Smjm Limited, a registered company, was incorporated on 16 Mar 2007. 9429033529400 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: James Madasamy - an active director whose contract began on 16 Mar 2007,
Stella Martin - an active director whose contract began on 16 Mar 2007,
Nicole Divya James - an active director whose contract began on 06 Aug 2018,
Cynthia Priya James - an inactive director whose contract began on 12 May 2015 and was terminated on 06 Aug 2018.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (registered address),
73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (physical address),
73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (service address),
73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (other address) among others.
Smjm Limited had been using Level 1, 79 Taranaki Street, Te Aro, Wellington as their registered address up to 18 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 22 Nov 2013 to 18 May 2021
Address #2: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 18 Nov 2013 to 18 May 2021
Address #3: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 13 Aug 2013 to 22 Nov 2013
Address #4: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 13 Aug 2013 to 18 Nov 2013
Address #5: 76a Washington Avenue, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 11 Jul 2011 to 13 Aug 2013
Address #6: 80 Greendale Drive, Otaihanga, Kapiti Coast New Zealand
Registered address used from 16 Mar 2007 to 11 Jul 2011
Address #7: 76a Washington Ave, Brooklyn, Wellington New Zealand
Physical address used from 16 Mar 2007 to 11 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Martin, Stella |
Desa Cheng Perdana 1, Cheng 75250 Melaka 75250 Malaysia |
16 Mar 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Madasamy, James |
Desa Cheng Perdana1, Cheng 75250 Melaka 75250 Malaysia |
16 Mar 2007 - |
James Madasamy - Director
Appointment date: 16 Mar 2007
Address: Taman Desa Cheng Perdana 1, Cheng, Melaka, 75260 Malaysia
Address used since 05 Jan 2024
Address: Desa Cheng Perdana 1, Cheng, 75250 Melaka, 75250 Malaysia
Address used since 12 Aug 2013
Stella Martin - Director
Appointment date: 16 Mar 2007
Address: Desa Cheng Perdana 1, Cheng, 75250 Melaka, 75250 Malaysia
Address used since 12 Aug 2013
Nicole Divya James - Director
Appointment date: 06 Aug 2018
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 16 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Aug 2018
Cynthia Priya James - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 06 Aug 2018
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 12 May 2015
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street