Smyth's Appliances Limited, a registered company, was started on 02 Sep 1986. 9429039716590 is the NZ business identifier it was issued. "Domestic appliance retailing" (ANZSIC G422115) is how the company has been categorised. This company has been supervised by 4 directors: Jacinta Ann Hannagan - Grey - an active director whose contract began on 05 Oct 2000,
David Harvey Grey - an active director whose contract began on 15 Nov 2000,
William David John Grey - an inactive director whose contract began on 02 Sep 1986 and was terminated on 22 Aug 2002,
Kay Christine Grey - an inactive director whose contract began on 02 Sep 1986 and was terminated on 22 Aug 2002.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: 77 Hillside Road, Dunedin, 9012 (office address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (other address),
77 Hillside Road, South Dunedin, Dunedin, 9012 (postal address),
77 Hillside Road, South Dunedin, Dunedin, 9012 (delivery address) among others.
Smyth's Appliances Limited had been using Stuart Melville, Nespat House, Dunedin as their physical address up until 15 Dec 2015.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 9997 shares (99.97 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (0.02 per cent). Finally the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Other active addresses
Address #4: 77 Hillside Road, South Dunedin, Dunedin, 9012 New Zealand
Postal & delivery address used from 28 Jun 2019
Address #5: 352 King Edward Street, South Dunedin, Dunedin, 9012 New Zealand
Other address (Address for Records) used from 04 Jun 2020
Principal place of activity
77 Hillside Road, Dunedin, 9012 New Zealand
Previous addresses
Address #1: Stuart Melville, Nespat House, Dunedin New Zealand
Physical address used from 07 May 2005 to 15 Dec 2015
Address #2: 77 Hillside Road, Dunedin New Zealand
Registered address used from 30 May 1997 to 15 Dec 2015
Address #3: 77 Hillside Road, Dunedin
Physical address used from 30 May 1997 to 07 May 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9997 | |||
Director | Hannagan - Grey, Jacinta Ann |
Mosgiel Mosgiel 9024 New Zealand |
08 Dec 2010 - |
Individual | Grey, David Harvey |
Mosgiel Mosgiel 9024 New Zealand |
02 Sep 1986 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Grey, David Harvey |
Mosgiel Mosgiel 9024 New Zealand |
02 Sep 1986 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hannagan - Grey, Jacinta Ann |
Mosgiel Mosgiel 9024 New Zealand |
08 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melville, Russell Stuart |
Forbury Dunedin 9012 New Zealand |
08 Dec 2010 - 09 Jun 2022 |
Individual | Grey, William David John |
R D 1 Dunedin |
02 Sep 1986 - 21 Jul 2008 |
Individual | Grey, Kay Christine |
R D 1 Dunedin |
02 Sep 1986 - 21 Jul 2008 |
Jacinta Ann Hannagan - Grey - Director
Appointment date: 05 Oct 2000
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Jun 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Dec 2017
Address: East Taieri, Dunedin, 9024 New Zealand
Address used since 25 May 2006
David Harvey Grey - Director
Appointment date: 15 Nov 2000
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Jun 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Dec 2017
Address: East Taieri, Dunedin, 9024 New Zealand
Address used since 25 May 2006
William David John Grey - Director (Inactive)
Appointment date: 02 Sep 1986
Termination date: 22 Aug 2002
Address: Rd 1, Dunedin,
Address used since 02 Sep 1986
Kay Christine Grey - Director (Inactive)
Appointment date: 02 Sep 1986
Termination date: 22 Aug 2002
Address: Rd 1, Dunedin,
Address used since 02 Sep 1986
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Whare Ake Ake Limited
Stafford House, Level 3
Groundwork Group Int Limited
2 Stafford Street
Willis White & Co Limited
Level 3 Bartons Building
The Dunedin Lawn Bowls Stadium Incorporated
Stuart Melville
Andcro Investments Limited
C/- Pedofsky Ibbotson & Cooney
Blessed Cleaning Supplies Limited
98 Leven Street
Natural Ozone Limited
52a Sevenoaks Drive
Nicols Appliances Limited
132 West Denbie Lane
Suited Limited
38 Buller Street
The Crowded House Coffee Company Limited
541 Johns Road