Shortcuts

Smith & Caughey Limited

Type: NZ Limited Company (Ltd)
9429040752518
NZBN
40891
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G426010
Industry classification code
Department Store Operation
Industry classification description
Current address
253-261 Queen St
Auckland New Zealand
Registered address used since 25 Nov 1993
253-261 Queen Street
Auckland New Zealand
Physical & service address used since 13 Dec 1995
Private Bag 92117
Auckland
Auckland 1010
New Zealand
Postal address used since 07 Dec 2022

Smith & Caughey Limited, a registered company, was started on 13 Dec 1900. 9429040752518 is the NZBN it was issued. "Department store operation" (ANZSIC G426010) is how the company is categorised. The company has been supervised by 19 directors: William Anthony Caughey - an active director whose contract started on 11 Mar 1994,
Katherine Iris Milne - an active director whose contract started on 01 May 2003,
Matthew Andrew Lovelace Caughey - an active director whose contract started on 26 Oct 2006,
Philip Brian Ruxton Caughey - an active director whose contract started on 01 Jul 2010,
Peter John Alexander - an active director whose contract started on 01 Sep 2021.
Updated on 22 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: Private Bag 92117, Auckland, Auckland, 1010 (postal address),
253 Queen Street, Auckland Central, Auckland, 1010 (office address),
253 Queen Street, Auckland Central, Auckland, 1010 (delivery address),
253-261 Queen Street, Auckland (physical address) among others.
Smith & Caughey Limited had been using Queen St, Auckland as their registered address up to 25 Nov 1993.
A total of 3600000 shares are issued to 3 shareholders (2 groups). The first group includes 3599999 shares (100 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 1 share (0 per cent).

Addresses

Other active addresses

Address #4: 253 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 07 Dec 2022

Previous address

Address #1: Queen St, Auckland

Registered address used from 24 Nov 1993 to 25 Nov 1993

Contact info
64 9 3774770
01 Sep 2023
64 21 2249688
01 Aug 2023
64 9 3774770
27 Nov 2018 Phone
ADMINRECEPTION@SMITHANDCAUGHEYS.CO.NZ
01 Sep 2023 Email
ARAVIHARAN@SMITHANDCAUGHEYS.CO.NZ
01 Aug 2023 Email
smithandcaugheys.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3600000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3599999
Entity (NZ Limited Company) Smith & Caughey Holdings Limited
Shareholder NZBN: 9429039434418
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Caughey, Estate Thomas Harcourt Clarke Remuera
Individual Estate Thomas Harcourt Clarke Caughey Remuera

Ultimate Holding Company

21 Jul 1991
Effective Date
Smith & Caughey Holdings Limited
Name
Ltd
Type
398480
Ultimate Holding Company Number
NZ
Country of origin
Directors

William Anthony Caughey - Director

Appointment date: 11 Mar 1994

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Aug 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Jul 2019


Katherine Iris Milne - Director

Appointment date: 01 May 2003

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Oct 2012


Matthew Andrew Lovelace Caughey - Director

Appointment date: 26 Oct 2006

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 10 Nov 2009


Philip Brian Ruxton Caughey - Director

Appointment date: 01 Jul 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jul 2010


Peter John Alexander - Director

Appointment date: 01 Sep 2021

Address: Epsom, Auckland, 1024 New Zealand

Address used since 01 Sep 2021


John Nicholas Elliott - Director

Appointment date: 10 Apr 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Apr 2024


Michael Howell Holloway - Director

Appointment date: 11 Apr 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2024


Edward Andrew Caughey - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 03 Apr 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Jul 2019


Terence Roderick Cornelius - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 30 Nov 2023

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 15 May 2012


Andrew Stuart Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 31 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jul 2012


Richard Andrew Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 21 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Nov 2009


David Egerton Caughey - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 19 Nov 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Aug 1996


Denis Stuart Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 04 Apr 2010

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 10 Nov 2009


William Graham Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 31 Dec 2009

Address: Mt Eden, Auckland,

Address used since 28 Dec 1990


George Simon Marsden Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 19 Feb 2009

Address: Remuera, Auckland,

Address used since 16 Nov 2005


Brian Keith Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 06 Dec 2002

Address: Remuera, Auckland,

Address used since 28 Dec 1990


John David Carnachan - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 13 Jul 1997

Address: St Heliers, Auckland,

Address used since 28 Dec 1990


John Egerton Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 31 Jul 1996

Address: Wanaka,

Address used since 28 Dec 1990


Thomas Harcourt Clarke Caughey - Director (Inactive)

Appointment date: 28 Dec 1990

Termination date: 04 Aug 1993

Address: Parnell,

Address used since 28 Dec 1990

Nearby companies

Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street

Cumuli Limited
Level 4, Smith & Caughey Building

Hahei Limited
253 Queen Street

Le Tong Trustee Limited
Level 4, Smith & Caughey Building

Chang Wei Trustee Limited
Level 4, Smith & Caughey Building

Ezy Trustee Limited
Level 4, Smith & Caughey Building

Similar companies

Darpana Patel Investments Limited
Dfk Oswin Griffiths Limited

Digilink Limited
12 Gore Street

Edmonton Enterprises Limited
Level 4, Symonds Street

Everyday Needs (2017) Limited
28 Customs Street

Four Seasons General Merchandise Limited
Level 4, 52 Symonds Street

Tolans Investments Limited
Level 1