Shortcuts

Sm & T Homes Limited

Type: NZ Limited Company (Ltd)
9429031560139
NZBN
2468508
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
109 Carlisle Road
Torbay
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 15 May 2016
1172 East Coast Road
Rd 4
Auckland 0794
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Jun 2020
1172 East Coast Road
Rd 4
Auckland 0794
New Zealand
Physical & registered & service address used since 23 Jun 2020

Sm & T Homes Limited was incorporated on 28 Apr 2010 and issued a business number of 9429031560139. The registered LTD company has been run by 2 directors: Marewa Patricia Glover - an active director whose contract started on 28 Apr 2010,
Stephen Francis Piner - an active director whose contract started on 28 Apr 2010.
According to our information (last updated on 08 Apr 2024), the company registered 3 addresses: 1172 East Coast Road, Rd 4, Auckland, 0794 (physical address),
1172 East Coast Road, Rd 4, Auckland, 0794 (registered address),
1172 East Coast Road, Rd 4, Auckland, 0794 (service address),
1172 East Coast Road, Rd 4, Auckland, 0794 (other address) among others.
Up until 23 Jun 2020, Sm & T Homes Limited had been using 109 Carlisle Road, Torbay, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Glover, Marewa Patricia (an individual) located at Rd 4, Auckland postcode 0794.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Piner, Stephen Francis - located at Rd 4, Auckland. Sm & T Homes Limited was categorised as "Rental of residential property" (business classification L671160).

Addresses

Principal place of activity

4 Gulf Crest, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 109 Carlisle Road, Torbay, Auckland, 0632 New Zealand

Registered & physical address used from 23 May 2016 to 23 Jun 2020

Address #2: 91 Rising Parade, Fairview Heights, Auckland, 0632 New Zealand

Registered & physical address used from 05 Jun 2015 to 23 May 2016

Address #3: 4 Gulf Crest, Bucklands Beach, Auckland, 2012 New Zealand

Registered & physical address used from 08 Jun 2011 to 05 Jun 2015

Address #4: 26a Church Crescent, Panmure, Auckland 1072 New Zealand

Physical & registered address used from 28 Apr 2010 to 08 Jun 2011

Contact info
64 27 2757852
29 May 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Glover, Marewa Patricia Rd 4
Auckland
0794
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Piner, Stephen Francis Rd 4
Auckland
0794
New Zealand
Directors

Marewa Patricia Glover - Director

Appointment date: 28 Apr 2010

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 15 Jun 2020

Address: Torbay, Auckland, 0632 New Zealand

Address used since 15 May 2016


Stephen Francis Piner - Director

Appointment date: 28 Apr 2010

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 15 Jun 2020

Address: Torbay, Auckland, 0632 New Zealand

Address used since 15 May 2016

Nearby companies

Complete Bathrooms Group Nz Limited
119 Clovelly Road

Egy Limited
119 Clovelly Road

Meta Trustee Limited
119 Clovelly Road

Faith Based Pizza Limited
115a Clovelly Road

Jenjen Limited
158 Clovelly Road

Clovelly Consultants Limited
2/166 Clovelly Road

Similar companies

Hanella One Limited
105 Waller Avenue

Jhj Investment Limited
103a Clovelly Road

Joyeux Investments Trustee Company Limited
28 Waller Avenue

Joyeux Property No. 1 Limited
28 Waller Avenue

Slc Limited
172a Clovelly Road

Taliesyn Eastern Beach Limited
7a The Esplanade