Sm Building (2012) Limited (issued a business number of 9429030537729) was launched on 27 Aug 2012. 2 addresses are in use by the company: 13 Ansted Place, Wanaka, 9305 (type: physical, service). 13 Ansted Place, Wigram had been their registered address, until 21 Mar 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Mcconnell, Retchelle (a director) located at Wanaka postcode 9305. "Building, house construction" (business classification E301120) is the category the ABS issued Sm Building (2012) Limited. Our information was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Ansted Place, Wanaka, 9305 | Registered | 21 Mar 2022 |
13 Ansted Place, Wanaka, 9305 | Physical & service | 22 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Retchelle Mcconnell
Wanaka, 9305
Address used since 01 Jan 2020
Wigram, Christchurch, 8042
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Craig Mcconnell
Wigram, Christchurch, 8042
Address used since 09 Mar 2017 |
Director | 03 Jun 2014 - 30 Oct 2020 |
Colin Goss
Halswell, Christchurch, 8025
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - 01 Jun 2019 |
Retchelle Cerezo
Richmond, Christchurch, 8013
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - 11 Jun 2014 |
46 Contrail Street , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
13 Ansted Place, Wigram, 9305 | Registered | 18 Mar 2022 - 21 Mar 2022 |
13 Ansted Place, Wigram, 9305 | Physical | 18 Mar 2022 - 22 Mar 2022 |
46 Contrail Street, Wigram, Christchurch, 8042 | Registered & physical | 11 Dec 2020 - 18 Mar 2022 |
46 Contrail Street, Wigram, Christchurch, 8042 | Registered & physical | 17 Mar 2017 - 11 Dec 2020 |
7 Lightbody Lane, Wigram, Christchurch, 8042 | Physical & registered | 21 Jul 2014 - 17 Mar 2017 |
10 Siddal Place, Richmond, Christchurch, 8013 | Physical & registered | 27 Aug 2012 - 21 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Retchelle Director |
Wanaka 9305 |
19 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cerezo, Retchelle Individual |
Wigram Christchurch 8042 |
27 Aug 2012 - 19 Feb 2021 |
Cerezo, Retchelle Individual |
Wigram Christchurch 8042 |
27 Aug 2012 - 19 Feb 2021 |
Goss, Colin Individual |
Halswell Christchurch 8025 |
10 May 2017 - 05 Jun 2019 |
Goss, Ruth Individual |
Halswell Christchurch 8025 |
27 Aug 2012 - 28 Feb 2017 |
Mcconnell, Craig Individual |
Wigram Christchurch 8042 |
27 Aug 2012 - 13 Jan 2021 |
Cerezo, Retchelle Individual |
Wigram Christchurch 8042 |
27 Aug 2012 - 19 Feb 2021 |
Mcconnell, Craig Individual |
Wigram Christchurch 8042 |
27 Aug 2012 - 13 Jan 2021 |
Goss, Colin Individual |
Halswell Christchurch 8025 |
27 Aug 2012 - 28 Feb 2017 |
Goss, Ruth Individual |
Halswell Christchurch 8025 |
10 May 2017 - 05 Jun 2019 |
Colin Goss Director |
Halswell Christchurch 8025 |
27 Aug 2012 - 28 Feb 2017 |
Val Limited 30 Contrail Street |
|
Polynesian Choice 2020 Limited 17 Contrail Street |
|
Direct2stopper Limited 50 Contrail Street |
|
Polynesian Choice Limited 17 Contrail Street |
|
Southern Swann Mortgage & Advisory Limited 102 Kittyhawk Avenue |
Ipt Creative Limited 30 Squadron Road |
Glen Davidson Construction Limited 44 Bronco Drive |
Residential Castles Limited 3 Canter Lane |
Buildpride Construction Limited 1 Douglas Street, Hornby |
Ragnarok Builders Limited 4 Sienna Crt |
Firstone Limited 5 Kieran Grove |