Shortcuts

Smiths City Finance Limited

Type: NZ Limited Company (Ltd)
9429039474421
NZBN
385520
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
550 Colombo Street
Christchurch
Other address (Address For Share Register) used since 08 Oct 2001
P O Box 2343
Christchurch 8022
New Zealand
Postal address used since 10 Mar 2020
261 Opawa Road
Hillsborough
Christchurch 8022
New Zealand
Office & delivery address used since 10 Mar 2020


Smiths City Finance Limited, a registered company, was incorporated on 28 Feb 1988. 9429039474421 is the business number it was issued. "Financing nec" (ANZSIC K623020) is how the company was categorised. The company has been run by 27 directors: Tony Donald Allison - an active director whose contract started on 22 May 2020,
Eric Herman Woudberg - an inactive director whose contract started on 01 Jul 2020 and was terminated on 15 Dec 2023,
Brett Thomas Tucker - an inactive director whose contract started on 22 May 2020 and was terminated on 01 Dec 2023,
Colin Ashley Neal - an inactive director whose contract started on 22 May 2020 and was terminated on 31 Jan 2022,
Karen Frances Hind - an inactive director whose contract started on 22 May 2020 and was terminated on 31 Aug 2021.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 7 addresses this company uses, specifically: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
30 Ettrick Street, Glenross, Dunedin, 9011 (postal address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (office address) among others.
Smiths City Finance Limited had been using 261 Opawa Road, Hillsborough, Christchurch as their physical address up until 05 Feb 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 28 Feb 1988 to 12 Jan 2015 they were called Smithcorp Finance Limited.
A total of 5002000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5001999 shares (100 per cent).

Addresses

Other active addresses

Address #4: Monmouth House, 41 Monmouth Street, Tauranga, 3110 New Zealand

Physical & registered & service address used from 05 Feb 2021

Address #5: 30 Ettrick Street, Glenross, Dunedin, 9011 New Zealand

Postal & delivery address used from 15 Feb 2024

Address #6: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Office address used from 15 Feb 2024

Address #7: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 23 Feb 2024

Principal place of activity

261 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 261 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand

Physical & registered address used from 02 Mar 2018 to 05 Feb 2021

Address #2: 550 Colombo Street, Christchurch New Zealand

Registered address used from 30 Jun 1994 to 02 Mar 2018

Address #3: 534 Colombo Street, Christchurch

Registered address used from 30 Jun 1994 to 30 Jun 1994

Address #4: Level 4, 514 Colombo Street, Christchurch

Registered address used from 10 May 1993 to 30 Jun 1994

Address #5: 550 Colombo Street, Christchurch New Zealand

Physical address used from 20 Feb 1992 to 02 Mar 2018

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 27 66699988
15 Feb 2024
64 3 9833000
20 Feb 2019 Phone
kristine.johnson@smithscity.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5002000

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Allison, Tony Donald Glenross
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 5001999
Other (Other) Tony Donald Allison, Rosalind Allison And Gca Legal Trustee 2020 Limited As Trustees Of The Tar Investment Trust Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Smiths City Holdings (2020) Limited
Shareholder NZBN: 9429048239172
Company Number: 8006561
41 Monmouth Street
Tauranga
3110
New Zealand
Entity Smiths City Holdings (2020) Limited
Shareholder NZBN: 9429048239172
Company Number: 8006561
41 Monmouth Street
Tauranga
3110
New Zealand
Entity Ex Scgl Limited
Shareholder NZBN: 9429031993180
Company Number: 121923
Entity Ex Scgl Limited
Shareholder NZBN: 9429031993180
Company Number: 121923
Entity Smiths City Group Limited
Shareholder NZBN: 9429031993180
Company Number: 121923
Hillsborough
Christchurch
8022
New Zealand
Entity Smiths City Group Limited
Shareholder NZBN: 9429031993180
Company Number: 121923
Hillsborough
Christchurch
8022
New Zealand

Ultimate Holding Company

21 May 2020
Effective Date
Smiths City Holdings (2020) Limited
Name
Ltd
Type
8006561
Ultimate Holding Company Number
NZ
Country of origin
261 Opawa Road
Hillsborough
Christchurch 8022
New Zealand
Address
Directors

Tony Donald Allison - Director

Appointment date: 22 May 2020

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 22 May 2020


Eric Herman Woudberg - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 15 Dec 2023

Address: Whakamarama, 3172 New Zealand

Address used since 01 Jul 2020


Brett Thomas Tucker - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 01 Dec 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 May 2020


Colin Ashley Neal - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 31 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2020


Karen Frances Hind - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 31 Aug 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 22 May 2020


Alastair Gibson Kerr - Director (Inactive)

Appointment date: 19 Dec 2017

Termination date: 22 May 2020

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 19 Dec 2017


Benjamin John Powles - Director (Inactive)

Appointment date: 19 Dec 2017

Termination date: 22 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Dec 2017


Antony David Karp - Director (Inactive)

Appointment date: 08 Jun 2018

Termination date: 22 May 2020

Address: Dover Heights, Nsw, 2030 Australia

Address used since 08 Jun 2018


Tony Donald Allison - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 20 May 2020

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 24 Jun 2016


Sheena Moana Henderson - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 29 Jun 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 2014


Craig David Boyce - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 31 May 2018

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 17 Feb 2016


Gary Raymond Rohloff - Director (Inactive)

Appointment date: 29 Mar 2011

Termination date: 27 Apr 2018

Address: Milford, North Shore City, 0620 New Zealand

Address used since 29 Mar 2011


John Allen Dobson - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 21 Aug 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Feb 2016


Richard Hellings - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 29 May 2015

Address: Christchurch, 8081 New Zealand

Address used since 26 Nov 1998


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 12 May 2014

Termination date: 20 Oct 2014

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 12 May 2014


Sarah Christine Ottrey - Director (Inactive)

Appointment date: 29 Mar 2011

Termination date: 28 Apr 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 29 Mar 2011


John William Holdsworth - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 28 Aug 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 May 1994


Susan Jane Sheldon - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 31 Dec 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Feb 2006


Stephanie Jane Waterfield - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 17 Feb 2005

Address: Cashmere, Christchurch,

Address used since 01 Aug 2003


Joy Kay Leslie - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 17 Feb 2003

Address: Wanaka,

Address used since 13 Apr 1995


Charles Timothy Aylmer Rattray - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 31 Oct 1995

Address: Christchurch,

Address used since 04 May 1994


Craig David Boyce - Director (Inactive)

Appointment date: 05 Apr 1990

Termination date: 20 Dec 1994

Address: Christchurch,

Address used since 05 Apr 1990


Richard Hellings - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 20 Dec 1994

Address: Christchurch,

Address used since 30 Nov 1994


Harold William Revell - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 14 Oct 1994

Address: 14 Oteha Valley Road, Browns Bay, Auckland,

Address used since 04 May 1994


Peter Gordon Crowhen - Director (Inactive)

Appointment date: 05 Apr 1990

Termination date: 26 Apr 1994

Address: Christchurch,

Address used since 05 Apr 1990


Ian Ferguson Farrant - Director (Inactive)

Appointment date: 23 Mar 1990

Termination date: 23 Dec 1993

Address: Dunedin,

Address used since 23 Mar 1990


Owen Kit Randall - Director (Inactive)

Appointment date: 05 Apr 1990

Termination date: 22 Oct 1992

Address: Christchurch,

Address used since 05 Apr 1990

Nearby companies

Construkt Limited
7a Hilldale Place

Hilldale Holdings Limited
Flat 1, 2 Hilldale Place

Solid Code Limited
21 Brabourne Street

Jarvis Investment Trustees Limited
239 Opawa Road

Dw Builders Limited
239 Opawa Road

411ilam Limited
3/239 Opawa Road

Similar companies

Auto Loan Company Limited
575 Colombo Street

Go2 Finance Limited
160a Rose Street

Myles & Fairhall Limited
238 Barrington Street

Pfnz Limited
Walker Davey Ltd

Scl Finance Limited
273 Montreal Street

Tmb Management Limited
181 Montreal Street