Shortcuts

Smp Holdings Limited

Type: NZ Limited Company (Ltd)
9429038399336
NZBN
701781
Company Number
Registered
Company Status
Current address
156-158 Stafford Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 20 Sep 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Geaney, Mark Charles Waimate
7978
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Geaney, Simon John Waimate
7978
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Geaney, Paul Nicholas Timaru
Individual Geaney, Colyn Sadie Timaru
Individual Geaney, Paul Nicholas Timaru
Individual Geaney, Paul Nicholas Timaru
Individual Butterfield, Joseph Gordon Timaru
Directors

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

Nearby companies

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