General information

Smart Moves In Water Limited

Type: NZ Limited Company (Ltd)
9429031479370
New Zealand Business Number
3007541
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
105191065
GST Number
J542005 - Development Of Computer Software For Mass Production P822010 - Curriculum Development, Educational
Industry classification codes with description

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
Contact info
64 27 5018304
Phone (Phone)
enquiries@smartmoves.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
enquiries@smartmoves.co.nz
Email
www.smartmoves.ai
Website
www.smartmoves.co.nz
Website
www.smartmoves.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
695 Tram Road, Rd2, Kaiapoi, 7692 Postal & office & delivery 03 Mar 2020
Principal place of activity
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
Financial Data
Financial info
1052632
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 263158
Shareholder Name Address Period
Greene, Peter Russell
Director
Rd 2
Kaiapoi
7692
07 Aug 2014 - current
Shares Allocation #2 Number of Shares: 52632
Shareholder Name Address Period
Mcphail, Jennifer Mary
Individual
Saint Albans
Christchurch
8014
30 Jul 2010 - current
Shares Allocation #3 Number of Shares: 736842
Shareholder Name Address Period
Dann, Richard Michael
Individual
Rd 2
Ohoka
7692
20 Apr 2018 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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