Shortcuts

Smart Cooking Limited

Type: NZ Limited Company (Ltd)
9429031893237
NZBN
2327213
Company Number
Registered
Company Status
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
Unit 1, 88 Hayton Road
Hornby
Christchurch 8042
New Zealand
Registered address used since 12 Mar 2012
117 Kidson Terrace
Cashmere
Christchurch 8022
New Zealand
Physical & service address used since 24 Mar 2022

Smart Cooking Limited, a registered company, was launched on 08 Oct 2009. 9429031893237 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company has been classified. This company has been run by 2 directors: Ngaire Ruth Baker - an active director whose contract started on 08 Oct 2009,
Martin Charles Baker - an active director whose contract started on 08 Oct 2009.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 117 Kidson Terrace, Cashmere, Christchurch, 8022 (physical address),
117 Kidson Terrace, Cashmere, Christchurch, 8022 (service address),
Unit 1, 88 Hayton Road, Hornby, Christchurch, 8042 (registered address).
Smart Cooking Limited had been using 31 Stratford Street, Merivale, Christchurch as their physical address up until 24 Mar 2022.
A total of 1200 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.08 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Lastly the 3rd share allotment (1198 shares 99.83 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 31 Stratford Street, Merivale, Christchurch, 8014 New Zealand

Physical address used from 19 Mar 2019 to 24 Mar 2022

Address #2: 20 Daresbury Lane, Fendalton, Christchurch, 8014 New Zealand

Physical address used from 14 Mar 2018 to 19 Mar 2019

Address #3: 7 Pipi-wai Street, Pegasus, Pegasus, 7612 New Zealand

Physical address used from 04 Apr 2017 to 14 Mar 2018

Address #4: Unit 1, 88 Hayton Road, Hornby, Christchurch, 8042 New Zealand

Physical address used from 12 Mar 2012 to 04 Apr 2017

Address #5: C/-293 Durham Street, Christchurch New Zealand

Registered & physical address used from 08 Oct 2009 to 12 Mar 2012

Contact info
64 0274 776029
27 Mar 2023
64 3 9200574
11 Mar 2019 Phone
martin.baker@clearwaterconstruction.co.nz
11 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Baker, Ngaire Ruth Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Baker, Martin Charles Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1198
Individual Baker, Ngaire Ruth Cashmere
Christchurch
8022
New Zealand
Individual Baker, Martin Charles Cashmere
Christchurch
8022
New Zealand
Directors

Ngaire Ruth Baker - Director

Appointment date: 08 Oct 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Mar 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Mar 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Mar 2018

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 01 Nov 2016


Martin Charles Baker - Director

Appointment date: 08 Oct 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Mar 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Mar 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Mar 2018

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 01 Nov 2016

Nearby companies
Similar companies

Bickley Homes Limited
68 Straven Road

Chembala Investments Limited
Level 2, Ami House

Darvel Property Limited
31 Darvel Street

Granite Black Limited
11 Highgate Avenue

Graray Investments No 2 Limited
Level 2, Ami House

Total Property Solutions Limited
1/11 Leslie Hills Drive