Smugglers Cove Holdings Limited, a registered company, was launched on 24 Nov 1972. 9429040085135 is the business number it was issued. The company has been managed by 18 directors: Christian John Sorensen - an active director whose contract started on 08 Sep 1998,
Nigel William Anderson - an active director whose contract started on 22 Oct 2006,
Mark Wilson - an active director whose contract started on 03 Nov 2007,
Grahame Liddle - an active director whose contract started on 24 Oct 2010,
Malcolm Roy Carlyon - an active director whose contract started on 22 Oct 2017.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 13 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Smugglers Cove Holdings Limited had been using 11 Tuhoro Street, Otorohanga, Otorohanga as their registered address up until 02 Oct 2019.
A total of 62500 shares are issued to 59 shareholders (25 groups). The first group includes 2500 shares (4%) held by 2 entities. Next we have the second group which includes 4 shareholders in control of 2500 shares (4%). Lastly there is the next share allotment (2500 shares 4%) made up of 3 entities.
Principal place of activity
233 Matatoki Rd, Rd 1, Thames, 3578 New Zealand
Previous addresses
Address #1: 11 Tuhoro Street, Otorohanga, Otorohanga, 3900 New Zealand
Registered address used from 28 Oct 2015 to 02 Oct 2019
Address #2: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 22 Oct 2015 to 28 Oct 2015
Address #3: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Registered address used from 19 May 2015 to 22 Oct 2015
Address #4: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Registered address used from 10 May 2012 to 19 May 2015
Address #5: Fletts Accounting Solutions, Fresh Choice Complex, Shop 4, Jacobs St, Te Awamutu, 3800 New Zealand
Registered address used from 09 Nov 2010 to 10 May 2012
Address #6: 233 Matatoki Rd, Rd 1, Thames 3578 New Zealand
Physical address used from 26 May 2008 to 10 May 2012
Address #7: 17a Helvetia Road, Pukekohe
Physical address used from 03 Jun 2003 to 26 May 2008
Address #8: 21 Helvetia Road, Pukekohe, Franklin District
Physical address used from 01 Oct 1998 to 03 Jun 2003
Address #9: Smugglers Cove Holdings Limited, C/- Jens Fogelberg, 22 Kelvin Road, Remuera, Auckland
Physical address used from 01 Oct 1998 to 01 Oct 1998
Address #10: 17 Hall St, Pukekohe New Zealand
Registered address used from 30 Jun 1997 to 09 Nov 2010
Basic Financial info
Total number of Shares: 62500
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Duff, Ronald Clive |
Rd 1 Thames 3578 New Zealand |
20 Mar 2023 - |
Individual | Duff, Mark Duncan |
Rd 1 Thames 3578 New Zealand |
20 Mar 2023 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Deane, Karen Louise |
Rd 10 Hamilton 3290 New Zealand |
11 Aug 2021 - |
Entity (NZ Limited Company) | Evans Bailey Trustees Limited Shareholder NZBN: 9429035401032 |
11 Garden Place Hamilton 3244 New Zealand |
11 Aug 2021 - |
Individual | Deane, Michael Desmond |
Rd 10 Hamilton 3290 New Zealand |
11 Aug 2021 - |
Individual | Pocock, Travis Howard |
Rd 10 Hamilton 3290 New Zealand |
11 Aug 2021 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Haslett, Stephen |
Rd 6 Hamilton 3286 New Zealand |
21 Aug 2015 - |
Individual | Roswell, Jennifer |
Rd 6 Hamilton 3286 New Zealand |
21 Aug 2015 - |
Individual | Taylor, Philip |
Rd 6 Hamilton New Zealand |
31 May 2006 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Dunlop, Sandra |
Mt Albert Auckland New Zealand |
31 May 2006 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Individual | Lawrence, Raymond Brian |
Half Moon Bay Auckland 2012 New Zealand |
24 Nov 1972 - |
Shares Allocation #6 Number of Shares: 2500 | |||
Individual | Godden, Tony |
Chedworth Hamilton 3210 New Zealand |
01 May 2012 - |
Individual | Carlyon, Malcolm Roy |
Rd 1 Hamilton 3281 New Zealand |
01 May 2012 - |
Entity (NZ Limited Company) | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 |
192 Anglesea Street Hamilton 3204 New Zealand |
11 May 2012 - |
Shares Allocation #7 Number of Shares: 2500 | |||
Individual | Davies, Dennis Martin |
Raglan 3225 New Zealand |
24 Nov 1972 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Efford, Ruth |
Thames 3500 New Zealand |
24 Nov 1972 - |
Individual | Williams, John Francis |
Thames 3500 New Zealand |
08 Dec 2015 - |
Individual | Williams, Kevin Marsden |
Thames 3500 New Zealand |
08 Dec 2015 - |
Shares Allocation #9 Number of Shares: 2500 | |||
Individual | Simich, Alex |
Eastern Beach Manukau 2012 New Zealand |
24 Nov 1972 - |
Shares Allocation #10 Number of Shares: 2500 | |||
Individual | Barriball, Russell |
Te Awamutu |
24 Nov 1972 - |
Individual | Barriball, Frances |
Te Awamutu |
24 Nov 1972 - |
Individual | Gellert, Gillian |
Rd 1 Papakura 2580 New Zealand |
21 Aug 2015 - |
Individual | Barriball, John |
Waiuku New Zealand |
24 Nov 1972 - |
Shares Allocation #11 Number of Shares: 2500 | |||
Individual | Hence, Susan |
Huntington North Hamilton New Zealand |
31 May 2006 - |
Individual | Hence, Peter |
Huntington North Hamilton New Zealand |
31 May 2006 - |
Individual | Calvert, Grant |
Huntington Hamilton 3210 New Zealand |
21 Aug 2015 - |
Shares Allocation #12 Number of Shares: 2500 | |||
Individual | Mckee, Christine |
Rd 2 Pukekohe 2677 New Zealand |
19 Apr 2009 - |
Individual | Liddle, Grahame |
Rd 2 Pukekohe 2677 New Zealand |
18 Apr 2009 - |
Shares Allocation #13 Number of Shares: 2500 | |||
Individual | Sorensen, Christian |
Rd 1 Thames 3578 New Zealand |
24 Nov 1972 - |
Individual | Sorensen, Robyn |
R D 1 Thames 3578 New Zealand |
24 Nov 1972 - |
Shares Allocation #14 Number of Shares: 2500 | |||
Individual | Hatwell, Hatwell Family |
224 Tony Avenue Thames New Zealand |
24 Nov 1972 - |
Shares Allocation #15 Number of Shares: 2500 | |||
Individual | Godden, Tony |
Chedworth Hamilton 3210 New Zealand |
01 May 2012 - |
Individual | Godden, Carey Anne |
Chedworth Hamilton 3210 New Zealand |
19 Oct 2015 - |
Individual | Carlyon, Malcolm Roy |
Rd 1 Hamilton 3281 New Zealand |
01 May 2012 - |
Shares Allocation #16 Number of Shares: 2500 | |||
Individual | Alford, Colin |
Lower Hutt 5011 New Zealand |
24 Nov 1972 - |
Individual | Alford, Janice |
Lower Hutt 5011 New Zealand |
24 Nov 1972 - |
Shares Allocation #17 Number of Shares: 2500 | |||
Individual | Robinson, Geraldine |
Thames 3500 New Zealand |
31 May 2006 - |
Individual | Robinson, Graham |
Thames 3500 New Zealand |
31 May 2006 - |
Shares Allocation #18 Number of Shares: 2500 | |||
Individual | Cumming, David |
Matamata 3400 New Zealand |
24 Nov 1972 - |
Shares Allocation #19 Number of Shares: 2500 | |||
Individual | Robinson, Margaret |
Bucklands Beach Auckland 2012 New Zealand |
24 Nov 1972 - |
Shares Allocation #20 Number of Shares: 2500 | |||
Individual | Fogelberg, Jens |
Meadowbank Auckland 1072 New Zealand |
24 Nov 1972 - |
Individual | Bell, Elaine |
Meadowbank Auckland 1072 New Zealand |
24 Nov 1972 - |
Shares Allocation #21 Number of Shares: 2500 | |||
Individual | Gibson, Rachel |
Rd 1 Pukeatua 3880 New Zealand |
21 Aug 2015 - |
Individual | Anderson, Nigel |
Rd 1 Pukeatua 3880 New Zealand |
31 May 2006 - |
Individual | Anderson, Monica |
Rd 1 Pukeatua 3880 New Zealand |
31 May 2006 - |
Shares Allocation #22 Number of Shares: 2500 | |||
Individual | Keith, Vanessa |
Beachlands Auckland 2018 New Zealand |
16 Apr 2012 - |
Individual | Pool, Michael |
Epsom Auckland 1023 New Zealand |
24 Nov 1972 - |
Individual | Denham, Jason |
Brookwater Queensland 4300 Australia |
16 Apr 2012 - |
Individual | Gray, Tanya |
Darling Point Nsw 2026 Australia |
24 Nov 1972 - |
Individual | Hirst, Nicholas |
Glendowie Auckland 1071 New Zealand |
16 Apr 2012 - |
Shares Allocation #23 Number of Shares: 2500 | |||
Individual | Finlay, Annette |
Thames 3500 New Zealand |
24 Nov 1972 - |
Individual | Finlay, Weston |
Thames 3500 New Zealand |
24 Nov 1972 - |
Shares Allocation #24 Number of Shares: 2500 | |||
Individual | Sorensen, Christian |
Rd 1 Thames 3578 New Zealand |
24 Nov 1972 - |
Individual | Sorensen, Robyn |
R D 1 Thames 3578 New Zealand |
24 Nov 1972 - |
Shares Allocation #25 Number of Shares: 2500 | |||
Individual | Burt, Julie |
Rd 3 Ohaupo 3883 New Zealand |
19 Sep 2011 - |
Individual | Gardner, Danera |
Hamilton 3281 New Zealand |
19 Sep 2011 - |
Individual | Gardner, Leonard |
Rd 1 Hamilton 3281 New Zealand |
31 May 2006 - |
Individual | Burt, Roger |
Rd 3 Ohaupo 3883 New Zealand |
13 May 2011 - |
Individual | Gardner, Jeffrey |
Hamilton 3281 New Zealand |
19 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Timm, Toni Jane |
Hauraki Auckland 0622 New Zealand |
21 Aug 2015 - 02 Jun 2021 |
Individual | Nutsford, N |
R D 1 Taupiri |
24 Nov 1972 - 31 May 2006 |
Individual | Duff, Ronald |
Rd 1 Thames 3578 New Zealand |
24 Nov 1972 - 20 Mar 2023 |
Individual | Burrell, Susan Lee |
Hauraki Auckland 0622 New Zealand |
31 May 2006 - 07 Jul 2021 |
Individual | Duff, A |
R D 1 Thames |
24 Nov 1972 - 31 May 2006 |
Individual | Deane, Karen |
Rd 10 Hamilton 3290 New Zealand |
07 Jul 2021 - 11 Aug 2021 |
Individual | Burrell, Shirley |
Thames 3500 New Zealand |
24 Nov 1972 - 19 Oct 2015 |
Individual | Nutsford, M |
R D 1 Taupiri |
24 Nov 1972 - 31 May 2006 |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
11 May 2012 - 11 May 2012 | |
Individual | Pocock, Travis |
Rd 10 Hamilton 3290 New Zealand |
07 Jul 2021 - 11 Aug 2021 |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
11 May 2012 - 11 May 2012 | |
Individual | Deane, Michael |
Rd 10 Hamilton 3290 New Zealand |
07 Jul 2021 - 11 Aug 2021 |
Individual | Burrell, Susan Lee |
Hauraki Auckland 0622 New Zealand |
31 May 2006 - 07 Jul 2021 |
Individual | Ross, J |
Papakura |
24 Nov 1972 - 31 May 2006 |
Individual | Keane, K |
Papakura |
24 Nov 1972 - 31 May 2006 |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
01 May 2012 - 11 May 2012 | |
Individual | Jolly, D W |
Waiuku |
24 Nov 1972 - 01 Jun 2007 |
Entity | Edinburgh Investment Services Limited Shareholder NZBN: 9429040558752 Company Number: 84573 |
24 Nov 1972 - 01 May 2012 | |
Individual | Burrell, Robert |
Thames 3500 New Zealand |
24 Nov 1972 - 19 Oct 2015 |
Individual | Keane, Nigel |
Titirangi Auckland 0604 New Zealand |
31 May 2006 - 25 Mar 2015 |
Entity | Edinburgh Investment Services Limited Shareholder NZBN: 9429040558752 Company Number: 84573 |
24 Nov 1972 - 01 May 2012 | |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
01 May 2012 - 11 May 2012 | |
Other | Null - Adele Keane | 31 May 2006 - 27 Mar 2014 | |
Other | Adele Keane | 31 May 2006 - 27 Mar 2014 | |
Individual | Robbs, Gina |
Raglan New Zealand |
31 May 2006 - 13 May 2014 |
Christian John Sorensen - Director
Appointment date: 08 Sep 1998
Address: Rd 1, Thames, 3578 New Zealand
Address used since 19 Apr 2010
Nigel William Anderson - Director
Appointment date: 22 Oct 2006
Address: Rd 1, Pukeatua, 3880 New Zealand
Address used since 19 Apr 2010
Mark Wilson - Director
Appointment date: 03 Nov 2007
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 19 Apr 2010
Grahame Liddle - Director
Appointment date: 24 Oct 2010
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 23 May 2013
Malcolm Roy Carlyon - Director
Appointment date: 22 Oct 2017
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 22 Oct 2017
Phillip Leslie Taylor - Director (Inactive)
Appointment date: 25 Oct 1998
Termination date: 22 Oct 2017
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 19 Apr 2010
John Barriball - Director (Inactive)
Appointment date: 26 Oct 2008
Termination date: 24 Oct 2010
Address: Waiuku, 2123 New Zealand
Address used since 26 Oct 2008
Ronald Clive Duff - Director (Inactive)
Appointment date: 21 Oct 2001
Termination date: 26 Oct 2008
Address: Hamilton,
Address used since 22 Oct 2006
Maurice Lovegrove - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 03 Nov 2007
Address: Pukekohe, Franklin District,
Address used since 20 Apr 2005
Ruth Efford - Director (Inactive)
Appointment date: 21 Oct 2001
Termination date: 22 Oct 2006
Address: Thames,
Address used since 10 Feb 2005
Peter Leonard Glass - Director (Inactive)
Appointment date: 25 Oct 1998
Termination date: 21 Oct 2001
Address: Pauanui,
Address used since 25 Oct 1998
Anthony Walter Gardner - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 22 Oct 2000
Address: Woodstock, Hamilton,
Address used since 28 May 1997
Graeme John Brown - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 25 Oct 1998
Address: Pakuranga, Auckland,
Address used since 11 May 1992
Alexander Patrick Simich - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 25 Oct 1998
Address: Bucklands Beach, Auckland,
Address used since 11 May 1992
Jens Fogelberg - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 08 Sep 1998
Address: Remuera, Auckland,
Address used since 25 May 1992
Robyn Mary Sorensen - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 08 Sep 1998
Address: R D 1, Thames,
Address used since 28 May 1997
Harvey Wilton Heath - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 28 May 1997
Address: Titirangi, Auckland 7,
Address used since 20 Oct 1993
Desmond Charles Hieatt - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 20 Dec 1993
Address: Bucklands Beach, Auckland,
Address used since 25 May 1992
Shalimar Trustee Company Limited
11 Tuhoro Street
Rangitoto Lands Limited
11 Tuhoro Street
Les Young Trustee Limited
11 Tuhoro Street
Cumpstone Independent Trustee Company Limited
11 Tuhoro Street
North Pine Dairy Limited
11 Tuhoro Street
A & L Bricklaying Limited
11 Tuhoro Street