Smote Limited (issued a business number of 9429031024594) was registered on 26 Jul 2011. 5 addresess are currently in use by the company: 23 Gaine Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 194 Main Road South, Raumati South, Paraparaumu had been their physical address, until 23 Apr 2021. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 55 shares (55 per cent of shares), 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. In the second group, a total of 1 shareholder holds 45 per cent of all shares (exactly 45 shares); it includes
Ives, Shane Edward (a director) - located at New Plymouth, New Plymouth. "Photography service - except aerial photography, motion picture production or photographic film processing" (ANZSIC M699120) is the category the Australian Bureau of Statistics issued Smote Limited. Businesscheck's database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
127b Park Road, Miramar, Wellington, 6022 | Other (Address For Share Register) | 23 Dec 2014 |
58a Alexander Road, Raumati Beach, Paraparaumu, 5032 | Other (Address For Share Register) & shareregister (Address For Share Register) | 08 May 2019 |
23 Gaine Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 23 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Shane Edward Ives
New Plymouth, New Plymouth, 4310
Address used since 12 Apr 2021
Lyall Bay, Wellington, 6022
Address used since 01 Apr 2013
Raumati South, Paraparaumu, 5032
Address used since 08 May 2019 |
Director | 26 Jul 2011 - current |
Samantha Jane Ives
Lyall Bay, Wellington, 6022
Address used since 01 Jan 1970 |
Director | 26 Jul 2011 - 01 Apr 2019 |
Previous address | Type | Period |
---|---|---|
194 Main Road South, Raumati South, Paraparaumu, 5032 | Physical & registered | 16 May 2019 - 23 Apr 2021 |
127b Park Road, Miramar, Wellington, 6022 | Physical & registered | 09 Jan 2015 - 16 May 2019 |
33 Ellesmere Avenue, Miramar, Wellington, 6022 | Registered | 22 May 2014 - 09 Jan 2015 |
33 Ellesmere Avenue, Miramar, Wellington, 6022 | Physical | 26 Jul 2011 - 09 Jan 2015 |
33 Ellesmere Avenue, Miramar, Wellington, 6022 | Registered | 26 Jul 2011 - 22 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Samantha Jane Ives Director |
Lyall Bay Wellington 6022 |
26 Jul 2011 - current |
Ives, Samantha Jane Individual |
New Plymouth New Plymouth 4310 |
26 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ives, Shane Edward Director |
New Plymouth New Plymouth 4310 |
26 Jul 2011 - current |
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 |
|
Sam Trade Consultants Limited 127b Park Road |
Setford News Photo Agency Limited Flat 2b, 19 Maida Vale Road |
Sabrina Limited 4/262 Oriental Parade |
Stagebox Productions Limited 183 Hanson Street |
Stagebox Limited 183 Hanson Street |
Flair Studios Limited 33/39 Cuba Street |
Wild Iris Productions Limited 8 Goldies Brae |