Smith & Caughey Limited, a registered company, was started on 13 Dec 1900. 9429040752518 is the NZBN it was issued. "Department store operation" (ANZSIC G426010) is how the company is categorised. The company has been supervised by 20 directors: Matthew Andrew Lovelace Caughey - an active director whose contract started on 26 Oct 2006,
Peter John Alexander - an active director whose contract started on 01 Sep 2021,
John Nicholas Elliott - an active director whose contract started on 10 Apr 2024,
Michael Howell Holloway - an active director whose contract started on 11 Apr 2024,
Simon Fraser Dunlop - an active director whose contract started on 06 Dec 2024.
Updated on 27 May 2025, our database contains detailed information about 4 addresses this company uses, specifically: Private Bag 92117, Auckland, Auckland, 1010 (postal address),
253 Queen Street, Auckland Central, Auckland, 1010 (office address),
253 Queen Street, Auckland Central, Auckland, 1010 (delivery address),
253-261 Queen Street, Auckland (physical address) among others.
Smith & Caughey Limited had been using Queen St, Auckland as their registered address up to 25 Nov 1993.
One entity controls all company shares (exactly 3600000 shares) - Smith & Caughey Holdings Limited - located at 1010, Auckland.
Other active addresses
Address #4: 253 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 07 Dec 2022
Previous address
Address #1: Queen St, Auckland
Registered address used from 24 Nov 1993 to 25 Nov 1993
Basic Financial info
Total number of Shares: 3600000
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3600000 | |||
| Entity (NZ Limited Company) | Smith & Caughey Holdings Limited Shareholder NZBN: 9429039434418 |
Auckland |
13 Dec 1900 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Caughey, Estate Thomas Harcourt Clarke |
Remuera |
13 Dec 1900 - 03 Sep 2024 |
Ultimate Holding Company
Matthew Andrew Lovelace Caughey - Director
Appointment date: 26 Oct 2006
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 10 Nov 2009
Peter John Alexander - Director
Appointment date: 01 Sep 2021
Address: Epsom, Auckland, 1024 New Zealand
Address used since 01 Sep 2021
John Nicholas Elliott - Director
Appointment date: 10 Apr 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Apr 2024
Michael Howell Holloway - Director
Appointment date: 11 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2024
Simon Fraser Dunlop - Director
Appointment date: 06 Dec 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 06 Dec 2024
William Anthony Caughey - Director (Inactive)
Appointment date: 11 Mar 1994
Termination date: 06 Dec 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Jul 2019
Katherine Iris Milne - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 31 May 2024
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Oct 2012
Philip Brian Ruxton Caughey - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 31 May 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2010
Edward Andrew Caughey - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 03 Apr 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Jul 2019
Terence Roderick Cornelius - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 30 Nov 2023
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 15 May 2012
Andrew Stuart Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 31 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2012
Richard Andrew Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 21 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2009
David Egerton Caughey - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 19 Nov 2015
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Aug 1996
Denis Stuart Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 04 Apr 2010
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 10 Nov 2009
William Graham Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 31 Dec 2009
Address: Mt Eden, Auckland,
Address used since 28 Dec 1990
George Simon Marsden Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 19 Feb 2009
Address: Remuera, Auckland,
Address used since 16 Nov 2005
Brian Keith Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 06 Dec 2002
Address: Remuera, Auckland,
Address used since 28 Dec 1990
John David Carnachan - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 13 Jul 1997
Address: St Heliers, Auckland,
Address used since 28 Dec 1990
John Egerton Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 31 Jul 1996
Address: Wanaka,
Address used since 28 Dec 1990
Thomas Harcourt Clarke Caughey - Director (Inactive)
Appointment date: 28 Dec 1990
Termination date: 04 Aug 1993
Address: Parnell,
Address used since 28 Dec 1990
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
Darpana Patel Investments Limited
Dfk Oswin Griffiths Limited
Digilink Limited
12 Gore Street
Edmonton Enterprises Limited
Level 4, Symonds Street
Everyday Needs (2017) Limited
28 Customs Street
Four Seasons General Merchandise Limited
Level 4, 52 Symonds Street
Tolans Investments Limited
Level 1