Sm Bookkeeping Limited, a registered company, was launched on 05 Aug 2003. 9429035884088 is the business number it was issued. "Bookkeeping service" (ANZSIC M693240) is how the company was classified. This company has been supervised by 3 directors: Suzanne Marshall - an active director whose contract started on 01 Feb 2017,
Bruce William Marshall - an inactive director whose contract started on 05 Aug 2003 and was terminated on 01 Feb 2017,
Ross Mackay Trotter - an inactive director whose contract started on 05 Aug 2003 and was terminated on 29 Feb 2004.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 16 Acorn Close, Waltham, Christchurch, 8023 (category: physical, service).
Sm Bookkeeping Limited had been using 287 Barrington Street, Spreydon, Christchurch as their registered address until 30 Mar 2016.
More names used by this company, as we established at BizDb, included: from 16 Feb 2017 to 17 Jul 2017 they were named Advantage Pest Limited, from 05 Aug 2003 to 16 Feb 2017 they were named Pest.co Nz Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 2 shares (2%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 98 shares (98%).
Principal place of activity
16 Acorn Close, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 03 May 2012 to 30 Mar 2016
Address #2: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 03 May 2012 to 03 Oct 2016
Address #3: 51 Kilmarnock Street, Riccarton, Christchurch 8011 New Zealand
Registered & physical address used from 19 Sep 2008 to 03 May 2012
Address #4: 31 Wroxton Terrace, Fendalton, Christchurch 8014
Physical & registered address used from 03 Jun 2008 to 19 Sep 2008
Address #5: 35 Paparoa Street, Papanui, Christchurch 8053
Registered & physical address used from 22 Nov 2007 to 03 Jun 2008
Address #6: 16 Acorn Close, Christchurch
Physical & registered address used from 07 Apr 2005 to 22 Nov 2007
Address #7: 960c Ferry Road, Ferrymead, Christchurch
Physical & registered address used from 05 Aug 2003 to 07 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Marshall, Suzanne Janet |
Waltham Christchurch 8023 New Zealand |
23 Apr 2008 - |
Shares Allocation #2 Number of Shares: 98 | |||
Other (Other) | Ecurb Trust |
Waltham Christchurch 8023 New Zealand |
23 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trotter, Ross Mackay |
Christchurch Rd 2 |
28 Mar 2004 - 28 Mar 2004 |
Individual | Marshall, Bruce William |
Waltham Christchurch 8023 New Zealand |
05 Aug 2003 - 17 Feb 2017 |
Suzanne Marshall - Director
Appointment date: 01 Feb 2017
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 01 Feb 2017
Bruce William Marshall - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 01 Feb 2017
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 16 Mar 2010
Ross Mackay Trotter - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 29 Feb 2004
Address: Christchurch Rd 2,
Address used since 05 Aug 2003
Mortgage Group Limited
15a Ensors Road
Matauranga Rua Mano Trust
Te Kura Kaupapa Maori Ki Waitaha
Rotary Club Of Bishopdale-burnside Incorporated
7 Acorn Close
Dealsafe Limited
25 Ensors Road
Digital Focus Limited
16 Ensors Road
Christchurch Quilters Incorporated
14a Ensors Road
Barrington On Green Limited
Unit 1, 201 Opawa Road
Eastmure Trustee Company Limited
74 Hawdon Street
Muso Services Limited
Flat 1, 27 Bordesley Street
Simply Smart Bookkeeping Limited
9 Conifer Place
Teknix Limited
142a Hastings Street
Virtual Office Superstars Limited
239 Opawa Road