Smb Homes Limited, a removed company, was started on 18 May 2006. 9429034148105 is the business number it was issued. The company has been managed by 4 directors: Alexander David John Morgan - an active director whose contract started on 18 May 2006,
Carolyn Anderson - an active director whose contract started on 31 Jan 2013,
David Stewart Morgan - an inactive director whose contract started on 18 May 2006 and was terminated on 29 Nov 2018,
Andrew Philip Morgan - an inactive director whose contract started on 18 May 2006 and was terminated on 31 Jan 2013.
Last updated on 23 Sep 2023, our database contains detailed information about 1 address: 26A Tower Hill, Stanmore Bay, Whangaparaoa, 0930 (type: physical, registered).
Smb Homes Limited had been using 15 Holiday Road, Stanmore Bay, Whangaparaoa as their registered address up until 10 Aug 2017.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: 15 Holiday Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 14 Aug 2015 to 10 Aug 2017
Address: 454a Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 13 Aug 2014 to 14 Aug 2015
Address: Level 4, 369 Queen Street, Auckland 1010 New Zealand
Physical & registered address used from 17 Jul 2008 to 13 Aug 2014
Address: Worldwide Business Centres Limited, Level 8, Worldwide Tower, 8 -10 Whitaker Place, Auckland 1010
Physical & registered address used from 19 Jul 2007 to 17 Jul 2008
Address: Worldwide Business Centres Limited, Level 8 Worldwide Tower, 8-10 Whittaker Place, Auckland Central
Registered & physical address used from 18 May 2006 to 19 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 06 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Morgan, Alexander David John |
Stanmore Bay Whangaparaoa 0930 New Zealand |
18 May 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Anderson, Carolyn |
Stanmore Bay Whangaparaoa 0930 New Zealand |
12 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gellert Ivanson Trustee Limited Shareholder NZBN: 9429037366582 Company Number: 1014815 |
18 May 2006 - 12 Aug 2014 | |
Individual | Morgan, Andrew Philip |
88 The Strand Parnell, Auckland 1010 New Zealand |
18 May 2006 - 12 Aug 2014 |
Individual | Morgan, David Stewart |
Stanmore Bay Whangaparaoa 0930 New Zealand |
18 May 2006 - 10 Dec 2018 |
Entity | Gellert Ivanson Trustee Limited Shareholder NZBN: 9429037366582 Company Number: 1014815 |
18 May 2006 - 12 Aug 2014 |
Alexander David John Morgan - Director
Appointment date: 18 May 2006
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 Aug 2015
Address: Stanmore Bay, Whangaparaoa, 0930 New Zealand
Address used since 09 Dec 2016
Carolyn Anderson - Director
Appointment date: 31 Jan 2013
Address: Stanmore Bay, Whangaparaoa, 0930 New Zealand
Address used since 09 Dec 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 Aug 2015
David Stewart Morgan - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 29 Nov 2018
Address: Stanmore Bay, Whangaparaoa, 0930 New Zealand
Address used since 09 Dec 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 Aug 2015
Andrew Philip Morgan - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 31 Jan 2013
Address: 88 The Strand, Parnell, Auckland 1010,
Address used since 20 Jul 2008
29 Prosford Limited
26a Tower Hill
Caballero Dvd Limited
18b Tower Hill
Marek's Automotive Limited
7b Tower Hill
Transform4u Limited
12 Homestead Road
Pacific Electrical (hbc) Limited
5 Tower Hill
Hacka Limited
11 Tower Hill