Smyth's Appliances Limited (issued a New Zealand Business Number of 9429039716590) was registered on 02 Sep 1986. 9 addresess are currently in use by the company: 77 Hillside Road, Dunedin, 9012 (type: office, other). Stuart Melville, Nespat House, Dunedin had been their physical address, up to 15 Dec 2015. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 9997 shares (99.97% of shares), namely:
Hannagan - Grey, Jacinta Ann (a director) located at Mosgiel, Mosgiel postcode 9024,
Grey, David Harvey (an individual) located at Mosgiel, Mosgiel postcode 9024. When considering the second group, a total of 1 shareholder holds 0.02% of all shares (exactly 2 shares); it includes
Grey, David Harvey (an individual) - located at Mosgiel, Mosgiel. Next there is the third group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Hannagan - Grey, Jacinta Ann, located at Mosgiel, Mosgiel (a director). "Domestic appliance retailing" (ANZSIC G422115) is the classification the ABS issued to Smyth's Appliances Limited. Our information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
77 Hillside Road, Dunedin, 9012 | Office | unknown |
77 Hillside Road, South Dunedin, Dunedin, 9012 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Dec 2015 |
2 Stafford Street, Dunedin Central, Dunedin, 9016 | Other (Address for Records) | 07 Dec 2015 |
77 Hillside Road, South Dunedin, Dunedin, 9012 | Registered & physical & service | 15 Dec 2015 |
Name and Address | Role | Period |
---|---|---|
Jacinta Ann Hannagan - Grey
Mosgiel, Mosgiel, 9024
Address used since 01 Jun 2022
Rd 2, Mosgiel, 9092
Address used since 01 Dec 2017
East Taieri, Dunedin, 9024
Address used since 25 May 2006 |
Director | 05 Oct 2000 - current |
David Harvey Grey
Mosgiel, Mosgiel, 9024
Address used since 01 Jun 2022
Rd 2, Mosgiel, 9092
Address used since 01 Dec 2017
East Taieri, Dunedin, 9024
Address used since 25 May 2006 |
Director | 15 Nov 2000 - current |
William David John Grey
Rd 1, Dunedin,
Address used since 02 Sep 1986 |
Director | 02 Sep 1986 - 22 Aug 2002 |
Kay Christine Grey
Rd 1, Dunedin,
Address used since 02 Sep 1986 |
Director | 02 Sep 1986 - 22 Aug 2002 |
Type | Used since | |
---|---|---|
77 Hillside Road, South Dunedin, Dunedin, 9012 | Postal & delivery | 28 Jun 2019 |
352 King Edward Street, South Dunedin, Dunedin, 9012 | Other (Address for Records) | 04 Jun 2020 |
77 Hillside Road , Dunedin , 9012 |
Previous address | Type | Period |
---|---|---|
Stuart Melville, Nespat House, Dunedin | Physical | 07 May 2005 - 15 Dec 2015 |
77 Hillside Road, Dunedin | Registered | 30 May 1997 - 15 Dec 2015 |
77 Hillside Road, Dunedin | Physical | 30 May 1997 - 07 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Hannagan - Grey, Jacinta Ann Director |
Mosgiel Mosgiel 9024 |
08 Dec 2010 - current |
Grey, David Harvey Individual |
Mosgiel Mosgiel 9024 |
02 Sep 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Grey, David Harvey Individual |
Mosgiel Mosgiel 9024 |
02 Sep 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannagan - Grey, Jacinta Ann Director |
Mosgiel Mosgiel 9024 |
08 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Melville, Russell Stuart Individual |
Forbury Dunedin 9012 |
08 Dec 2010 - 09 Jun 2022 |
Grey, William David John Individual |
R D 1 Dunedin |
02 Sep 1986 - 21 Jul 2008 |
Grey, Kay Christine Individual |
R D 1 Dunedin |
02 Sep 1986 - 21 Jul 2008 |
Imom Limited 2 Stafford Street |
|
Exodesk Limited Level 3 Bartons Building |
|
Whare Ake Ake Limited Stafford House, Level 3 |
|
Groundwork Group Int Limited 2 Stafford Street |
|
Willis White & Co Limited Level 3 Bartons Building |
|
The Dunedin Lawn Bowls Stadium Incorporated Stuart Melville |
Blessed Cleaning Supplies Limited 98 Leven Street |
The Crowded House Coffee Company Limited 541 Johns Road |
Wellington Sewing Services (2016) Limited 36 Nevay Road |
Premium Deals Limited 72a Union Road |
Mr Hire Purchase Limited 7a Wanstead Way |
Fbb Group Limited 8 Baxter Michael Crescent |