Smw Group Limited, a registered company, was registered on 03 Apr 2000. 9429037315856 is the number it was issued. This company has been run by 18 directors: John William Trenaman - an active director whose contract began on 03 Jul 2020,
Thomas Lynch - an active director whose contract began on 14 Jun 2022,
Christopher David Castle - an inactive director whose contract began on 15 Dec 2003 and was terminated on 14 Jun 2022,
Jill Elizabeth Hatchwell - an inactive director whose contract began on 15 Dec 2003 and was terminated on 14 Jun 2022,
Gregory James Kern - an inactive director whose contract began on 03 Jul 2020 and was terminated on 14 Jun 2022.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 9 addresses the company registered, namely: Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (registered address),
Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (service address),
Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (delivery address),
Duncan Cotterill, Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (office address) among others.
Smw Group Limited had been using The Sandspit, Sh 60, Onekaka, Golden Bay as their physical address up to 14 Jul 2020.
Past names for the company, as we managed to find at BizDb, included: from 07 May 2013 to 06 Jul 2020 they were named Aorere Resources Limited, from 12 Dec 2003 to 07 May 2013 they were named Widespread Portfolios Limited and from 03 Apr 2000 to 12 Dec 2003 they were named Nzij.co.nz Limited.
A total of 54122884 shares are allocated to 10 shareholders (10 groups). The first group includes 1999998 shares (3.7 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 17049466 shares (31.5 per cent). Finally the next share allotment (258875 shares 0.48 per cent) made up of 1 entity.
Other active addresses
Address #4: C/- Duncan Cotterill, Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Office address used from 06 Oct 2020
Address #5: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Delivery address used from 06 Oct 2020
Address #6: Level 11 Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Oct 2020
Address #7: Duncan Cotterill, Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Office address used from 11 Oct 2023
Address #8: Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Delivery address used from 11 Oct 2023
Address #9: Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 19 Oct 2023
Principal place of activity
C/- Duncan Cotterill, Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: The Sandspit, Sh 60, Onekaka, Golden Bay New Zealand
Physical address used from 19 Oct 2004 to 14 Jul 2020
Address #2: The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 New Zealand
Registered address used from 14 May 2004 to 14 Jul 2020
Address #3: 32 Rangihaeata Road, Takaka
Registered address used from 10 Mar 2004 to 14 May 2004
Address #4: 4b Macdonald Crescent, Wellington 6001
Physical address used from 18 Dec 2003 to 19 Oct 2004
Address #5: 4b Macdonald Crescent, Wellington 6001
Registered address used from 18 Dec 2003 to 10 Mar 2004
Address #6: 9th Floor Willbank House, 57 Willis Street, Wellington
Registered address used from 01 Nov 2001 to 18 Dec 2003
Address #7: 9th Floor Willbank House, 57 Willis Street, Wellington 6001
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address #8: 9th Floor Willbank Court, 57 Willis Street, Wellington 6001
Physical address used from 01 Nov 2001 to 18 Dec 2003
Address #9: Ground Floor, Tower Building, 1 Brandon Street, Wellington
Physical & registered address used from 12 Mar 2001 to 01 Nov 2001
Address #10: Ground Floor, Tower Building, 1 Brandon Street, Wellington
Registered address used from 12 Apr 2000 to 12 Mar 2001
Basic Financial info
Total number of Shares: 54122884
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999998 | |||
Individual | Zandt, Kassandra |
Yeppoon Qld 4703 Australia |
12 Oct 2023 - |
Shares Allocation #2 Number of Shares: 17049466 | |||
Other (Other) | Captain Jack Nominees Pty Limited |
The Caves Qld Qld 4702 Australia |
12 Oct 2023 - |
Shares Allocation #3 Number of Shares: 258875 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
04 Nov 2021 - |
Shares Allocation #4 Number of Shares: 1000638 | |||
Other (Other) | Lfi Management Pty Limited |
Maudsland Qld 4210 Australia |
12 Oct 2023 - |
Shares Allocation #5 Number of Shares: 12881913 | |||
Individual | Humphreys, Francis Conal |
Yeppoon Queensland 4703 Australia |
12 Oct 2023 - |
Shares Allocation #6 Number of Shares: 12881913 | |||
Other (Other) | Arcup (qld) Pty Limited |
Alton Downs Queensland 4702 Australia |
10 Jul 2020 - |
Shares Allocation #7 Number of Shares: 382905 | |||
Individual | Daly, Russell James |
Alderly Queensland 4051 Australia |
10 Jul 2020 - |
Shares Allocation #8 Number of Shares: 3454905 | |||
Other (Other) | Mcbryde Investments Pty Limited |
Mackay Queensland 4730 Australia |
10 Jul 2020 - |
Shares Allocation #9 Number of Shares: 3454905 | |||
Other (Other) | R.o.j. Investments Pty Limited |
Habana Queensland 4740 Australia |
10 Jul 2020 - |
Shares Allocation #10 Number of Shares: 256000 | |||
Individual | Donovan, Troy |
Windsor Qld 4030 Australia |
12 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winstanley, Kent David |
Blenheim |
02 Dec 2003 - 02 Dec 2003 |
Individual | Owen, Francis Charles Trainor |
Wellington 6011 New Zealand |
05 Oct 2016 - 04 Oct 2017 |
Individual | Hall, Peter William |
Thames Thames 3500 New Zealand |
23 Oct 2006 - 07 Oct 2019 |
Other | Gaelforce Project Services Pty Limited |
Yeppoon Queensland 4703 Australia |
10 Jul 2020 - 12 Oct 2023 |
Individual | Donovan, Troy |
Windsor Queensland 4030 Australia |
10 Jul 2020 - 12 Oct 2023 |
Director | Trenaman, John William |
The Caves Queensland 4702 Australia |
10 Jul 2020 - 12 Oct 2023 |
Director | Trenaman, John William |
The Caves Queensland 4702 Australia |
10 Jul 2020 - 12 Oct 2023 |
Director | Trenaman, John William |
The Caves Queensland 4702 Australia |
10 Jul 2020 - 12 Oct 2023 |
Other | Greg Kern & Co. Pty Limited Company Number: 067765539 |
Brisbane 4000 Australia |
04 Nov 2021 - 12 Oct 2023 |
Other | Gaelforce Project Services Pty Limited |
Yeppoon Queensland 4703 Australia |
10 Jul 2020 - 12 Oct 2023 |
Individual | Castle, Christopher David |
Golden Bay New Zealand |
24 Oct 2004 - 28 Oct 2011 |
Individual | Ward, Janice Ann |
Waikanae New Zealand |
24 Oct 2004 - 05 Oct 2016 |
Individual | Ward, Janice Ann |
Waikanae New Zealand |
24 Oct 2004 - 05 Oct 2016 |
Individual | Purcell, Charles Andrea |
Waikanae New Zealand |
24 Oct 2004 - 23 Oct 2014 |
Individual | Nakamura, Fumihiko |
292 1142 Kimitsu Japan |
05 Oct 2016 - 07 Oct 2019 |
Individual | Mok, Kwee Heng |
Churton Park Wellington 6037 New Zealand |
05 Oct 2016 - 10 Jul 2020 |
Individual | Kelly, Denis Douglas |
Rd 31 Levin 5573 New Zealand |
23 Oct 2014 - 05 Oct 2016 |
Other | Kern Group (licensing) Pty Limited |
Teneriffe Queensland 4005 Australia |
10 Jul 2020 - 31 Oct 2022 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
04 Oct 2017 - 07 Oct 2019 |
Entity | Wairaka Rock Services Limited Shareholder NZBN: 9429042565802 Company Number: 6103737 |
Pukerua Bay Pukerua Bay 5026 New Zealand |
04 Oct 2017 - 10 Jul 2020 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
03 Apr 2000 - 24 Oct 2004 | |
Individual | Fretwell, Gordon |
British Columbia Canada |
07 Oct 2019 - 10 Jul 2020 |
Individual | Radford, Stacey |
Wellington Central Wellington 6011 New Zealand |
05 Oct 2016 - 10 Jul 2020 |
Individual | Ward, Stephen Patrick |
Khandallah Wellington 6035 New Zealand |
23 Oct 2014 - 07 Oct 2019 |
Entity | Nightingale Residential Limited Shareholder NZBN: 9429036071029 Company Number: 1285598 |
05 Oct 2016 - 06 Jul 2020 | |
Individual | Purcell, Charles Andrea |
Wellington 6011 New Zealand |
05 Oct 2016 - 07 Oct 2019 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
28 Oct 2005 - 22 Aug 2006 | |
Entity | Trinity Portfolio Limited Shareholder NZBN: 9429036230778 Company Number: 1258357 |
Royal Oak Auckland 1023 New Zealand |
28 Oct 2005 - 07 Oct 2019 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
02 Oct 2009 - 23 Oct 2014 | |
Entity | Agrippa Limited Shareholder NZBN: 9429037314361 Company Number: 1024509 |
03 Apr 2000 - 24 Oct 2004 | |
Entity | Chester Nominees Limited Shareholder NZBN: 9429038587108 Company Number: 652355 |
24 Oct 2004 - 05 Oct 2016 | |
Other | Kern Group (licensing) Pty Limited |
Teneriffe Queensland 4005 Australia |
10 Jul 2020 - 31 Oct 2022 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
03 Apr 2000 - 24 Oct 2004 | |
Individual | Willemse, Nicklas William Patrick |
Rototuna Hamilton 3210 New Zealand |
05 Oct 2016 - 07 Oct 2019 |
Individual | Castle, Christopher David |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
04 Oct 2017 - 07 Oct 2019 |
Entity | Nightingale Residential Limited Shareholder NZBN: 9429036071029 Company Number: 1285598 |
Wellington 6011 New Zealand |
05 Oct 2016 - 06 Jul 2020 |
Individual | O'callaghan, Roger William |
Burwood Christchurch 8083 New Zealand |
04 Oct 2017 - 07 Oct 2019 |
Individual | Thornton, Robin Stanley |
Takakapuna New Zealand |
24 Oct 2004 - 23 Oct 2014 |
Individual | Leon, Christopher |
22 Refinery Parade, New Farm Queensland 4005 Australia |
10 Jul 2020 - 04 Nov 2021 |
Director | Christopher David Castle |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Director | Christopher David Castle |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Director | Christopher David Castle |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Director | Christopher David Castle |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Director | Christopher David Castle |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Director | Christopher David Castle |
State Highway 60 Onekaka, Golden Bay 7171 |
13 Aug 2013 - 04 Nov 2021 |
Other | Techbase International Limited |
Pukerua Bay Pukerua Bay 5026 New Zealand |
07 Oct 2019 - 10 Jul 2020 |
Individual | Janes, Trevor David |
Mission Bay Auckland |
03 Apr 2000 - 24 Oct 2004 |
Individual | Ward, Julie Patricia |
Khandallah Wellington 6035 New Zealand |
23 Oct 2014 - 07 Oct 2019 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
04 Oct 2017 - 07 Oct 2019 |
Individual | Woodford, Lloyd Steven |
Wellington 6037 New Zealand |
07 Oct 2019 - 10 Jul 2020 |
Individual | Wilcox, Michael |
Southgate Wellington 6023 New Zealand |
05 Oct 2016 - 07 Oct 2019 |
Individual | Crafar, Paul |
Wadestown New Zealand |
24 Oct 2004 - 05 Oct 2016 |
Individual | Thomas, Barrie |
Queenstown |
02 Dec 2003 - 27 Jun 2010 |
Entity | Wairaka Rock Services Limited Shareholder NZBN: 9429042565802 Company Number: 6103737 |
Pukerua Bay Pukerua Bay 5026 New Zealand |
04 Oct 2017 - 10 Jul 2020 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
28 Oct 2005 - 22 Aug 2006 | |
Entity | Agrippa Limited Shareholder NZBN: 9429037314361 Company Number: 1024509 |
03 Apr 2000 - 24 Oct 2004 | |
Other | Kensington Consulting Pty Limited | 23 Oct 2014 - 05 Oct 2016 | |
Entity | Chester Nominees Limited Shareholder NZBN: 9429038587108 Company Number: 652355 |
24 Oct 2004 - 05 Oct 2016 | |
Individual | Sanders, Linda Jane |
Golden Bay New Zealand |
24 Oct 2004 - 10 Jul 2020 |
Individual | Sanders, Linda Jane |
Golden Bay New Zealand |
24 Oct 2004 - 10 Jul 2020 |
Individual | Thompson, Craig John |
Oriental Bay Wellington 6011 New Zealand |
05 Oct 2016 - 10 Jul 2020 |
Individual | Dickson, Trevor Richard |
Blenheim |
02 Dec 2003 - 02 Dec 2003 |
Individual | Reuhman, Christine Maree |
Days Bay Wellington |
03 Apr 2000 - 24 Oct 2004 |
Individual | Swain, Simon Netherton |
Wellington |
03 Apr 2000 - 24 Oct 2004 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
02 Oct 2009 - 23 Oct 2014 | |
Individual | Reuhman, John Peter |
Days Bay Wellington |
03 Apr 2000 - 24 Oct 2004 |
Individual | Mcbride, Liam Joseph |
Wellington |
03 Apr 2000 - 24 Oct 2004 |
Individual | Wells, John |
Auckland |
02 Dec 2003 - 27 Jun 2010 |
Individual | Purcell, Charles Andrea |
Roseneath New Zealand |
24 Oct 2004 - 23 Oct 2014 |
Individual | Li, Yun |
Half Moon Bay Auckland 2012 New Zealand |
05 Oct 2016 - 04 Oct 2017 |
Individual | Hall, Peter William |
Thames Thames 3500 New Zealand |
23 Oct 2006 - 07 Oct 2019 |
Individual | Ward, James Michael |
Khandallah Wellington 6035 New Zealand |
23 Oct 2014 - 07 Oct 2019 |
Individual | Willemse, Ety Joanne |
Rototuna Hamilton 3210 New Zealand |
05 Oct 2016 - 07 Oct 2019 |
Entity | Trinity Portfolio Limited Shareholder NZBN: 9429036230778 Company Number: 1258357 |
Royal Oak Auckland 1023 New Zealand |
28 Oct 2005 - 07 Oct 2019 |
Entity | Leveraged Equities Custodians Limited Shareholder NZBN: 9429039459343 Company Number: 390604 |
24 Oct 2004 - 24 Oct 2004 | |
Entity | Nzij Stockbrokers Limited Shareholder NZBN: 9429037345273 Company Number: 1018854 |
02 Dec 2003 - 02 Dec 2003 | |
Other | Null - Kensington Consulting Pty Limited | 23 Oct 2014 - 05 Oct 2016 | |
Individual | Tan, Wenming |
Randwick Park Auckland 2105 New Zealand |
04 Oct 2017 - 07 Oct 2019 |
Entity | Wyndham Holdings Limited Shareholder NZBN: 9429038815249 Company Number: 598471 |
03 Apr 2000 - 24 Oct 2004 | |
Individual | Nakamura, Fumihiko |
292 1142 Kimitsu Japan |
05 Oct 2016 - 07 Oct 2019 |
Individual | Wilcox, Michael |
Southgate Wellington 6023 New Zealand |
05 Oct 2016 - 07 Oct 2019 |
Individual | Verbiest, Mark |
Seatoun New Zealand |
24 Oct 2004 - 05 Oct 2016 |
Entity | Wyndham Holdings Limited Shareholder NZBN: 9429038815249 Company Number: 598471 |
03 Apr 2000 - 24 Oct 2004 | |
Individual | Kelly, Denis Douglas |
Levin |
24 Oct 2004 - 24 Oct 2004 |
Individual | Hutchins, Karen Anne |
Rd 31 Levin 5573 New Zealand |
23 Oct 2014 - 05 Oct 2016 |
Entity | Nzij Stockbrokers Limited Shareholder NZBN: 9429037345273 Company Number: 1018854 |
02 Dec 2003 - 02 Dec 2003 | |
Entity | Leveraged Equities Custodians Limited Shareholder NZBN: 9429039459343 Company Number: 390604 |
24 Oct 2004 - 24 Oct 2004 | |
Individual | Cocorempas, Dimitri Richard |
Fendalton Christchurch 8014 New Zealand |
05 Oct 2016 - 07 Oct 2019 |
John William Trenaman - Director
Appointment date: 03 Jul 2020
ASIC Name: All Industrial Network Limited
Address: Brisbane, Queensland, 4000 Australia
Address: The Caves, Queensland, 4702 Australia
Address used since 03 Jul 2020
Thomas Lynch - Director
Appointment date: 14 Jun 2022
ASIC Name: All Industrial Network Limited
Address: 348 Edward Street, Brisbane, 4000 Australia
Address: Maudsland, Qld, 4210 Australia
Address used since 14 Jun 2022
Christopher David Castle - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 14 Jun 2022
Address: State Highway 60, Onekaka, Golden Bay 7171, 7171 New Zealand
Address used since 18 Oct 2015
Jill Elizabeth Hatchwell - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 14 Jun 2022
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 02 Oct 2009
Address: Te Whiti, Masterton, 5884 New Zealand
Address used since 17 Oct 2018
Gregory James Kern - Director (Inactive)
Appointment date: 03 Jul 2020
Termination date: 14 Jun 2022
Address: Teneriffe, Queensland, 4005 Australia
Address used since 03 Jul 2020
Oliver Sabu - Director (Inactive)
Appointment date: 03 Jul 2020
Termination date: 24 Aug 2021
Address: Habana, Queensland, 4740 Australia
Address used since 03 Jul 2020
Christopher Leon - Director (Inactive)
Appointment date: 03 Jul 2020
Termination date: 31 Dec 2020
Address: 22 Refinery Parade, New Farm, Queensland, 4005 Australia
Address used since 03 Jul 2020
Linda Jane Sanders - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 03 Jul 2020
Address: State Highway 60, Onekaka, Golden Bay 7171, 7171 New Zealand
Address used since 18 Oct 2015
Simon Macdonald Henderson - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 03 Jul 2020
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 19 Oct 2015
Peter Liddle - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 03 Jul 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jun 2016
Address: Kaiwaka, 0573 New Zealand
Address used since 26 Aug 2019
Dene Peter Biddlecombe - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 01 Jun 2016
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 23 Oct 2014
Denis Douglas Kelly - Director (Inactive)
Appointment date: 07 Jan 2009
Termination date: 29 May 2014
Address: Rd 31, Levin, 5573 New Zealand
Address used since 07 Jan 2009
Keith Thomas Hindle - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 06 Jul 2012
Address: Paremata, Porirua, 5024 New Zealand
Address used since 02 Oct 2009
Marion Ruth Franks - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 30 Nov 2008
Address: Mission Bay, Auckland 1005,
Address used since 08 Jul 2004
Christine Maree Reuhman - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 15 Dec 2003
Address: Days Bay, Wellington,
Address used since 03 Apr 2000
John Peter Reuhman - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 15 Dec 2003
Address: Days Bay, Wellington,
Address used since 03 Apr 2000
Liam Joseph Mcbride - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 15 Dec 2003
Address: Wellington,
Address used since 03 Apr 2000
Trevor David Janes - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 17 Apr 2002
Address: Mission Bay, Auckland,
Address used since 03 Apr 2000
Kabic Limited
28 Rangihaeata Road
South Pacific Trollers Limited
17 Rangihaeata Road
Manuka Harvest Limited
17 Rangihaeata Road
40 Degrees South Limited
17 Rangihaeata Road