Smith & Keats Limited, a registered company, was registered on 13 Aug 1996. 9429038269882 is the NZ business identifier it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company is categorised. The company has been supervised by 2 directors: Malcolm Raymond Smith - an active director whose contract started on 13 Aug 1996,
Stephen Anthony Keats - an active director whose contract started on 13 Aug 1996.
Updated on 09 Mar 2024, our database contains detailed information about 5 addresses this company uses, specifically: 14 John Street, Ponsonby, Auckland, 1011 (office address),
14 John Street, Ponsonby, Auckland, 1011 (delivery address),
14 John Street, Ponsonby, Auckland, 1011 (physical address),
14 John Street, Ponsonby, Auckland, 1011 (registered address) among others.
Smith & Keats Limited had been using 8H/205 Hobson Street, Auckland City, Auckland City as their physical address up to 07 Apr 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 14 John Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered & service address used from 07 Apr 2020
Address #5: 14 John Street, Ponsonby, Auckland, 1011 New Zealand
Office & delivery address used from 06 Oct 2020
Principal place of activity
14 John Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 8h/205 Hobson Street, Auckland City, Auckland City, 1000 New Zealand
Physical & registered address used from 07 Nov 2016 to 07 Apr 2020
Address #2: 379 B Papanui Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 04 Sep 2015 to 07 Nov 2016
Address #3: 14 Baltic Place, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 24 Jun 2015 to 04 Sep 2015
Address #4: 94 John Street, Ponsonby, Auckland, Nz New Zealand
Registered & physical address used from 02 Nov 2004 to 24 Jun 2015
Address #5: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland
Registered address used from 11 Apr 2000 to 02 Nov 2004
Address #6: 100 Pah Road, Greenwoods Corner, Royal Oak, Auckland
Physical address used from 01 Dec 1999 to 02 Nov 2004
Address #7: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #8: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland
Registered address used from 15 Aug 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Keats, Stephen Anthony |
Ponsonby Auckland 1011 New Zealand |
13 Aug 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smith, Malcolm Raymond |
Glenfield Auckland 1007 New Zealand |
13 Aug 1996 - |
Malcolm Raymond Smith - Director
Appointment date: 13 Aug 1996
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Oct 2015
Stephen Anthony Keats - Director
Appointment date: 13 Aug 1996
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Mar 2020
Address: Auckland City, Auckland, 1000 New Zealand
Address used since 30 Oct 2016
Stjuwels Farms Limited
Unit 2d 205 Hobson Street
One Fitness International Limited
Apartment 3g, 205 Hobson Street
One Fitness Concepts Limited
Apartment 3g, 205 Hobson Street
Slr Contracting Limited
Apartment 4e, 205 Hobson Street
Arts Garage Limited
1b 205 Hobson Street
Nz Channel 55 Limited
Apartment 3f, 205 Hobson Street
Augusto Limited
Shed 8, City Works Depot
Code M Limited
34 Sale Street
Department Of Writing Limited
Level 7 Sil House
Dynamo Communications Limited
Level 6
Results Advertising & Marketing Limited
Paul Harrop And Co
Tbwa New Zealand Limited
11 Mayoral Drive