Sheet Metal Solution South Limited was started on 18 Mar 2013 and issued an NZ business identifier of 9429030303966. The registered LTD company has been run by 2 directors: Oday Antaqi - an active director whose contract started on 18 Mar 2013,
George Page - an active director whose contract started on 10 Jul 2023.
According to our data (last updated on 09 Apr 2024), this company registered 4 addresses: 19 Watts Road, Sockburn, Christchurch, 8042 (physical address),
19 Watts Road, Sockburn, Christchurch, 8042 (service address),
19 Watts Road, Sockburn, Christchurch, 8042 (office address),
19 Watts Road, Sockburn, Christchurch, 8042 (delivery address) among others.
Until 13 Jul 2022, Sheet Metal Solution South Limited had been using 53 Hickory Place, Islington, Christchurch as their physical address.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 333 shares are held by 3 entities, namely:
Jabawi, Zaineb (an individual) located at Belmont, Auckland postcode 0622,
Commercial Trustees & Nominees Limited (an entity) located at Devonport, Auckland postcode 0624,
Antaqi, Oday (a director) located at Belmont, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 11.7 per cent shares (exactly 117 shares) and includes
Antaqi, Oday - located at Belmont, Auckland.
The third share allotment (100 shares, 10%) belongs to 1 entity, namely:
Mather, Liam, located at Sockburn, Christchurch (an individual). Sheet Metal Solution South Limited was categorised as "Duct mfg - sheet metal" (business classification C224020).
Other active addresses
Address #4: 19 Watts Road, Sockburn, Christchurch, 8042 New Zealand
Physical & service address used from 13 Jul 2022
Principal place of activity
Unit 3 19 Anchorage Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 53 Hickory Place, Islington, Christchurch, 8042 New Zealand
Physical address used from 26 Aug 2020 to 13 Jul 2022
Address #2: 47 Hickory Place, Islington, Christchurch, 8042 New Zealand
Physical address used from 07 Sep 2015 to 26 Aug 2020
Address #3: 19 Anchorage Road, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 28 Aug 2014 to 07 Sep 2015
Address #4: Level 1 49 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered address used from 18 Mar 2013 to 07 Sep 2018
Address #5: Level 1 49 Victoria Road, Devonport, Auckland, 0624 New Zealand
Physical address used from 18 Mar 2013 to 28 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Jabawi, Zaineb |
Belmont Auckland 0622 New Zealand |
28 Oct 2020 - |
Entity (NZ Limited Company) | Commercial Trustees & Nominees Limited Shareholder NZBN: 9429035978480 |
Devonport Auckland 0624 New Zealand |
28 Oct 2020 - |
Director | Antaqi, Oday |
Belmont Auckland 0622 New Zealand |
28 Oct 2020 - |
Shares Allocation #2 Number of Shares: 117 | |||
Individual | Antaqi, Oday |
Belmont Auckland 0622 New Zealand |
18 Mar 2013 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mather, Liam |
Sockburn Christchurch 8042 New Zealand |
29 Jul 2020 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Page, George Norman |
Rd 2 Helensville 0875 New Zealand |
18 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Syntix Music Limited Shareholder NZBN: 9429046133229 Company Number: 6284350 |
21 Aug 2017 - 29 Jul 2020 | |
Entity | Lotz Financial Services Limited Shareholder NZBN: 9429046133229 Company Number: 6284350 |
21 Aug 2017 - 29 Jul 2020 | |
Entity | Lotz Financial Services Limited Shareholder NZBN: 9429046133229 Company Number: 6284350 |
181 High Street Christchurch 8144 New Zealand |
21 Aug 2017 - 29 Jul 2020 |
Oday Antaqi - Director
Appointment date: 18 Mar 2013
Address: Belmont, Auckland, 0622 New Zealand
Address used since 18 Aug 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 07 Oct 2016
George Page - Director
Appointment date: 10 Jul 2023
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 10 Jul 2023
Park & Loh Investments Company Limited
21 Foremans Road
Independent Forklift Leasing Limited
33h Foremans Road
Wayne Timms Motor Court Limited
Unit 6, 37 Foremans Road
Pacificvet Limited
3 Hickory Place
Oil Changers Holdings Limited
20a Connaught Drive
Oil Changers Nz Bop Limited
20a Connaught Drive
Airflow Engineering (s.i.) Limited
500a Wairakei Road
Hammer Metalworks Limited
28d Andromeda Cresent
Rbr 2000 Limited
129 Brookby Road
Silencers Nz Limited
758a Horotiu Road
Tasman Sheetmetal Limited
11 Burnside Terrace
Twin Lakes Industries Limited
Level 1, Crowe Horwath House