Shortcuts

Smeatony Nominee Co Unlimited

Type: NZ Limited Company (Ltd)
9429034064634
NZBN
149272
Company Number
Registered
Company Status
Current address
6th Floor Consultancy House
7 Bond Street
Dunedin 9054
New Zealand
Service & physical address used since 02 Mar 2012
6th Floor Consultancy House
7 Bond Street
Dunedin 9054
New Zealand
Registered address used since 05 Mar 2013

Smeatony Nominee Co Unlimited, a registered company, was launched on 10 Apr 1975. 9429034064634 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Peter Mcintyre White - an active director whose contract began on 22 Feb 1990,
David Henry Shelton - an active director whose contract began on 07 Apr 1998,
Raymond Jack Maddigan - an inactive director whose contract began on 22 Feb 1990 and was terminated on 13 Nov 1994.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 6Th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 (category: registered, physical).
Smeatony Nominee Co Unlimited had been using C/-Jw Smeaton Ltd, 6Th Floor Consultancy House, 7 Bond Street, Dunedin as their registered address up to 05 Mar 2013.
More names for this company, as we established at BizDb, included: from 10 Apr 1975 to 18 Nov 1991 they were called Smeatony Nominee Co.
A total of 21 shares are allotted to 4 shareholders (3 groups). The first group includes 3 shares (14.29%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 9 shares (42.86%). Lastly the 3rd share allocation (9 shares 42.86%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/-jw Smeaton Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand

Registered address used from 02 Mar 2012 to 05 Mar 2013

Address #2: C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin New Zealand

Registered & physical address used from 10 Mar 2008 to 02 Mar 2012

Address #3: C/o J W Smeaton & Co, Cargill House, Cnr Princes & Dowling Sts, Dunedin

Registered address used from 21 Mar 2000 to 10 Mar 2008

Address #4: C/- J W Smeaton & Co, Cargill House, Cnr Princes & Dowling Sts, Dunedin

Physical address used from 21 Mar 2000 to 21 Mar 2000

Address #5: -

Physical address used from 01 Jul 1998 to 21 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 21

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Shelton, David Henry Glenleith
Dunedin
9010
New Zealand
Individual White, Peter Mcintyre Dunedin
Shares Allocation #2 Number of Shares: 9
Individual White, Peter Mcintyre Dunedin
Shares Allocation #3 Number of Shares: 9
Individual Shelton, David Henry Glenleith
Dunedin
9010
New Zealand
Directors

Peter Mcintyre White - Director

Appointment date: 22 Feb 1990

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Feb 2016


David Henry Shelton - Director

Appointment date: 07 Apr 1998

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 25 Feb 2011


Raymond Jack Maddigan - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 13 Nov 1994

Address: Dunedin,

Address used since 22 Feb 1990

Nearby companies

Victoria Railway Hotel Management Limited
6th Floor Consultancy House

Victoria Railway Hotel Limited
6th Floor Consultancy House

Universal Healthcare Holdings Limited
Level 6

Jam Corporate Trustees Limited
6th Floor Consultancy House

Get Up & Go Property Limited
6th Floor Consultancy House

Get Up & Go Limited
6th Floor Consultancy House