Sma Trustees No 4 Limited, a registered company, was launched on 08 May 2009. 9429032278835 is the business number it was issued. This company has been managed by 8 directors: Craig Ross Mccoy - an active director whose contract began on 08 May 2009,
Bevan Neil Ralfe - an active director whose contract began on 23 Mar 2012,
Richard Raymond David Taylor - an active director whose contract began on 09 Mar 2021,
Garth Norman Snell - an active director whose contract began on 09 Mar 2021,
Rachael Helena Meates - an inactive director whose contract began on 18 Jan 2019 and was terminated on 09 Mar 2021.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Sma Trustees No 4 Limited had been using Smith Mccoy Alford Limited, Level 1, 149 Victoria Street, Christchurch as their physical address up until 29 Aug 2012.
A single entity owns all company shares (exactly 1000 shares) - Sma Trustees Holding Limited - located at 8013, 149 Victoria Street, Christchurch.
Previous address
Address: Smith Mccoy Alford Limited, Level 1, 149 Victoria Street, Christchurch New Zealand
Physical & registered address used from 08 May 2009 to 29 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Sma Trustees Holding Limited Shareholder NZBN: 9429049449846 |
149 Victoria Street Christchurch 8013 New Zealand |
16 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alford, Katherine Jane |
Waiareka Junction Oamaru 9401 New Zealand |
08 May 2009 - 05 Oct 2015 |
Individual | Welsh, Michael Shayne |
Saint Albans Christchurch 8014 New Zealand |
08 May 2009 - 20 Oct 2016 |
Individual | Smith, Sandra Elizabeth |
Merivale Christchurch 8014 New Zealand |
08 May 2009 - 24 Aug 2010 |
Individual | Mccoy, Craig Ross |
Huntsbury Christchurch 8022 New Zealand |
08 May 2009 - 16 Aug 2021 |
Director | Ralfe, Bevan Neil |
Opawa Christchurch 8023 New Zealand |
19 Apr 2012 - 16 Aug 2021 |
Ultimate Holding Company
Craig Ross Mccoy - Director
Appointment date: 08 May 2009
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jun 2015
Bevan Neil Ralfe - Director
Appointment date: 23 Mar 2012
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 08 Aug 2016
Richard Raymond David Taylor - Director
Appointment date: 09 Mar 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 09 Mar 2021
Garth Norman Snell - Director
Appointment date: 09 Mar 2021
Address: Leeston, Leeston, 7632 New Zealand
Address used since 09 Mar 2021
Rachael Helena Meates - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 09 Mar 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Jan 2019
Michael Shayne Welsh - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 10 Jun 2016
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 30 Jul 2010
Katherine Jane Alford - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 02 Oct 2015
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 06 Sep 2011
Sandra Elizabeth Smith - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 30 Jul 2010
Address: Merivale, Christchurch 8014, New Zealand
Address used since 08 May 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street