Smile Inflatables Limited was registered on 24 Oct 2002 and issued an NZ business identifier of 9429036268238. The registered LTD company has been managed by 2 directors: Stacy James Maere Cooney - an active director whose contract began on 24 Oct 2002,
Leanne Jane Tekani - an active director whose contract began on 24 Oct 2002.
According to BizDb's data (last updated on 15 Mar 2024), the company uses 1 address: 74 Ringer Road, Rd 7, Hamilton, 3287 (category: physical, service).
Up to 28 Sep 2017, Smile Inflatables Limited had been using 26 Duke Street, Cambridge, Cambridge as their physical address.
BizDb identified previous names for the company: from 24 Oct 2002 to 15 Nov 2005 they were named Cooney Foodgroup Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Tekani, Leanne Jane (an individual) located at Matangi, Hamilton.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Cooney, Stacy James Maere - located at Matangi, Hamilton.
Previous addresses
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 30 Sep 2013 to 28 Sep 2017
Address: 74 Ringer Road, Rd 7, Hamilton, 3287 New Zealand
Physical address used from 18 Sep 2012 to 30 Sep 2013
Address: 4 Hairini Street, Tauranga
Physical address used from 25 Sep 2008 to 25 Sep 2008
Address: 74 Ringa Road, Matangi, Hamilton New Zealand
Physical address used from 25 Sep 2008 to 25 Sep 2008
Address: 74 Ringer Road, Matangi, Hamilton
Physical address used from 23 Oct 2007 to 25 Sep 2008
Address: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 22 Nov 2005 to 30 Sep 2013
Address: 4 Hairini Street, Tauranga
Physical address used from 22 Nov 2005 to 23 Oct 2007
Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Physical & registered address used from 16 Sep 2004 to 22 Nov 2005
Address: 4 Hairini Street, Tauranga
Physical & registered address used from 24 Oct 2002 to 16 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tekani, Leanne Jane |
Matangi Hamilton New Zealand |
24 Oct 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cooney, Stacy James Maere |
Matangi Hamilton New Zealand |
24 Oct 2002 - |
Stacy James Maere Cooney - Director
Appointment date: 24 Oct 2002
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 15 Sep 2009
Leanne Jane Tekani - Director
Appointment date: 24 Oct 2002
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 15 Sep 2009
Co-pilot Holdings Limited
26 Duke Street
Langsford Construction Limited
26 Duke Street
Kingswood Healthcare Morrinsville Limited
26 Duke Street
Kingswood Healthcare Management Limited
26 Duke Street
Kingswood Healthcare Matamata Limited
26 Duke Street
Kingswood Trustees Limited
26 Duke Street