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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250 | |||
Individual | Mcwilliams, Michael Paul |
Rd1 Lyttelton Christchurch 8971 New Zealand |
16 May 2006 - |
Individual | Mcwilliams, Sandra Ivy |
Rd1 Lyttelton Christchurch 8971 New Zealand |
08 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walter, Stanley James |
Bishopdale Christchurch |
16 May 2006 - 27 Jun 2010 |
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
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