Smoke N Mirrors Limited was incorporated on 13 Oct 2014 and issued a number of 9429041446645. The registered LTD company has been managed by 1 director, named Jodie Deanna Lachmund - an active director whose contract began on 13 Oct 2014.
According to our database (last updated on 11 Feb 2024), this company filed 1 address: 107 Market Street South, Hastings, Hastings, 4122 (category: office, registered).
Up until 10 Jun 2021, Smoke N Mirrors Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Lachmund, Jason Peter (an individual) located at Clive postcode 4180.
The second group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Lachmund, Jodie Deanna - located at Clive,
Lachmund, Jason Peter - located at Clive,
Vesty, Michelle Elaine - located at Clive.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Lachmund, Jodie Deanna, located at Clive (a director). Smoke N Mirrors Limited was classified as "Interior design or decorating consultancy service" (business classification M692460).
Principal place of activity
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 29 Aug 2019 to 10 Jun 2021
Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 09 Apr 2018 to 29 Aug 2019
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 13 Oct 2014 to 09 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lachmund, Jason Peter |
Clive 4180 New Zealand |
13 Oct 2014 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Lachmund, Jodie Deanna |
Clive 4180 New Zealand |
13 Oct 2014 - |
Individual | Lachmund, Jason Peter |
Clive 4180 New Zealand |
13 Oct 2014 - |
Individual | Vesty, Michelle Elaine |
Clive 4180 New Zealand |
13 Oct 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lachmund, Jodie Deanna |
Clive 4180 New Zealand |
13 Oct 2014 - |
Jodie Deanna Lachmund - Director
Appointment date: 13 Oct 2014
Address: Clive, 4180 New Zealand
Address used since 01 Jul 2023
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 05 Aug 2015
Address: Rd 10, Clive, 4180 New Zealand
Address used since 26 Sep 2017
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Gbhc (2014) Limited
394 Tuki Tuki Road
Jane Taylor Interiors Limited
72 Kopanga Road
Onega Interiors Limited
Level 1
The Interior Design Group Limited
120 Queen Street
Whitehouse Interiors Limited
Business H Q
Your Decal Shop Limited
411 St Aubyn Street West