Smlc Limited was registered on 27 Jun 1991 and issued a number of 9429039115638. This registered LTD company has been managed by 4 directors: Graham David Saywell - an active director whose contract started on 10 Mar 1995,
Barry Alexander Saywell - an inactive director whose contract started on 10 Mar 1995 and was terminated on 30 Jun 2010,
Marilyn Anita Saywell - an inactive director whose contract started on 27 Jun 1991 and was terminated on 10 Mar 1995,
Alexander Thomas Saywell - an inactive director whose contract started on 27 Jun 1991 and was terminated on 10 Mar 1995.
As stated in the BizDb database (updated on 17 Mar 2024), this company registered 5 addresess: Po Box 33888, Takapuna, Auckland, 0740 (postal address),
Penthouse 12 Northcroft St, Takapuna, Auckland, 0622 (office address),
Penthouse 12 Northcroft St, Takapuna, Auckland, 0622 (delivery address),
Penthouse 12 Northcroft St, Takapuna, Auckland, 0622 (registered address) among others.
Up until 27 Oct 2021, Smlc Limited had been using 41 The Strand, Takapuna, Auckland as their physical address.
BizDb identified other names for this company: from 27 Jun 1991 to 15 Nov 2010 they were named Personalised Phone Numbers Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Saywell, Gd (an individual) located at 12 Northcroft St, Takapuna postcode 0622. Smlc Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Other active addresses
Address #4: Po Box 33888, Takapuna, Auckland, 0740 New Zealand
Postal address used from 21 Mar 2022
Address #5: Penthouse 12 Northcroft St, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 21 Mar 2022
Principal place of activity
Penthouse 12 Northcroft St, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 41 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 13 Apr 2016 to 27 Oct 2021
Address #2: 15 William Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Jul 2010 to 13 Apr 2016
Address #3: 10 Eglinton Ave, Mt Eden New Zealand
Physical address used from 01 Apr 2003 to 12 Jul 2010
Address #4: 10 Eglinton Avenue, Mt Eden, Auckland New Zealand
Registered address used from 04 Apr 2000 to 12 Jul 2010
Address #5: 1/137 Tamaki Drive, Mission Bay, Auckland
Physical address used from 04 Apr 2000 to 04 Apr 2000
Address #6: 3/15 William Street, Takapuna, Auckland
Physical address used from 04 Apr 2000 to 01 Apr 2003
Address #7: 3/15 William Street, Takapuna, Auckland
Registered address used from 16 Sep 1997 to 04 Apr 2000
Address #8: 25 Puketotara Street, New Plymouth
Registered address used from 14 Jun 1995 to 16 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Saywell, Gd |
12 Northcroft St Takapuna 0622 New Zealand |
27 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saywell, B A |
Mt Eden |
27 Jun 1991 - 02 Jul 2010 |
Graham David Saywell - Director
Appointment date: 10 Mar 1995
Address: 12 Northcroft St, Takapuna, 0622 New Zealand
Address used since 01 Oct 2021
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Jan 2016
Barry Alexander Saywell - Director (Inactive)
Appointment date: 10 Mar 1995
Termination date: 30 Jun 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Feb 2010
Marilyn Anita Saywell - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 10 Mar 1995
Address: New Plymouth,
Address used since 27 Jun 1991
Alexander Thomas Saywell - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 10 Mar 1995
Address: New Plymouth,
Address used since 27 Jun 1991
Nz Jet Charters Limited
43 The Strand
Lt Apollo Drive Limited
43 The Strand
Jametti Limited
Flat 4, 47 The Strand
Aft Limited Partner Limited
Level 1, Neilsen Building
Aft Dermatology Limited
Level 1, Neilsen Building
Treasure U Limited
8/14 Airborne Road
Auto Spot (north Shore) Limited
29 Northcroft Street
Auto Spot Holdings Limited
29 Northcroft Street
Auto Spot Limited
29 Northcroft Street
Coventry Motors (european) Limited
29 Northcroft Street
North Shore Motor Holdings Limited
445 Lake Rd
Pay Less Motors Limited
418 Lake Road