Sma Management Limited, a registered company, was launched on 12 Sep 1988. 9429039468390 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been managed by 6 directors: Stephen Macgregor Allbon - an active director whose contract began on 24 Jan 1991,
Susan Mary Allbon - an active director whose contract began on 24 Mar 1995,
Matthew Charles Osborne - an inactive director whose contract began on 24 Sep 1992 and was terminated on 24 Mar 1995,
John Berridge Spencer - an inactive director whose contract began on 24 Sep 1992 and was terminated on 24 Mar 1995,
Lincoln John Burgess - an inactive director whose contract began on 24 Jan 1991 and was terminated on 24 Sep 1992.
Updated on 04 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 19D Auckland Road, St Heliers, Auckland, 1071 (registered address),
19D Auckland Road, St Heliers, Auckland, 1071 (physical address),
19D Auckland Road, St Heliers, Auckland, 1071 (service address),
15 Upland Road, Remuera, Auckland, 1050 (other address) among others.
Sma Management Limited had been using 15 Upland Road, Remuera, Auckland as their physical address up to 14 Jul 2021.
Previous names for the company, as we managed to find at BizDb, included: from 28 Sep 1992 to 28 Mar 1995 they were called Navigo Resources Limited, from 12 Sep 1988 to 28 Sep 1992 they were called Taxi Credit (Nz) Limited.
A total of 1151833 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1151832 shares (100 per cent).
Previous addresses
Address #1: 15 Upland Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 10 Jul 2014 to 14 Jul 2021
Address #2: 1 Westbury Crescent, Auckland, Auckland, 1050 New Zealand
Registered & physical address used from 25 Feb 2011 to 10 Jul 2014
Address #3: 1 Westbury Crescent, Auckland New Zealand
Physical & registered address used from 02 Mar 2004 to 25 Feb 2011
Address #4: 44 Eastourne Road, Auckland
Registered address used from 29 Feb 2000 to 02 Mar 2004
Address #5: 16-22 Anzac Avenue, Auckland
Registered address used from 22 Feb 2000 to 29 Feb 2000
Address #6: 16-22 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 02 Mar 2004
Basic Financial info
Total number of Shares: 1151833
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Allbon, Susan Mary |
St Heliers Auckland 1071 New Zealand |
12 Sep 1988 - |
Shares Allocation #2 Number of Shares: 1151832 | |||
Individual | Allbon, Stephen Macgregor |
St Heliers Auckland 1071 New Zealand |
12 Sep 1988 - |
Stephen Macgregor Allbon - Director
Appointment date: 24 Jan 1991
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2014
Susan Mary Allbon - Director
Appointment date: 24 Mar 1995
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2014
Matthew Charles Osborne - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 24 Mar 1995
Address: Birkenhead, Auckland,
Address used since 24 Sep 1992
John Berridge Spencer - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 24 Mar 1995
Address: Takapuna, Auckland,
Address used since 24 Sep 1992
Lincoln John Burgess - Director (Inactive)
Appointment date: 24 Jan 1991
Termination date: 24 Sep 1992
Address: Waimauku,
Address used since 24 Jan 1991
Gordon Hanbury Oswin - Director (Inactive)
Appointment date: 24 Jan 1991
Termination date: 24 Sep 1992
Address: Birkenhead, Auckland,
Address used since 24 Jan 1991
Accessible Information And Communications Limited
2-13 Upland Road
Lansink Robinson Farming Limited
2/13 Upland Road
Trufflenz Limited
8 Upland Road
Shouson Investments Limited
8 Upland Road
Woodford Services Limited
3/19 Upland Road
Taylored Holmes Limited
5 Upland Road
All Star Label Co.(1986) Limited
Flat 3, 23 Lucerne Road
Innoaviate Investments Limited
15 Upland Road
Li Wang Family Trustee Limited
17 Woodley Avenue
Sincere Trustee Company Limited
515 Remuera Road
Tokatu Holdings Limited
15 Upland Road
Yadan Trustee Limited
18 Ngapuhi Road