Smiths Hardware Limited, a registered company, was registered on 31 Mar 1995. 9429038486425 is the NZ business number it was issued. This company has been managed by 5 directors: Murray Grant Smith - an active director whose contract started on 31 Mar 1995,
Andrew Mark Smith - an active director whose contract started on 31 Mar 1995,
Brent Washington Smith - an active director whose contract started on 30 May 1997,
Reginald Robert Smith - an inactive director whose contract started on 31 Mar 1995 and was terminated on 01 Feb 1999,
Helen Margaret Smith - an inactive director whose contract started on 31 Mar 1995 and was terminated on 30 May 1997.
Updated on 02 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: registered, physical).
Smiths Hardware Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up until 29 Jan 2014.
Former names for the company, as we found at BizDb, included: from 31 Mar 1995 to 01 Apr 1999 they were called Upper Riccarton Hardware Limited.
A total of 42000 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the next share allotment (5880 shares 14 per cent) made up of 2 entities.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 01 Jun 2011 to 29 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 03 Apr 2009 to 01 Jun 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 19 Jun 2006 to 03 Apr 2009
Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered address used from 31 Mar 1995 to 19 Jun 2006
Address: C/-goldsmith Fox P K F, P.o. Box 13-141, Christchurch
Physical address used from 31 Mar 1995 to 19 Jun 2006
Basic Financial info
Total number of Shares: 42000
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Smith, Andrew Mark |
St Albans Christchurch 8052 New Zealand |
04 Dec 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
04 Dec 2007 - |
| Shares Allocation #3 Number of Shares: 5880 | |||
| Individual | Smith, Richard Garry |
Christchurch 8052 New Zealand |
04 Dec 2007 - |
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
31 Mar 1995 - |
| Shares Allocation #4 Number of Shares: 13859 | |||
| Individual | O'neill, Clare Mary |
Tce & Worcester Str, Christchurch New Zealand |
04 Dec 2007 - |
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
31 Mar 1995 - |
| Shares Allocation #5 Number of Shares: 13859 | |||
| Individual | O'neill, Clare Mary |
Tce & Worcester Str, Christchurch New Zealand |
04 Dec 2007 - |
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
31 Mar 1995 - |
| Shares Allocation #6 Number of Shares: 8400 | |||
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
31 Mar 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stuthridge-smith, Christine Margaret |
Christchurch |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Andrew Mark |
St Albans Christchurch 8052 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Andrew Mark |
St Albans Christchurch 8052 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Andrew Mark |
St Albans Christchurch 8052 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Avonhead Christchurch 8042 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Andrew Mark |
St Albans Christchurch 8052 New Zealand |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Andrew Mark |
Christchurch |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Richard Garry |
Christchurch |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Connolly-smith, Rachelle Marie |
Halswell Christchurch |
31 Mar 1995 - 27 Oct 2006 |
| Individual | Smith, Murray Grant |
Christchurch |
31 Mar 1995 - 27 Oct 2006 |
Murray Grant Smith - Director
Appointment date: 31 Mar 1995
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Feb 2008
Andrew Mark Smith - Director
Appointment date: 31 Mar 1995
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 17 Aug 2016
Brent Washington Smith - Director
Appointment date: 30 May 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 19 Mar 2014
Reginald Robert Smith - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 01 Feb 1999
Address: Christchurch,
Address used since 31 Mar 1995
Helen Margaret Smith - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 30 May 1997
Address: Christchurch,
Address used since 31 Mar 1995
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1