Shortcuts

Smgb Limited

Type: NZ Limited Company (Ltd)
9429034113882
NZBN
1817391
Company Number
Removed
Company Status
Current address
19 Cumnor Terrace
Woolston
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 10 May 2018
11 Merlincote Crescent
Rd1 Lytellton
Christchurch 8971
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 May 2021
11 Merlincote Crescent
Rd1 Lytellton
Christchurch 8971
New Zealand
Physical & service & registered address used since 12 May 2021

Smgb Limited, a removed company, was started on 16 May 2006. 9429034113882 is the number it was issued. The company has been managed by 3 directors: Michael Paul Mcwilliams - an active director whose contract started on 16 May 2006,
Sandra Ivy Mcwilliams - an active director whose contract started on 04 Aug 2008,
Stanley James Walter - an inactive director whose contract started on 16 May 2006 and was terminated on 04 Aug 2008.
Updated on 21 Sep 2023, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 (physical address),
11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 (service address),
11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 (registered address),
11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 (other address) among others.
Smgb Limited had been using 19 Cumnor Terrace, Woolston, Christchurch as their physical address up until 12 May 2021.
Former names used by this company, as we identified at BizDb, included: from 01 Mar 2021 to 01 Mar 2021 they were named Vinton Holdings Limited, from 16 May 2006 to 01 Mar 2021 they were named Christchurch Powder Coaters Limited.
All shares (250 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mcwilliams, Michael Paul (an individual) located at Rd1 Lyttelton, Christchurch postcode 8971,
Mcwilliams, Sandra Ivy (an individual) located at Rd1 Lyttelton, Christchurch postcode 8971.

Addresses

Principal place of activity

11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 New Zealand


Previous addresses

Address #1: 19 Cumnor Terrace, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 18 May 2018 to 12 May 2021

Address #2: 65a Maunsell Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 22 Apr 2008 to 18 May 2018

Address #3: Level 1, 285 Lincoln Road, Christchurch

Registered & physical address used from 10 Aug 2007 to 22 Apr 2008

Address #4: Murray Mowat, 9/35 Riccarton Road, Christchurch

Registered address used from 15 Jun 2007 to 10 Aug 2007

Address #5: Unit 9/35 Riccarton Road, Christchurch

Registered address used from 17 May 2007 to 15 Jun 2007

Address #6: Unit 9/35 Riccarton Road, Christchurch

Physical address used from 17 May 2007 to 10 Aug 2007

Address #7: Hp Hanna & Co Limited, 37 Latimer Square, Christchurch

Registered & physical address used from 16 May 2006 to 17 May 2007

Contact info
64 021 2327495
Phone
64 03 3890293
Phone
office@christchurchpowdercoaters.co.nz
Email
sandymcwilliams@xtra.co.nz
Email
No website
Website
www.christchurchpowdercoaters.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 12 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Mcwilliams, Michael Paul Rd1 Lyttelton
Christchurch
8971
New Zealand
Individual Mcwilliams, Sandra Ivy Rd1 Lyttelton
Christchurch
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walter, Stanley James Bishopdale
Christchurch
Directors

Michael Paul Mcwilliams - Director

Appointment date: 16 May 2006

Address: Rd1 Lyttelton, Christchurch, 8971 New Zealand

Address used since 04 May 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 10 May 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 29 Apr 2010


Sandra Ivy Mcwilliams - Director

Appointment date: 04 Aug 2008

Address: Rd1 Lytellton, Christchurch, 8971 New Zealand

Address used since 04 May 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 10 May 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 29 Apr 2010


Stanley James Walter - Director (Inactive)

Appointment date: 16 May 2006

Termination date: 04 Aug 2008

Address: Bishopdale, Christchurch,

Address used since 16 May 2006

Nearby companies

Woolston New Life Trust
9 Radley Street

Solar And Insulating Coatings Canterbury Limited
26 Cumnor Terrace

Machinery Systems Limited
2 Heathcote Street

The Big Red Bus Co. Limited
28 Cumnor Terrace

Jamware Limited
11 Laura Kent Place

Bio-whenua Limited
17 Ashmole Street