Sm Building (2012) Limited was registered on 27 Aug 2012 and issued a business number of 9429030537729. The registered LTD company has been supervised by 4 directors: Retchelle Mcconnell - an active director whose contract started on 01 Jan 2020,
Craig Mcconnell - an inactive director whose contract started on 03 Jun 2014 and was terminated on 30 Oct 2020,
Colin Goss - an inactive director whose contract started on 27 Aug 2012 and was terminated on 01 Jun 2019,
Retchelle Cerezo - an inactive director whose contract started on 27 Aug 2012 and was terminated on 11 Jun 2014.
As stated in BizDb's information (last updated on 17 Apr 2024), this company registered 1 address: 13 Ansted Place, Wanaka, 9305 (types include: physical, service).
Up until 21 Mar 2022, Sm Building (2012) Limited had been using 13 Ansted Place, Wigram as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcconnell, Retchelle (a director) located at Wanaka postcode 9305. Sm Building (2012) Limited is classified as "Building, house construction" (business classification E301120).
Principal place of activity
46 Contrail Street, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 13 Ansted Place, Wigram, 9305 New Zealand
Registered address used from 18 Mar 2022 to 21 Mar 2022
Address #2: 13 Ansted Place, Wigram, 9305 New Zealand
Physical address used from 18 Mar 2022 to 22 Mar 2022
Address #3: 46 Contrail Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Dec 2020 to 18 Mar 2022
Address #4: 46 Contrail Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 17 Mar 2017 to 11 Dec 2020
Address #5: 7 Lightbody Lane, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 21 Jul 2014 to 17 Mar 2017
Address #6: 10 Siddal Place, Richmond, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Aug 2012 to 21 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcconnell, Retchelle |
Wanaka 9305 New Zealand |
19 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cerezo, Retchelle |
Wigram Christchurch 8042 New Zealand |
27 Aug 2012 - 19 Feb 2021 |
Individual | Cerezo, Retchelle |
Wigram Christchurch 8042 New Zealand |
27 Aug 2012 - 19 Feb 2021 |
Individual | Goss, Colin |
Halswell Christchurch 8025 New Zealand |
10 May 2017 - 05 Jun 2019 |
Individual | Goss, Ruth |
Halswell Christchurch 8025 New Zealand |
27 Aug 2012 - 28 Feb 2017 |
Individual | Mcconnell, Craig |
Wigram Christchurch 8042 New Zealand |
27 Aug 2012 - 13 Jan 2021 |
Individual | Cerezo, Retchelle |
Wigram Christchurch 8042 New Zealand |
27 Aug 2012 - 19 Feb 2021 |
Individual | Mcconnell, Craig |
Wigram Christchurch 8042 New Zealand |
27 Aug 2012 - 13 Jan 2021 |
Individual | Goss, Colin |
Halswell Christchurch 8025 New Zealand |
27 Aug 2012 - 28 Feb 2017 |
Individual | Goss, Ruth |
Halswell Christchurch 8025 New Zealand |
10 May 2017 - 05 Jun 2019 |
Director | Colin Goss |
Halswell Christchurch 8025 New Zealand |
27 Aug 2012 - 28 Feb 2017 |
Retchelle Mcconnell - Director
Appointment date: 01 Jan 2020
Address: Wanaka, 9305 New Zealand
Address used since 01 Jan 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Jan 2020
Craig Mcconnell - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 30 Oct 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 09 Mar 2017
Colin Goss - Director (Inactive)
Appointment date: 27 Aug 2012
Termination date: 01 Jun 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Aug 2012
Retchelle Cerezo - Director (Inactive)
Appointment date: 27 Aug 2012
Termination date: 11 Jun 2014
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 27 Aug 2012
Val Limited
30 Contrail Street
Polynesian Choice 2020 Limited
17 Contrail Street
Direct2stopper Limited
50 Contrail Street
Polynesian Choice Limited
17 Contrail Street
Southern Swann Mortgage & Advisory Limited
102 Kittyhawk Avenue
Feminine Finances Limited
7 Bofors Close
Hunter Homes Building Group Limited
8 Bofors Close
Ipt Creative Limited
30 Squadron Road
Kevler Homes Christchurch Limited
6/1 Stark Drive
Marine Trade Limited
33 Gartrell Rd
Number 1 Homes Limited
3 Anvenger Place
Pete's Construction Limited
49 Mariposa Crescent