Smiths City Finance Limited, a registered company, was incorporated on 28 Feb 1988. 9429039474421 is the business number it was issued. "Financing nec" (ANZSIC K623020) is how the company was categorised. The company has been run by 27 directors: Tony Donald Allison - an active director whose contract started on 22 May 2020,
Eric Herman Woudberg - an inactive director whose contract started on 01 Jul 2020 and was terminated on 15 Dec 2023,
Brett Thomas Tucker - an inactive director whose contract started on 22 May 2020 and was terminated on 01 Dec 2023,
Colin Ashley Neal - an inactive director whose contract started on 22 May 2020 and was terminated on 31 Jan 2022,
Karen Frances Hind - an inactive director whose contract started on 22 May 2020 and was terminated on 31 Aug 2021.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 7 addresses this company uses, specifically: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
30 Ettrick Street, Glenross, Dunedin, 9011 (postal address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (office address) among others.
Smiths City Finance Limited had been using 261 Opawa Road, Hillsborough, Christchurch as their physical address up until 05 Feb 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 28 Feb 1988 to 12 Jan 2015 they were called Smithcorp Finance Limited.
A total of 5002000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5001999 shares (100 per cent).
Other active addresses
Address #4: Monmouth House, 41 Monmouth Street, Tauranga, 3110 New Zealand
Physical & registered & service address used from 05 Feb 2021
Address #5: 30 Ettrick Street, Glenross, Dunedin, 9011 New Zealand
Postal & delivery address used from 15 Feb 2024
Address #6: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Office address used from 15 Feb 2024
Address #7: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 23 Feb 2024
Principal place of activity
261 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 261 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 02 Mar 2018 to 05 Feb 2021
Address #2: 550 Colombo Street, Christchurch New Zealand
Registered address used from 30 Jun 1994 to 02 Mar 2018
Address #3: 534 Colombo Street, Christchurch
Registered address used from 30 Jun 1994 to 30 Jun 1994
Address #4: Level 4, 514 Colombo Street, Christchurch
Registered address used from 10 May 1993 to 30 Jun 1994
Address #5: 550 Colombo Street, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 02 Mar 2018
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 5002000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Allison, Tony Donald |
Glenross Dunedin 9011 New Zealand |
15 Feb 2024 - |
Shares Allocation #2 Number of Shares: 5001999 | |||
Other (Other) | Tony Donald Allison, Rosalind Allison And Gca Legal Trustee 2020 Limited As Trustees Of The Tar Investment Trust |
Dunedin Central Dunedin 9016 New Zealand |
15 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Smiths City Holdings (2020) Limited Shareholder NZBN: 9429048239172 Company Number: 8006561 |
41 Monmouth Street Tauranga 3110 New Zealand |
22 May 2020 - 15 Feb 2024 |
Entity | Smiths City Holdings (2020) Limited Shareholder NZBN: 9429048239172 Company Number: 8006561 |
41 Monmouth Street Tauranga 3110 New Zealand |
22 May 2020 - 15 Feb 2024 |
Entity | Ex Scgl Limited Shareholder NZBN: 9429031993180 Company Number: 121923 |
28 Feb 1988 - 22 May 2020 | |
Entity | Ex Scgl Limited Shareholder NZBN: 9429031993180 Company Number: 121923 |
28 Feb 1988 - 22 May 2020 | |
Entity | Smiths City Group Limited Shareholder NZBN: 9429031993180 Company Number: 121923 |
Hillsborough Christchurch 8022 New Zealand |
28 Feb 1988 - 22 May 2020 |
Entity | Smiths City Group Limited Shareholder NZBN: 9429031993180 Company Number: 121923 |
Hillsborough Christchurch 8022 New Zealand |
28 Feb 1988 - 22 May 2020 |
Ultimate Holding Company
Tony Donald Allison - Director
Appointment date: 22 May 2020
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 22 May 2020
Eric Herman Woudberg - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 15 Dec 2023
Address: Whakamarama, 3172 New Zealand
Address used since 01 Jul 2020
Brett Thomas Tucker - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 01 Dec 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 May 2020
Colin Ashley Neal - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 31 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 May 2020
Karen Frances Hind - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 31 Aug 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 22 May 2020
Alastair Gibson Kerr - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 22 May 2020
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Dec 2017
Benjamin John Powles - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 22 May 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Dec 2017
Antony David Karp - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 22 May 2020
Address: Dover Heights, Nsw, 2030 Australia
Address used since 08 Jun 2018
Tony Donald Allison - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 20 May 2020
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 24 Jun 2016
Sheena Moana Henderson - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 29 Jun 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Dec 2014
Craig David Boyce - Director (Inactive)
Appointment date: 28 Oct 1998
Termination date: 31 May 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 17 Feb 2016
Gary Raymond Rohloff - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 27 Apr 2018
Address: Milford, North Shore City, 0620 New Zealand
Address used since 29 Mar 2011
John Allen Dobson - Director (Inactive)
Appointment date: 30 Nov 1994
Termination date: 21 Aug 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 Feb 2016
Richard Hellings - Director (Inactive)
Appointment date: 26 Nov 1998
Termination date: 29 May 2015
Address: Christchurch, 8081 New Zealand
Address used since 26 Nov 1998
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 20 Oct 2014
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 May 2014
Sarah Christine Ottrey - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 28 Apr 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Mar 2011
John William Holdsworth - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 28 Aug 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 May 1994
Susan Jane Sheldon - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 31 Dec 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Feb 2006
Stephanie Jane Waterfield - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 17 Feb 2005
Address: Cashmere, Christchurch,
Address used since 01 Aug 2003
Joy Kay Leslie - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 17 Feb 2003
Address: Wanaka,
Address used since 13 Apr 1995
Charles Timothy Aylmer Rattray - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 31 Oct 1995
Address: Christchurch,
Address used since 04 May 1994
Craig David Boyce - Director (Inactive)
Appointment date: 05 Apr 1990
Termination date: 20 Dec 1994
Address: Christchurch,
Address used since 05 Apr 1990
Richard Hellings - Director (Inactive)
Appointment date: 30 Nov 1994
Termination date: 20 Dec 1994
Address: Christchurch,
Address used since 30 Nov 1994
Harold William Revell - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 14 Oct 1994
Address: 14 Oteha Valley Road, Browns Bay, Auckland,
Address used since 04 May 1994
Peter Gordon Crowhen - Director (Inactive)
Appointment date: 05 Apr 1990
Termination date: 26 Apr 1994
Address: Christchurch,
Address used since 05 Apr 1990
Ian Ferguson Farrant - Director (Inactive)
Appointment date: 23 Mar 1990
Termination date: 23 Dec 1993
Address: Dunedin,
Address used since 23 Mar 1990
Owen Kit Randall - Director (Inactive)
Appointment date: 05 Apr 1990
Termination date: 22 Oct 1992
Address: Christchurch,
Address used since 05 Apr 1990
Construkt Limited
7a Hilldale Place
Hilldale Holdings Limited
Flat 1, 2 Hilldale Place
Solid Code Limited
21 Brabourne Street
Jarvis Investment Trustees Limited
239 Opawa Road
Dw Builders Limited
239 Opawa Road
411ilam Limited
3/239 Opawa Road
Auto Loan Company Limited
575 Colombo Street
Go2 Finance Limited
160a Rose Street
Myles & Fairhall Limited
238 Barrington Street
Pfnz Limited
Walker Davey Ltd
Scl Finance Limited
273 Montreal Street
Tmb Management Limited
181 Montreal Street