Smentor Limited was launched on 09 May 2007 and issued an NZBN of 9429033422350. This registered LTD company has been run by 2 directors: Colin Andersen - an active director whose contract started on 09 May 2007,
Philippa Andersen - an inactive director whose contract started on 22 Jan 2008 and was terminated on 19 Feb 2013.
As stated in BizDb's information (updated on 23 Apr 2024), the company filed 1 address: 42 Ridgeland Way, West Melton, West Melton, 7618 (types include: postal, delivery).
Until 03 Jan 2019, Smentor Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Andersen, Josephine Lesley (an individual) located at West Melton, West Melton postcode 7618.
The second group consists of 1 shareholder, holds 69.9 per cent shares (exactly 699 shares) and includes
Andersen, Colin - located at West Melton, West Melton.
The 3rd share allotment (300 shares, 30%) belongs to 1 entity, namely:
Niloc Investment Trust, located at West Melton, West Melton (an other). Smentor Limited is categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 42 Ridgeland Way, West Melton, West Melton, 7618 New Zealand
Postal & delivery address used from 03 Apr 2024
Principal place of activity
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand
Registered address used from 23 Apr 2014 to 03 Jan 2019
Address #2: 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand
Physical address used from 10 Dec 2012 to 03 Jan 2019
Address #3: 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand
Registered address used from 10 Dec 2012 to 23 Apr 2014
Address #4: Level 10, 137 Armagh Street, Christchurch, 8141 New Zealand
Registered & physical address used from 15 Jun 2009 to 10 Dec 2012
Address #5: Level 2, 105 Trafalgar Street, Nelson
Registered & physical address used from 09 May 2007 to 15 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Andersen, Josephine Lesley |
West Melton West Melton 7618 New Zealand |
04 Sep 2020 - |
Shares Allocation #2 Number of Shares: 699 | |||
Director | Andersen, Colin |
West Melton West Melton 7618 New Zealand |
22 May 2015 - |
Shares Allocation #3 Number of Shares: 300 | |||
Other (Other) | Niloc Investment Trust |
West Melton West Melton 7618 New Zealand |
01 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Colin |
Lyttelton Lyttelton 8082 New Zealand |
09 May 2007 - 01 Jul 2014 |
Individual | Andersen, Simone Lena |
Westmorland Christchurch 8025 New Zealand |
23 Apr 2014 - 01 May 2017 |
Individual | Andersen, Maiki Dita |
Cashmere Christchurch 8022 New Zealand |
23 Apr 2014 - 01 May 2017 |
Individual | Anderson, Philippa |
Mt Pleasant Christchurch New Zealand |
09 May 2007 - 15 Apr 2013 |
Colin Andersen - Director
Appointment date: 09 May 2007
Address: West Melton, West Melton, 7618 New Zealand
Address used since 26 Mar 2024
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 18 Mar 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Apr 2016
Philippa Andersen - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 19 Feb 2013
Address: Mt Pleasant, Christchurch,
Address used since 22 Jan 2008
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Haughton Consulting Limited
34 Birmingham Drive
Horrocks Consultancy Limited
Level One, 34 Birmingham Drive
Longview Consulting Limited
Unit 3, 21 Birmingham Drive
Natural Decisions Nz Limited
21 Birmingham Drive
Scion Technology Limited
3/21 Birmingham Rd
Wildi Limited
21 Birmingham Drive