Smada Group Limited was started on 22 Oct 1996 and issued an NZ business identifier of 9429038221415. This registered LTD company has been managed by 3 directors: Paul Hunter Adams - an active director whose contract started on 22 Oct 1996,
Scott Jason Adams - an active director whose contract started on 28 Jan 2016,
William James Lochhead - an inactive director whose contract started on 22 Oct 1996 and was terminated on 28 Jan 2016.
According to our data (updated on 16 Mar 2024), the company filed 1 address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (category: registered, service).
Up until 10 Jun 2003, Smada Group Limited had been using Carrus Corporation Limited, Greeenwood Park Village, Welcome Bay Road, Tauranga as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Hania Trustee (Adams) Limited (an entity) located at Tauranga postcode 3110,
Adams, Scott Jason (a director) located at Bethlehem, Tauranga postcode 3110,
Adams, Paul Hunter (an individual) located at 188 State Highway 2, Bethlehem, Tauranga. Smada Group Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 24 Apr 2023
Principal place of activity
61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Carrus Corporation Limited, Greeenwood Park Village, Welcome Bay Road, Tauranga
Registered address used from 11 Apr 2000 to 10 Jun 2003
Address #2: Carrus Corporation Limited, Greeenwood Park Village, Welcome Bay Road, Tauranga
Registered address used from 26 Jul 1998 to 11 Apr 2000
Address #3: Carrus Corporation Limited, Greeenwood Park Village, Welcome Bay Road, Tauranga
Physical address used from 26 Jul 1998 to 26 Jul 1998
Address #4: 1 Sherborne Close, Bethlehem Heights, Tauranga
Physical address used from 26 Jul 1998 to 10 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hania Trustee (adams) Limited Shareholder NZBN: 9429046016119 |
Tauranga 3110 New Zealand |
13 Jun 2018 - |
Director | Adams, Scott Jason |
Bethlehem Tauranga 3110 New Zealand |
25 Nov 2016 - |
Individual | Adams, Paul Hunter |
188 State Highway 2 Bethlehem, Tauranga |
22 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington |
22 Oct 1996 - 25 Nov 2016 |
Paul Hunter Adams - Director
Appointment date: 22 Oct 1996
Address: 188 State Highway 2, Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jun 2016
Scott Jason Adams - Director
Appointment date: 28 Jan 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Jan 2016
William James Lochhead - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 28 Jan 2016
Address: Te Puna, R D 6, Tauranga, New Zealand
Address used since 22 Oct 1996
The Lakes (2012) Limited
61 Westmorland Rise
Parton Road Land Limited
61 Westmorland Rise
Doubtless Bay Land Limited
61 Westmorland Rise
Carrus Properties Limited
61 Westmorland Rise
Redhib Limited
61 Westmorland Rise
Flygers Investment Group Limited
61 Westmorland Rise
Adfam Developments Limited
61 Westmorland Rise
Camspring Holdings Limited
61 Westmorland Rise
Commercial Fund Investors Limited
61 Westmorland Rise
Pan Agencies Limited
112 Carmichael Rd
Pounamu Group Limited
Apt 142, 112 Carmichael Road
Progala Investments Limited
Apartment 142, 112 Carmichael Road