Smote Limited was started on 26 Jul 2011 and issued a business number of 9429031024594. This registered LTD company has been supervised by 2 directors: Shane Edward Ives - an active director whose contract began on 26 Jul 2011,
Samantha Jane Ives - an inactive director whose contract began on 26 Jul 2011 and was terminated on 01 Apr 2019.
As stated in BizDb's information (updated on 11 May 2024), the company uses 3 addresses: 23 Gaine Street, New Plymouth, New Plymouth, 4310 (registered address),
23 Gaine Street, New Plymouth, New Plymouth, 4310 (physical address),
23 Gaine Street, New Plymouth, New Plymouth, 4310 (service address),
58A Alexander Road, Raumati Beach, Paraparaumu, 5032 (other address) among others.
Up until 23 Apr 2021, Smote Limited had been using 194 Main Road South, Raumati South, Paraparaumu as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 55 shares are held by 2 entities, namely:
Samantha Ives (a director) located at Lyall Bay, Wellington postcode 6022,
Ives, Samantha Jane (an individual) located at New Plymouth, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Ives, Shane Edward - located at New Plymouth, New Plymouth. Smote Limited was categorised as "Photography service - except aerial photography, motion picture production or photographic film processing" (business classification M699120).
Previous addresses
Address #1: 194 Main Road South, Raumati South, Paraparaumu, 5032 New Zealand
Physical & registered address used from 16 May 2019 to 23 Apr 2021
Address #2: 127b Park Road, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 09 Jan 2015 to 16 May 2019
Address #3: 33 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand
Registered address used from 22 May 2014 to 09 Jan 2015
Address #4: 33 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand
Physical address used from 26 Jul 2011 to 09 Jan 2015
Address #5: 33 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand
Registered address used from 26 Jul 2011 to 22 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Director | Samantha Jane Ives |
Lyall Bay Wellington 6022 New Zealand |
26 Jul 2011 - |
Individual | Ives, Samantha Jane |
New Plymouth New Plymouth 4310 New Zealand |
26 Jul 2011 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Ives, Shane Edward |
New Plymouth New Plymouth 4310 New Zealand |
26 Jul 2011 - |
Shane Edward Ives - Director
Appointment date: 26 Jul 2011
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2021
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Apr 2013
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 May 2019
Samantha Jane Ives - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 01 Apr 2019
Address: Lyall Bay, Wellington, 6022 New Zealand
Plumbdeal Limited
127b Park Road
Songs From The Inside Nz Limited
127b Park Road
Wellness & Longevity Health Centre Limited
127b Park Road
A & R Holdings Wellington Limited
127b Park Road
Water Closet Limited
127b Park Road
Helfen (2002) Limited
127 Park Road
Azul Studios Limited
Unit 14c, 456a Adelaide Rd
Deep Well Creative Limited
53b Rex Street
Sabrina Limited
28 Ferry Street
Setford News Photo Agency Limited
Flat 2b, 19 Maida Vale Road
Stagebox Limited
183 Hanson Street
Stagebox Productions Limited
183 Hanson Street