Smith Attachments 2012 Limited (issued an NZBN of 9429030671133) was registered on 17 May 2012. 2 addresses are in use by the company: 144 Tancred Street, Ashburton, 7700 (type: physical, registered). 54 Cass Street, Ashburton had been their registered address, until 13 Dec 2017. 1751200 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 175120 shares (10 per cent of shares), namely:
Wiggins, Luke Neil (an individual) located at Hampstead, Ashburton postcode 7700,
Wiggins, Kayla Josephine (an individual) located at Hampstead, Ashburton postcode 7700. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (350240 shares); it includes
Amos, Susannah Alison (an individual) - located at Rd 4, Ashburton,
Amos, Mathew James (an individual) - located at Rd 4, Ashburton. Moving on to the 3rd group of shareholders, share allotment (1225838 shares, 70%) belongs to 2 entities, namely:
Amos, Sharyn June, located at Allenton, Ashburton (a director),
Amos, Albert Bramley, located at Allenton, Ashburton (an individual). "Manufacturing nec" (ANZSIC C259907) is the category the ABS issued Smith Attachments 2012 Limited. The Businesscheck database was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
144 Tancred Street, Ashburton, 7700 | Physical & registered & service | 13 Dec 2017 |
Name and Address | Role | Period |
---|---|---|
Sharyn June Amos
Allenton, Ashburton, 7700
Address used since 17 May 2012 |
Director | 17 May 2012 - current |
Albert Bramley Amos
Allenton, Ashburton, 7700
Address used since 12 Oct 2018 |
Director | 12 Oct 2018 - current |
Raymond Noel Mccormick
Blenheim, 7201
Address used since 17 May 2012 |
Director | 17 May 2012 - 30 Mar 2017 |
Pamela Anne Mccormick
Blenheim, 7201
Address used since 17 May 2012 |
Director | 17 May 2012 - 14 Apr 2015 |
C/- Gabites Limited , 54 Cass Street , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
54 Cass Street, Ashburton, 7700 | Registered & physical | 20 Mar 2017 - 13 Dec 2017 |
100 Burnett Street, Ashburton, 7700 | Physical & registered | 17 May 2012 - 20 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Wiggins, Luke Neil Individual |
Hampstead Ashburton 7700 |
16 Aug 2022 - current |
Wiggins, Kayla Josephine Individual |
Hampstead Ashburton 7700 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Amos, Susannah Alison Individual |
Rd 4 Ashburton 7774 |
16 Aug 2022 - current |
Amos, Mathew James Individual |
Rd 4 Ashburton 7774 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Amos, Sharyn June Director |
Allenton Ashburton 7700 |
17 May 2012 - current |
Amos, Albert Bramley Individual |
Allenton Ashburton 7700 |
17 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Amos, Albert Bramley Individual |
Allenton Ashburton 7700 |
17 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Amos, Sharyn June Director |
Allenton Ashburton 7700 |
17 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccormick, Raymond Noel Individual |
Blenheim 7201 |
17 May 2012 - 07 Apr 2017 |
Argyle, Alister Daivd Individual |
Ashburton 7700 |
17 May 2012 - 07 Apr 2017 |
Pamela Anne Mccormick Director |
Blenheim 7201 |
17 May 2012 - 07 Apr 2017 |
Mccormick, Pamela Anne Individual |
Blenheim 7201 |
17 May 2012 - 07 Apr 2017 |
Raymond Noel Mccormick Director |
Blenheim 7201 |
17 May 2012 - 07 Apr 2017 |
Mid Canterbury Fencing Limited 144 Tancred Street |
|
Mckenzie 58 Limited 144 Tancred Street |
|
Lj Pastoral Limited 144 Tancred Street |
|
Fulton Ross Team Architects Limited 144 Tancred Street |
|
Canterbury Bulbs Limited 144 Tancred Street |
|
Stewart Gilbert Builders Limited 144 Tancred Street |
NZ Dairy Packaging Limited 8 Detroit Drive |
Canterbury Fabrication Limited 249 Jowers Road |
Chocolate Traders Limited 205 Robinsons Road |
Tuki Design Co. Limited 1 Chinook Place |
Universal Sales NZ Limited 39 Ellesmere Road |
Puraz Global Limited Unit 2/ 19 Anchorage Road |