General information

Smgb Limited

Type: NZ Limited Company (Ltd)
9429034113882
New Zealand Business Number
1817391
Company Number
Removed
Company Status

Smgb Limited (New Zealand Business Number 9429034113882) was registered on 16 May 2006. 5 addresess are currently in use by the company: 11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 (type: physical, service). 19 Cumnor Terrace, Woolston, Christchurch had been their physical address, until 12 May 2021. Smgb Limited used more aliases, namely: Vinton Holdings Limited from 01 Mar 2021 to 01 Mar 2021, Christchurch Powder Coaters Limited (16 May 2006 to 01 Mar 2021). 500 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 250 shares (50 per cent of shares), namely:
Mcwilliams, Michael Paul (an individual) located at Rd1 Lyttelton, Christchurch postcode 8971,
Mcwilliams, Sandra Ivy (an individual) located at Rd1 Lyttelton, Christchurch postcode 8971. Our data was updated on 21 Sep 2023.

Current address Type Used since
19 Cumnor Terrace, Woolston, Christchurch, 8023 Other (Address For Share Register) 10 May 2018
11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 Other (Address For Share Register) & shareregister (Address For Share Register) 04 May 2021
11 Merlincote Crescent, Rd1 Lytellton, Christchurch, 8971 Physical & service & registered 12 May 2021
Contact info
64 021 2327495
Phone (Phone)
64 03 3890293
Phone (Phone)
office@christchurchpowdercoaters.co.nz
Email
sandymcwilliams@xtra.co.nz
Email
No website
Website
www.christchurchpowdercoaters.co.nz
Website
Directors
Name and Address Role Period
Michael Paul Mcwilliams
Rd1 Lyttelton, Christchurch, 8971
Address used since 04 May 2021
St Albans, Christchurch, 8052
Address used since 10 May 2018
Parklands, Christchurch, 8083
Address used since 29 Apr 2010
Director 16 May 2006 - current
Sandra Ivy Mcwilliams
Rd1 Lytellton, Christchurch, 8971
Address used since 04 May 2021
St Albans, Christchurch, 8052
Address used since 10 May 2018
Parklands, Christchurch, 8083
Address used since 29 Apr 2010
Director 04 Aug 2008 - current
Stanley James Walter
Bishopdale, Christchurch,
Address used since 16 May 2006
Director 16 May 2006 - 04 Aug 2008
Addresses
Principal place of activity
11 Merlincote Crescent , Rd1 Lytellton , Christchurch , 8971
Previous address Type Period
19 Cumnor Terrace, Woolston, Christchurch, 8023 Physical & registered 18 May 2018 - 12 May 2021
65a Maunsell Street, Woolston, Christchurch, 8023 Registered & physical 22 Apr 2008 - 18 May 2018
Level 1, 285 Lincoln Road, Christchurch Registered & physical 10 Aug 2007 - 22 Apr 2008
Murray Mowat, 9/35 Riccarton Road, Christchurch Registered 15 Jun 2007 - 10 Aug 2007
Unit 9/35 Riccarton Road, Christchurch Registered 17 May 2007 - 15 Jun 2007
Unit 9/35 Riccarton Road, Christchurch Physical 17 May 2007 - 10 Aug 2007
Hp Hanna & Co Limited, 37 Latimer Square, Christchurch Registered & physical 16 May 2006 - 17 May 2007
Financial Data
Financial info
500
Total number of Shares
May
Annual return filing month
12 May 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250
Shareholder Name Address Period
Mcwilliams, Michael Paul
Individual
Rd1 Lyttelton
Christchurch
8971
16 May 2006 - current
Mcwilliams, Sandra Ivy
Individual
Rd1 Lyttelton
Christchurch
8971
08 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
Walter, Stanley James
Individual
Bishopdale
Christchurch
16 May 2006 - 27 Jun 2010
Location
Companies nearby
Woolston New Life Trust
9 Radley Street
Solar And Insulating Coatings Canterbury Limited
26 Cumnor Terrace
Machinery Systems Limited
2 Heathcote Street
The Big Red Bus Co. Limited
28 Cumnor Terrace
Jamware Limited
11 Laura Kent Place
Bio-whenua Limited
17 Ashmole Street