General information

Somsmith Nominees Limited

Type: NZ Limited Company (Ltd)
9429040220246
New Zealand Business Number
163646
Company Number
Registered
Company Status

Somsmith Nominees Limited (issued an NZ business number of 9429040220246) was registered on 14 Feb 1972. 2 addresses are currently in use by the company: 86 Station Street, Napier South, Napier, 4110 (type: registered, physical). 86 Station Street, Napier South, Napier had been their physical address, until 21 Jun 2022. 300 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (33.33% of shares), namely:
Pearson, Andrew Keith (an individual) located at Bluff Hill, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (100 shares); it includes
Sabiston, Anthony David William (an individual) - located at Rd 3, Napier. Next there is the 3rd group of shareholders, share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Lee, Martyn Christopher, located at Bluff Hill, Napier (a director). The Businesscheck data was last updated on 30 Mar 2024.

Current address Type Used since
86 Station Street, Napier South, Napier, 4110 Registered & physical & service 21 Jun 2022
Directors
Name and Address Role Period
Anthony David William Sabiston
Rd 3, Napier, 4183
Address used since 29 Sep 2023
Rd 3, Napier, 4183
Address used since 14 Jan 2016
Director 01 Apr 1998 - current
Martyn Christopher Lee
Bluff Hill, Napier, 4110
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Michael David Kaye
Frimley, Hastings, 4120
Address used since 27 Oct 2022
Director 27 Oct 2022 - current
William Gregory Dalton
Napier, 4110
Address used since 16 Jun 1988
Director 16 Jun 1988 - 31 Mar 2011
Andrew Keith Pearson
Bluff Hill, Napier, 4110
Address used since 08 Jun 2023
Napier,
Address used since 16 Jun 1988
Napier, 4110
Address used since 08 Jun 2016
Director 16 Jun 1988 - 31 Mar 1998
David John Sewell
Napier,
Address used since 16 Jun 1988
Director 16 Jun 1988 - 31 Mar 1998
Wesley Basil Bruce
Napier,
Address used since 16 Jun 1988
Director 16 Jun 1988 - 31 Oct 1993
Addresses
Previous address Type Period
86 Station Street, Napier South, Napier, 4110 Physical & registered 23 Jun 2014 - 21 Jun 2022
Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 Registered & physical 14 Jul 2010 - 23 Jun 2014
Bdo Hawkes Bay Limited, 86 Station Street, Napier Registered & physical 19 Oct 2009 - 14 Jul 2010
Bdo Spicers, 86 Station Street, Napier Registered & physical 17 Jun 2008 - 19 Oct 2009
Somerset Smith Ptns, Somerset Smith House, Civic Court, 25 Station Road, Napier Physical 09 Jul 2003 - 17 Jun 2008
Somerset Smith Ptns, Somerset Smith House, Civic Court, Napier Registered 15 Aug 2001 - 17 Jun 2008
C/o M/s Somerset Smith, Sewell & Co, Browning St Box 90, Napier Registered 29 Jun 1992 - 15 Aug 2001
- Physical 17 Feb 1992 - 09 Jul 2003
Financial Data
Financial info
300
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Pearson, Andrew Keith
Individual
Bluff Hill
Napier
4110
14 Feb 1972 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Sabiston, Anthony David William
Individual
Rd 3
Napier
4183
14 Feb 1972 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Lee, Martyn Christopher
Director
Bluff Hill
Napier
4110
04 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Dalton, William Gregory
Individual
Napier
14 Feb 1972 - 04 Apr 2011
Location
Companies nearby
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort NZ Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street