23 Apr 2010 - 29 Nov 2023 |
Individual | Macgeorge, Francis Norma |
Devonport Auckland 0624 New Zealand |
23 Apr 2010 - 10 Feb 2012 |
Individual | Macgeorge, Bernard Andrew |
Waimate 7924 New Zealand |
23 Apr 2010 - 04 May 2013 |
Individual | Macgeorge, Simon Andrew |
Belmont Auckland 0622 New Zealand |
23 Apr 2010 - 04 May 2013 |
David Tony Brown - Director
Appointment date: 23 Apr 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Jan 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Nov 2011
Hugh Charles Fulton - Director
Appointment date: 23 Apr 2010
Address: Rd 2 Clevedon, Auckland, 2582 New Zealand
Address used since 24 Mar 2011
Graham Ronald Brown - Director
Appointment date: 14 Oct 2012
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 14 Oct 2012
Simon Andrew Macgeorge - Director (Inactive)
Appointment date: 23 Apr 2010
Termination date: 02 May 2013
Address: Belmont, Auckland, 0622 New Zealand
Address used since 16 Aug 2012
Tony Ronald Cox - Director (Inactive)
Appointment date: 18 Mar 2011
Termination date: 14 Oct 2012
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 18 Mar 2011
Elite Doors 2019 Limited
127a Selwyn Avenue
Vikas Limited
44 Comins Crescent
Wilcock Investments Limited
57 Nihill Crescent
School Property Project Management Limited
1-68a Comins Crescent
Responsible Governance Limited
1/68a Comins Crescent
Yettemoosh Limited
136 Selwyn Avenue
Cheeky Holdings Limited
21 Tautari Street
Delve Software Nz Limited
15 Kirkmay Place
Incandescent Games Limited
Flat 2, 49 Tarawera Terrace
Onchain Software Limited
31a Sprott Road
Retail Iq Limited
1 / 237 Kepa Road
Smart Software Solutions Limited
43 Comins Crescent