S.m.d. Limited was incorporated on 17 May 1997 and issued a number of 9429038092282. This removed LTD company has been supervised by 3 directors: Margaret Rose Featherbe - an active director whose contract began on 17 May 1997,
David William Featherbe - an active director whose contract began on 17 May 1997,
Scot Michael Graham - an inactive director whose contract began on 17 May 1997 and was terminated on 07 Aug 2007.
As stated in our database (updated on 26 Aug 2023), the company registered 1 address: 5A Cedar Crescent, Matamata, Matamata, 3400 (type: office, registered).
Up to 24 May 2016, S.m.d. Limited had been using 20 Heversham Place, Glendene, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Featherbe, David William (an individual) located at Matamata, Matamata postcode 3400.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Featherbe, Margaret Rose - located at Matamata, Matamata. S.m.d. Limited has been classified as "Clothing retailing" (ANZSIC G425115).
Principal place of activity
5a Cedar Crescent, Matamata, Matamata, 3400 New Zealand
Previous addresses
Address #1: 20 Heversham Place, Glendene, Auckland, 0602 New Zealand
Registered address used from 06 Jun 2013 to 24 May 2016
Address #2: 20 Heversham Place, Glendene, Auckland, 0602 New Zealand
Physical address used from 05 Jun 2013 to 24 May 2016
Address #3: 2/127 Godley Road, Greenbay 0643, Auckland New Zealand
Registered address used from 24 Apr 2009 to 06 Jun 2013
Address #4: 2/127 Godley Road, Greenbay 0643, Auckland New Zealand
Physical address used from 24 Apr 2009 to 05 Jun 2013
Address #5: 12 Marengo Parkway, Addison, Takanini
Registered & physical address used from 17 Jan 2008 to 24 Apr 2009
Address #6: 1/231 Hobsonville Road, West Harbour, Auckland
Registered & physical address used from 12 Oct 2004 to 17 Jan 2008
Address #7: 450d West Coast Road, Glen Eden, Auckland
Physical address used from 01 Feb 2001 to 12 Oct 2004
Address #8: 1/11 Carrs Place, Ellerslie, Auckland
Physical address used from 01 Feb 2001 to 01 Feb 2001
Address #9: 1/11 Carrs Place, Ellerslie, Auckland
Registered address used from 01 Feb 2001 to 12 Oct 2004
Address #10: 16 Puriri Avenue, Greenlane, Auckland
Registered & physical address used from 24 Jul 2000 to 01 Feb 2001
Address #11: 85 Dundale Road, Blockhouse, Auckland
Registered address used from 11 Apr 2000 to 24 Jul 2000
Address #12: 27b Mt Smart Road, Royal Oak, Auckland
Registered address used from 29 Mar 2000 to 11 Apr 2000
Address #13: 27b Mt Smart Road, Royal Oak, Auckland
Physical address used from 29 Mar 2000 to 24 Jul 2000
Address #14: 85 Dundale Road, Blockhouse, Auckland
Registered & physical address used from 15 Feb 1999 to 29 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Featherbe, David William |
Matamata Matamata 3400 New Zealand |
17 May 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Featherbe, Margaret Rose |
Matamata Matamata 3400 New Zealand |
17 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Scot Michael |
Ellerslie Auckland |
19 May 2004 - 19 May 2004 |
Margaret Rose Featherbe - Director
Appointment date: 17 May 1997
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 May 2016
David William Featherbe - Director
Appointment date: 17 May 1997
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 May 2016
Scot Michael Graham - Director (Inactive)
Appointment date: 17 May 1997
Termination date: 07 Aug 2007
Address: Ellerslie, Auckland,
Address used since 17 May 1997
P J & R C Jacobson Limited
3 Pukatea Place
Wallace Wells And Wilson Enterprises Limited
11b Raupo Place
The Pohlen Foundation Trust
C/o Pohlen Hospital
Starfish Social Services Trust
58 Rawhiti Avenue
Bb&s (2002) Limited
6 Kotuku Crescent
Matamata Automotive 1980 Limited
Rawhiti Avenue
Alm Creative Limited
55 Arawa Street
Heuana Developments 2015 Limited
Shop 1, 1 Hillcrest Street
High St Boutique Limited
46 Penmoral Lane
Mrsmoss Limited
9 Arawa Street
With Love Bean Limited
20 Arawa Street
Y & S New Zealand Limited
55 Arawa Street