Smp Holdings Limited, a registered company, was launched on 15 Feb 1996. 9429038399336 is the business number it was issued. The company has been run by 6 directors: Simon John Geaney - an active director whose contract started on 22 Feb 2016,
Mark Charles Geaney - an active director whose contract started on 22 Feb 2016,
Paul Nicholas Geaney - an inactive director whose contract started on 29 Mar 1996 and was terminated on 10 Dec 2019,
Colyn Sadie Geaney - an inactive director whose contract started on 29 Mar 1996 and was terminated on 22 Feb 2016,
Joseph Gordon Butterfield - an inactive director whose contract started on 29 Mar 1996 and was terminated on 22 Feb 2016.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 156-158 Stafford Street, Timaru, Timaru, 7910 (category: physical, registered).
Smp Holdings Limited had been using 53-55 Sophia Street, Timaru as their physical address up to 20 Sep 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 53-55 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 09 Nov 2017 to 20 Sep 2021
Address: Foote Butterfield And Taylor, 30 Church Street, Timaru
Registered address used from 11 Apr 2000 to 11 Apr 2000
Address: 30 Church Street, Timaru New Zealand
Registered address used from 11 Apr 2000 to 09 Nov 2017
Address: Foote Butterfield And Taylor, 30 Church Street, Timaru
Physical address used from 15 Feb 1996 to 15 Feb 1996
Address: 30 Church Street, Timaru New Zealand
Physical address used from 15 Feb 1996 to 09 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Geaney, Mark Charles |
Waimate 7978 New Zealand |
15 Feb 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Geaney, Simon John |
Waimate 7978 New Zealand |
15 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geaney, Paul Nicholas |
Timaru |
15 Feb 1996 - 16 Dec 2019 |
Individual | Geaney, Colyn Sadie |
Timaru |
15 Feb 1996 - 06 Mar 2019 |
Individual | Geaney, Paul Nicholas |
Timaru |
15 Feb 1996 - 16 Dec 2019 |
Individual | Geaney, Paul Nicholas |
Timaru |
15 Feb 1996 - 16 Dec 2019 |
Individual | Butterfield, Joseph Gordon |
Timaru |
15 Feb 1996 - 11 Mar 2019 |
Simon John Geaney - Director
Appointment date: 22 Feb 2016
Address: Waimate, 7978 New Zealand
Address used since 22 Nov 2021
Address: Rd 1 Makikihi, Timaru, 7971 New Zealand
Address used since 22 Feb 2016
Mark Charles Geaney - Director
Appointment date: 22 Feb 2016
Address: Waimate, 7978 New Zealand
Address used since 22 Nov 2021
Address: Rd 1 Makikihi, Timaru, 7971 New Zealand
Address used since 22 Feb 2016
Paul Nicholas Geaney - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 10 Dec 2019
Address: Makikihi, Rd1 Timaru, 7971 New Zealand
Address used since 26 Nov 2015
Colyn Sadie Geaney - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 22 Feb 2016
Address: Makikihi, Rd1 Timaru, 7971 New Zealand
Address used since 26 Nov 2015
Joseph Gordon Butterfield - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 22 Feb 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 10 Nov 2009
David Bruce Timpany - Director (Inactive)
Appointment date: 15 Feb 1996
Termination date: 29 Mar 1996
Address: Timaru,
Address used since 15 Feb 1996
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street