Smart Moves In Water Limited (issued a New Zealand Business Number of 9429031479370) was launched on 30 Jul 2010. 9 addresess are in use by the company: 695 Tram Road, Rd2, Kaiapoi, 7692 (type: postal, office). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, until 14 Mar 2019. Smart Moves In Water Limited used more aliases, namely: Moving Smart 2010 Limited from 29 Jun 2010 to 01 Mar 2011. 1052632 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 263158 shares (25 per cent of shares), namely:
Greene, Peter Russell (a director) located at Rd 2, Kaiapoi postcode 7692. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (52632 shares); it includes
Mcphail, Jennifer Mary (an individual) - located at Saint Albans, Christchurch. Moving on to the next group of shareholders, share allotment (736842 shares, 70%) belongs to 1 entity, namely:
Dann, Richard Michael, located at Rd 2, Ohoka (an individual). "Development of computer software for mass production" (ANZSIC J542005) is the category the Australian Bureau of Statistics issued Smart Moves In Water Limited. Our information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Other (Address For Share Register) | 06 Mar 2012 |
695 Tram Road, Rd2, Kaiapoi, 7692 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 06 Mar 2019 |
695 Tram Road, Rd2, Kaiapoi, 7692 | Registered & physical & service | 14 Mar 2019 |
695 Tram Road, Rd2, Kaiapoi, 7692 | Postal & office & delivery | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Russell Greene
Rd 2, Kaiapoi, 7692
Address used since 22 Jul 2014 |
Director | 22 Jul 2014 - current |
Richard Michael Dann
Rd 2, Ohoka, 7692
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Jennifer Mary Mcphail
Saint Albans, Christchurch, 8014
Address used since 27 Mar 2015 |
Director | 30 Jul 2010 - 01 Apr 2018 |
Franklin Byron Sahlein
Suite 412, Boise Idaho, 83702
Address used since 21 Mar 2016 |
Director | 22 Jul 2014 - 28 Feb 2018 |
Jeffrey Mark Lulla
Burbank, CA91501
Address used since 22 Jul 2014 |
Director | 22 Jul 2014 - 28 Feb 2018 |
Sharron Lynne Crowley
North Vancouver Bc, V7G 2S4
Address used since 22 Jul 2014 |
Director | 22 Jul 2014 - 28 Feb 2018 |
Pamela Jane Berry-mason
Halswell, Christchurch, 8025
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 22 Jul 2014 |
Michael Edward Fitzgerald
Saint Albans, Christchurch, 8052
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 22 Jul 2014 |
Gillian Claire Connell
Northwood, Christchurch, 8051
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 05 Apr 2012 |
Type | Used since | |
---|---|---|
695 Tram Road, Rd2, Kaiapoi, 7692 | Postal & office & delivery | 03 Mar 2020 |
695 Tram Road , Rd2 , Kaiapoi , 7692 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 14 Mar 2012 - 14 Mar 2019 |
109 Main South Road, Sockburn, Christchurch, 8042 | Registered & physical | 06 Apr 2011 - 14 Mar 2012 |
4 Timothy Place, Wigram, Christchurch, 8042 | Registered & physical | 30 Jul 2010 - 06 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Greene, Peter Russell Director |
Rd 2 Kaiapoi 7692 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcphail, Jennifer Mary Individual |
Saint Albans Christchurch 8014 |
30 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Dann, Richard Michael Individual |
Rd 2 Ohoka 7692 |
20 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, Todd Levesque Individual |
Halswell Christchurch 8025 |
30 Jul 2010 - 07 Aug 2014 |
Sahlein, Frank Individual |
Boise Ldaho 83712 |
01 Jul 2013 - 07 Aug 2014 |
Robertson, Scott Maurice Individual |
Sumner Christchurch 8081 |
01 Jul 2013 - 07 Aug 2014 |
Berry-mason, Pamela Jane Individual |
Halswell Christchurch 8025 |
30 Jul 2010 - 07 Aug 2014 |
Crowley, Sharron Lynne Individual |
North Vancouver V7G254 |
26 Sep 2013 - 11 Apr 2018 |
3rd Level Incorporated Other |
Boise Idaho 83712 |
07 Aug 2014 - 11 Apr 2018 |
Gardiner, Fraser Donald Individual |
Whitby Poriroa 5024 |
01 Jul 2013 - 07 Aug 2014 |
Lulla, Vanessa Individual |
Burbank California 91501 |
07 Aug 2014 - 11 Apr 2018 |
Lulla, Jeffrey Mark Individual |
Burbank California 91501 |
07 Aug 2014 - 11 Apr 2018 |
Gillian Claire Connell Director |
Northwood Christchurch 8051 |
30 Jul 2010 - 05 Apr 2012 |
Connell, Gillian Claire Individual |
Northwood Christchurch 8051 |
30 Jul 2010 - 05 Apr 2012 |
Pamela Jane Berry-mason Director |
Halswell Christchurch 8025 |
30 Jul 2010 - 07 Aug 2014 |
Robertson, Jane Frances Individual |
Sumner Christchurch 8081 |
01 Jul 2013 - 07 Aug 2014 |
Catherwood, Lynda Allison Individual |
North Vancouver V7G254 |
26 Sep 2013 - 11 Apr 2018 |
Fitzgerald, Michael Edward Individual |
Saint Albans Christchurch 8052 |
30 Jul 2010 - 07 Aug 2014 |
Fitzgerald, Adrienne Jayne Individual |
Saint Albans Christchurch 8052 |
30 Jul 2010 - 07 Aug 2014 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
Onelaw Limited Duncan Cotterill Plaza |
Myclinic Limited 11 Barrington Street |
Patronbase Limited 82 Condell Avenue |
Tamosoft Limited 150 Ashley Road |
Mark Cranness Limited 43 Chamberlain Street |
Relm Software Limited 37 Shirley Street |