Smileybelt Group Limited, a registered company, was launched on 12 Dec 2002. 9429036201075 is the NZBN it was issued. This company has been run by 4 directors: Julia Charlotte Snelling - an active director whose contract started on 14 Mar 2018,
Benjamin Nitai Snelling - an active director whose contract started on 14 Mar 2018,
Peter James Snelling - an inactive director whose contract started on 12 Dec 2002 and was terminated on 25 Mar 2018,
Christine Kay Snelling - an inactive director whose contract started on 12 Dec 2002 and was terminated on 24 Mar 2018.
Last updated on 23 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 1020 Work Road, Rd 4, Whakamarama, 3181 (registered address),
1020 Work Road, Rd 4, Whakamarama, 3181 (physical address),
1020 Work Road, Rd 4, Whakamarama, 3181 (service address),
Po Box 381, Katikati, 3166 (postal address) among others.
Smileybelt Group Limited had been using 24 Rewarewa Crescent, Waikanae, Waikanae as their registered address until 18 May 2022.
Past names for the company, as we established at BizDb, included: from 12 Dec 2002 to 19 May 2014 they were called Prima Consulting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
24 Rewarewa Crescent, Brooklyn, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 24 Rewarewa Crescent, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 16 Apr 2020 to 18 May 2022
Address #2: 325 Ohiro Road, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 05 Apr 2018 to 16 Apr 2020
Address #3: 25 James Cook Street, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 28 Feb 2018 to 05 Apr 2018
Address #4: 17 Tauroa Valley, Havelock North, 4130 New Zealand
Registered & physical address used from 11 Jun 2013 to 28 Feb 2018
Address #5: 18 James Cook Street, Havelock North 4130 New Zealand
Physical & registered address used from 12 Apr 2010 to 11 Jun 2013
Address #6: 25 Sharon Road, Browns Bay, Auckland
Physical & registered address used from 12 Dec 2002 to 12 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Snelling, Benjamin Nitai |
Rd 4 Whakamarama 3181 New Zealand |
02 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Snelling, Julia Charlotte |
Rd 4 Whakamarama 3181 New Zealand |
02 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snelling, Peter James |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2002 - 02 Apr 2018 |
Individual | Snelling, Peter James |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2002 - 02 Apr 2018 |
Individual | Snelling, Christine Kay |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2002 - 02 Apr 2018 |
Individual | Snelling, Christine Kay |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2002 - 02 Apr 2018 |
Julia Charlotte Snelling - Director
Appointment date: 14 Mar 2018
Address: Rd 4, Whakamarama, 3181 New Zealand
Address used since 10 May 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 22 May 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 Mar 2018
Benjamin Nitai Snelling - Director
Appointment date: 14 Mar 2018
Address: Rd 4, Whakamarama, 3181 New Zealand
Address used since 10 May 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 22 May 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 Mar 2018
Peter James Snelling - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 25 Mar 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 May 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Feb 2018
Christine Kay Snelling - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 24 Mar 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Feb 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 May 2013
The Godfather Barbers Limited
26 Butt Street
To Consulting Limited
73 Tiketike Way
To Group Limited
73 Tiketike Way
Kirsty Bunny Management Limited
12 Butt Street
Action Indoor Sports (kapiti) Limited
16 Veronica Street
Vogelmorn Construction Limited
90 Mornington Road