Shortcuts

Smjm Limited

Type: NZ Limited Company (Ltd)
9429033529400
NZBN
1921647
Company Number
Registered
Company Status
Current address
Level 1, 79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 05 Aug 2013
73 Wyndrum Avenue
Waterloo
Lower Hutt 5011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 May 2021
73 Wyndrum Avenue
Waterloo
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 18 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Martin, Stella Desa Cheng Perdana 1, Cheng
75250 Melaka
75250
Malaysia
Shares Allocation #2 Number of Shares: 50
Individual Madasamy, James Desa Cheng Perdana1, Cheng
75250 Melaka
75250
Malaysia
Directors

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

Nearby companies

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