General information

Smail & Company Limited

Type: NZ Limited Company (Ltd)
9429040329970
New Zealand Business Number
142638
Company Number
Registered
Company Status

Smail & Company Limited (issued a New Zealand Business Number of 9429040329970) was launched on 06 May 1983. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 86 Wigram Road, Wigram, Christchurch had been their registered address, up until 24 May 2019. Smail & Company Limited used other names, namely: T i Smail & Co Limited from 06 May 1983 to 07 Apr 1998. 200000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 46000 shares (23% of shares), namely:
Smail, Michael Julius (an individual) located at Fendalton, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Smail, Annabel Sophia (an individual) - located at Herne Bay, Auckland. The next group of shareholders, share allotment (80000 shares, 40%) belongs to 2 entities, namely:
Robinson, Lee Michael Christopher, located at Christchurch (an individual),
Smail, Michael Julius, located at Fendalton, Christchurch (an individual). Our database was updated on 16 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 24 May 2019
Directors
Name and Address Role Period
Michael Julius Smail
Fendalton, Christchurch, 8052
Address used since 03 Aug 2012
Director 02 Feb 1988 - current
Annabel Sophia Smail
Herne Bay, Auckland, 1011
Address used since 03 Aug 2012
Director 03 May 2004 - 12 Apr 2019
Thomas Ingram Smail
Akaroa,
Address used since 31 Aug 1994
Director 31 Aug 1994 - 23 Apr 1996
Murray Clifford Butterfield
Christchurch,
Address used since 18 Jan 1988
Director 18 Jan 1988 - 31 Aug 1994
Addresses
Previous address Type Period
86 Wigram Road, Wigram, Christchurch, 8025 Registered & physical 11 Jul 2017 - 24 May 2019
25 Mandeville Street, Christchurch Physical & registered 11 Oct 2006 - 11 Jul 2017
Level 2, Langwood House, 90 Armagh Street, Christchurch Registered 09 Aug 2001 - 11 Oct 2006
Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 16 Aug 1999 - 09 Aug 2001
C/- Midgley Partners, Level 2 - Langwood House, 90 Armagh Street, Christchurch Registered 01 Mar 1999 - 16 Aug 1999
Malley & Co, 7th Floor, A M P Building, 47 Cathedral Square, Christchurch Physical 16 Feb 1999 - 16 Feb 1999
C/- Midgley Partners, Level 2 - Langwood House, 90 Armagh Street, Christchurch Physical 16 Feb 1999 - 11 Oct 2006
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch Registered 16 Feb 1999 - 01 Mar 1999
Level 11, 119 Armagh Street, Christchurch Registered 04 Nov 1998 - 16 Feb 1999
Financial Data
Financial info
200000
Total number of Shares
August
Annual return filing month
22 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 46000
Shareholder Name Address Period
Smail, Michael Julius
Individual
Fendalton
Christchurch
8052
06 May 1983 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Smail, Annabel Sophia
Individual
Herne Bay
Auckland
1011
03 Aug 2004 - current
Shares Allocation #3 Number of Shares: 80000
Shareholder Name Address Period
Robinson, Lee Michael Christopher
Individual
Christchurch
06 May 1983 - current
Smail, Michael Julius
Individual
Fendalton
Christchurch
8052
06 May 1983 - current
Shares Allocation #4 Number of Shares: 39999
Shareholder Name Address Period
Smail, Annabel Sophia
Individual
Herne Bay
Auckland
1011
03 Aug 2004 - current
Smail, Michael Julius
Individual
Fendalton
Christchurch
8052
06 May 1983 - current
Shares Allocation #5 Number of Shares: 34000
Shareholder Name Address Period
Robinson, Lee Michael Christopher
Individual
Christchurch
06 May 1983 - current
Smail, Michael Julius
Individual
Fendalton
Christchurch
8052
06 May 1983 - current

Historic shareholders

Shareholder Name Address Period
Kaiteriteri Trust
Other
Herne Bay
Auckland
1011
13 Aug 2013 - 15 Aug 2019
Shackleton, David Alan
Individual
Christchurch
26 Mar 2010 - 02 May 2016
Cartwright, Florrie Lucy
Individual
Christchurch
06 May 1983 - 26 Mar 2010
Smail, Andrea Doris
Individual
Christchurch
06 May 1983 - 26 Mar 2010
Smail, Andrea Doris
Individual
Chirstchurch
06 May 1983 - 26 Mar 2010
Midgley, John Huntsbry
Individual
Christchurch
06 May 1983 - 03 Aug 2004
Smail, Michael Julius
Individual
Fendalton
Christchurch
8052
26 Mar 2010 - 02 May 2016
Location
Companies nearby
Burlington Bathrooms Limited
86 Wigram Rd
Sea Level Wines Limited
86 Wigram Road
Vcbc Limited
86 Wigram Road
Bath Co Limited
86 Wigram Road
Charter Group Holding Limited
15 Wigram Close
Charter Logistics Limited
15 Wigram Close