Shortcuts

Sma Management Limited

Type: NZ Limited Company (Ltd)
9429039468390
NZBN
388182
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
15 Upland Road
Remuera
Auckland 1050
New Zealand
Other address (Address for Records) used since 02 Jul 2014
19d Auckland Road
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 14 Jul 2021

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).

Addresses

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

Contact info
Steve@motutarapoint.co.nz
10 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Allbon, Susan Mary St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1151832
Individual Allbon, Stephen Macgregor St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies
Similar companies

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