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 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 24 May 2019 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smail, Michael Julius Individual |
Fendalton Christchurch 8052 |
06 May 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smail, Annabel Sophia Individual |
Herne Bay Auckland 1011 |
03 Aug 2004 - current |
| 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 |
| 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 |
| 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 |
| 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 |
|
Smail, Andrea Doris Individual |
Christchurch |
06 May 1983 - 26 Mar 2010 |
|
Smail, Andrea Doris Individual |
Chirstchurch |
06 May 1983 - 26 Mar 2010 |
|
Cartwright, Florrie Lucy Individual |
Christchurch |
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 |
![]() |
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 |