Smith Construction South Island Limited was registered on 24 Oct 2014 and issued a New Zealand Business Number of 9429041469262. The in liquidation LTD company has been supervised by 2 directors: Nicholas Alexander Smith - an active director whose contract began on 24 Oct 2014,
Adrian Douglas Cole - an inactive director whose contract began on 24 Oct 2014 and was terminated on 11 Jan 2017.
According to BizDb's data (last updated on 21 Sep 2023), this company uses 1 address: Level 1, 106 George Street, Dunedin, 9016 (category: registered, service).
Until 25 Jun 2019, Smith Construction South Island Limited had been using 72 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified previous names for this company: from 23 Oct 2014 to 22 Feb 2017 they were called Smith&Cole Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Smith, Nicholas Alexander (a director) located at Stoke, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Denley, Kaite - located at Stoke, Nelson. Smith Construction South Island Limited is categorised as ""Building, house construction"" (business classification E301120).
Previous addresses
Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 26 Jul 2018 to 25 Jun 2019
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Aug 2015 to 26 Jul 2018
Address #3: Level 1 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Oct 2014 to 20 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Smith, Nicholas Alexander |
Stoke Nelson 7011 New Zealand |
24 Oct 2014 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Denley, Kaite |
Stoke Nelson 7011 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Orchard, Kerri |
Rd 1 Upper Moutere 7173 New Zealand |
16 Jun 2020 - 01 Aug 2022 |
Individual | Cole, Adrian Douglas |
Mapua Mapua 7005 New Zealand |
24 Oct 2014 - 17 Jan 2017 |
Director | Adrian Douglas Cole |
Mapua Mapua 7005 New Zealand |
24 Oct 2014 - 17 Jan 2017 |
Individual | Orchard, Kerri |
Rd 1 Upper Moutere 7173 New Zealand |
08 May 2020 - 11 May 2020 |
Nicholas Alexander Smith - Director
Appointment date: 24 Oct 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 24 Oct 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 24 Oct 2014
Adrian Douglas Cole - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 11 Jan 2017
Address: Mapua, Mapua, 7005 New Zealand
Address used since 24 Oct 2014
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Andrew Hyndman Building Limited
Level 1 Westpac Building
Dunedin Institute For Learning Limited
Rodgers & Associates
J F Construction Limited
235 Moray Place
Jds Building Limited
106 George Street
Kurt Stevenson Building Limited
Level 1, Westpac Building
Wainwright & Hickey Limited
106 George Street