Shortcuts

Smg Limited

Type: NZ Limited Company (Ltd)
9429036911844
NZBN
1136301
Company Number
Registered
Company Status
Current address
Level 1, Westgate Chambers
3a/2 Maki Street, Westgate
Auckland 0814
New Zealand
Registered & physical & service address used since 22 Nov 2017

Smg Limited was registered on 07 May 2001 and issued a business number of 9429036911844. This registered LTD company has been supervised by 4 directors: Goodlud Stella - an active director whose contract began on 07 May 2001,
Simon Goodlud - an active director whose contract began on 07 May 2001,
Joanne Boyd - an inactive director whose contract began on 07 May 2001 and was terminated on 10 Sep 2001,
Trevor Boyd - an inactive director whose contract began on 07 May 2001 and was terminated on 10 Sep 2001.
According to BizDb's information (updated on 04 May 2024), the company registered 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street, Westgate, Auckland, 0814 (type: registered, physical).
Up until 22 Nov 2017, Smg Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street, Westgate, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Goodlud, Simon (an individual) located at Rd 3, Waimauku postcode 0883.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Goodlud, Stella - located at Rd 3, Waimauku.

Addresses

Previous addresses

Address: Level 1, Westgate Chambers, 3a/2 Maki Street, Westgate, Auckland, 0614 New Zealand

Registered & physical address used from 03 Nov 2016 to 22 Nov 2017

Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand

Physical & registered address used from 28 Nov 2007 to 03 Nov 2016

Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City

Registered & physical address used from 13 Nov 2002 to 28 Nov 2007

Address: 16 Morgan Street, Newmarket, Auckland

Physical address used from 19 Jul 2001 to 13 Nov 2002

Address: Level One, Market Precinct, Westgate Centre, Auckland

Physical address used from 19 Jul 2001 to 19 Jul 2001

Address: Level One, Market Precinct, Westgate Centre, Auckland

Registered address used from 19 Jul 2001 to 13 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Goodlud, Simon Rd 3
Waimauku
0883
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Goodlud, Stella Rd 3
Waimauku
0883
New Zealand
Directors

Goodlud Stella - Director

Appointment date: 07 May 2001

Address: Rd 3, Waimauku, 0883 New Zealand

Address used since 08 Dec 2014


Simon Goodlud - Director

Appointment date: 07 May 2001

Address: Rd 3, Waimauku, 0883 New Zealand

Address used since 08 Dec 2014


Joanne Boyd - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 10 Sep 2001

Address: Kumeu, New Zealand,

Address used since 07 May 2001


Trevor Boyd - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 10 Sep 2001

Address: Kumeu, New Zealand,

Address used since 07 May 2001

Nearby companies

Rest Easy Bed Company Limited
Level 1, Westgate Chambers

Parkhead Holdings Limited
Level 1, Westgate Chambers

Rad Investments Limited
Level 1, Westgate Chambers

Selkprop Investments Limited
Level 1, Westgate Chambers

Our Real Estate Company Limited
Level 1, Westgate Chambers

Ridleydunphy Environmental Limited
Level 1, Westgate Chambers