61 Smale Rd Limited, a registered company, was started on 02 Dec 2002. 9429036253265 is the number it was issued. The company has been run by 3 directors: David Ross Southcombe - an active director whose contract started on 02 Dec 2002,
Ross William Southcombe - an inactive director whose contract started on 02 Dec 2002 and was terminated on 11 Nov 2016,
John David Brian Donaldson - an inactive director whose contract started on 02 Dec 2002 and was terminated on 24 Jul 2013.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 12 O'connell Street, Auckland, 1010 (type: physical, registered).
61 Smale Rd Limited had been using 4 Sentinel Road, Herne Bay, Auckland as their registered address up to 29 Apr 2020.
More names for the company, as we identified at BizDb, included: from 02 Dec 2002 to 04 Nov 2005 they were named Maidstone Holdings (No.8) Limited.
All shares (9 shares exactly) are owned by a single group consisting of 2 entities, namely:
Msh Trustee Company No. 16 Limited (an entity) located at Auckland postcode 1010,
Southcombe, David Ross (an individual) located at Grey Lynn, Auckland postcode 1021.
Previous addresses
Address: 4 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 22 Nov 2019 to 29 Apr 2020
Address: 4 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 06 Aug 2019 to 29 Apr 2020
Address: 105 Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 22 Aug 2014 to 06 Aug 2019
Address: 137 Reeves Road, Pakuranga Heights, Manukau, 2010 New Zealand
Physical address used from 18 Mar 2011 to 22 Aug 2014
Address: 199 Great North Rd, Grey Lynn, Auckland New Zealand
Registered address used from 16 Apr 2009 to 22 Nov 2019
Address: 199 Great North Rd, Grey Lynn, Auckland New Zealand
Physical address used from 16 Apr 2009 to 18 Mar 2011
Address: 18 Maidstone Street, Ponsonby
Registered & physical address used from 04 Apr 2005 to 16 Apr 2009
Address: Level 1, Tenancy 3, Des Swann Drive, Takapuna
Registered & physical address used from 02 Dec 2002 to 04 Apr 2005
Basic Financial info
Total number of Shares: 9
Annual return filing month: November
Annual return last filed: 18 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9 | |||
Entity (NZ Limited Company) | Msh Trustee Company No. 16 Limited Shareholder NZBN: 9429046186782 |
Auckland 1010 New Zealand |
27 Sep 2017 - |
Individual | Southcombe, David Ross |
Grey Lynn Auckland 1021 New Zealand |
02 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Southcombe, Ross William |
St Heliers Bay Auckland |
02 Dec 2002 - 13 Mar 2024 |
Individual | Southcombe, Ross William |
St Heliers Bay Auckland |
02 Dec 2002 - 13 Mar 2024 |
Individual | Southcombe, Andrew James |
Grey Lynn Auckland 1021 New Zealand |
14 Nov 2019 - 12 Mar 2024 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
5-7 Corinthian Drive Albany |
02 Dec 2002 - 27 Sep 2017 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
02 Dec 2002 - 27 Sep 2017 | |
Individual | Donaldson, Ruth Marie |
Takapuna Auckland |
02 Dec 2002 - 14 Aug 2014 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
18 May 2005 - 14 Aug 2014 | |
Individual | Davy, Graham |
St Heliers Bay Auckland |
02 Dec 2002 - 14 Nov 2019 |
Individual | Donaldson, John David Brian |
Takapuna Auckland New Zealand |
02 Dec 2002 - 14 Aug 2014 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
18 May 2005 - 14 Aug 2014 |
David Ross Southcombe - Director
Appointment date: 02 Dec 2002
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Nov 2015
Ross William Southcombe - Director (Inactive)
Appointment date: 02 Dec 2002
Termination date: 11 Nov 2016
Address: St Heliers Bay, Auckland, 1071 New Zealand
Address used since 19 Nov 2015
John David Brian Donaldson - Director (Inactive)
Appointment date: 02 Dec 2002
Termination date: 24 Jul 2013
Address: Takapuna, Auckland,
Address used since 02 Dec 2002
Annecy Accounting Services Limited
105 Cyril French Drive
The Beaumont Company Limited
107 Cyril French Drive
Kiora Rams Limited
103 Cyril French Drive
Kiora Rams Nz Limited
103 Cyril French Drive
Zahoor Limited
102a Cyril French Drive
Harakh Holdings Limited
10 Ainwick Road