Somsmith Nominees Limited (issued an NZ business number of 9429040220246) was registered on 14 Feb 1972. 3 addresses are currently in use by the company: 25 Station Street, Napier South, Napier, 4110 (type: service, registered). 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 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 86 Station Street, Napier South, Napier, 4110 | Physical & registered & service | 21 Jun 2022 |
| 25 Station Street, Napier South, Napier, 4110 | Service | 17 Apr 2024 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearson, Andrew Keith Individual |
Bluff Hill Napier 4110 |
14 Feb 1972 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sabiston, Anthony David William Individual |
Rd 3 Napier 4183 |
14 Feb 1972 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Martyn Christopher Director |
Bluff Hill Napier 4110 |
04 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dalton, William Gregory Individual |
Napier |
14 Feb 1972 - 04 Apr 2011 |
![]() |
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 |