General information

Smote Limited

Type: NZ Limited Company (Ltd)
9429031024594
New Zealand Business Number
3466472
Company Number
Registered
Company Status
M699120 - Photography Service - Except Aerial Photography, Motion Picture Production Or Photographic Film Processing
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55
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
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Ives, Shane Edward
Director
New Plymouth
New Plymouth
4310
26 Jul 2011 - current
Location
Similar companies
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