Sma Trustees No 3 Limited, a registered company, was registered on 26 Mar 2008. 9429032830590 is the NZBN it was issued. This company has been managed by 8 directors: Craig Ross Mccoy - an active director whose contract began on 26 Mar 2008,
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 29 Apr 2024, BizDb's data contains detailed information about 1 address: First Floor, 149 Victoria Street, Christchurch, 8013 (category: registered, physical).
Sma Trustees No 3 Limited had been using First Floor, 149 Victoria Street, Christchurch as their physical address up until 29 Apr 2020.
A single entity owns all company shares (exactly 1000 shares) - Sma Trustees Holding Limited - located at 8013, 149 Victoria Street, Christchurch.
Previous address
Address: First Floor, 149 Victoria Street, Christchurch New Zealand
Physical & registered address used from 26 Mar 2008 to 29 Apr 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 29 Apr 2024
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 |
28 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ralfe, Bevan Neil |
Opawa Christchurch 8023 New Zealand |
19 Apr 2012 - 28 Oct 2021 |
Individual | Alford, Katherine Jane |
Waiareka Junction Oamaru 9401 New Zealand |
26 Mar 2008 - 05 Oct 2015 |
Individual | Smith, Sandra Elizabeth |
Merivale Christchurch 8014 |
26 Mar 2008 - 24 Aug 2010 |
Individual | Mccoy, Craig Ross |
Huntsbury Christchurch 8022 New Zealand |
26 Mar 2008 - 28 Oct 2021 |
Individual | Welsh, Michael Shayne |
Saint Albans Christchurch 8014 New Zealand |
15 May 2008 - 20 Oct 2016 |
Ultimate Holding Company
Craig Ross Mccoy - Director
Appointment date: 26 Mar 2008
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 20 May 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: 15 May 2008
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: 26 Mar 2008
Termination date: 02 Oct 2015
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 01 Jun 2011
Sandra Elizabeth Smith - Director (Inactive)
Appointment date: 26 Mar 2008
Termination date: 30 Jul 2010
Address: 18 Rastrick Street, Merivale, Christchurch, 8014 New Zealand
Address used since 07 May 2010