Somerset Smith Partners Limited was started on 20 Dec 2001 and issued a New Zealand Business Number of 9429036668854. This registered LTD company has been supervised by 4 directors: Andrew Keith Pearson - an active director whose contract began on 20 Dec 2001,
Martyn Christopher Lee - an active director whose contract began on 31 Mar 2013,
Anthony David William Sabiston - an active director whose contract began on 31 Mar 2013,
William Gregory Dalton - an inactive director whose contract began on 20 Dec 2001 and was terminated on 31 Mar 2013.
As stated in BizDb's data (updated on 31 Mar 2024), the company uses 3 addresses: 86 Station Street, Napier, 4110 (physical address),
86 Station Street, Napier, 4110 (service address),
86 Station Street, Napier, 4110 (registered address),
Somerset Smith Partners, Po Box 90, Napier, 4140 (postal address) among others.
Until 12 Jul 2022, Somerset Smith Partners Limited had been using 86 Station Street, Napier as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Lee, Martyn Christopher (an individual) located at Napier postcode 4110.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Sabiston, Anthony David William - located at Rd 3, Napier.
Principal place of activity
86 Station Street, Napier, 4110 New Zealand
Previous addresses
Address #1: 86 Station Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Aug 2013 to 12 Jul 2022
Address #2: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand
Physical & registered address used from 14 Jul 2010 to 20 Aug 2013
Address #3: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Registered & physical address used from 16 Oct 2009 to 14 Jul 2010
Address #4: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Registered & physical address used from 11 Dec 2007 to 16 Oct 2009
Address #5: C/o Palairet Pearson, 86 Station Street, Napier
Physical & registered address used from 20 Dec 2001 to 11 Dec 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Lee, Martyn Christopher |
Napier 4110 New Zealand |
12 Aug 2013 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Sabiston, Anthony David William |
Rd 3 Napier 4183 New Zealand |
12 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalton, William Gregory |
Napier |
20 Dec 2001 - 12 Aug 2013 |
Individual | Pearson, Kenneth Robert |
Napier |
20 Dec 2001 - 04 Jul 2016 |
Individual | Pearson, Andrew Keith |
Napier |
20 Dec 2001 - 12 Aug 2013 |
Individual | Pearson, Andrew Keith |
Napier |
20 Dec 2001 - 12 Aug 2013 |
Individual | Dalton, William Gregory |
Napier |
20 Dec 2001 - 12 Aug 2013 |
Individual | Pearson, Andrew Keith |
Napier |
20 Dec 2001 - 12 Aug 2013 |
Andrew Keith Pearson - Director
Appointment date: 20 Dec 2001
Address: Napier, 4110 New Zealand
Address used since 03 Jul 2015
Martyn Christopher Lee - Director
Appointment date: 31 Mar 2013
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Apr 2013
Anthony David William Sabiston - Director
Appointment date: 31 Mar 2013
Address: Rd 3, Napier, 4183 New Zealand
Address used since 29 Sep 2023
Address: Rd 3, Napier, 4183 New Zealand
Address used since 14 Jan 2016
William Gregory Dalton - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 31 Mar 2013
Address: Napier, 4110 New Zealand
Address used since 20 Dec 2001
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street