Shortcuts

Comsmart Limited

Type: NZ Limited Company (Ltd)
9429033085074
NZBN
2014574
Company Number
Registered
Company Status
98241817
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 14 Equinox House
222 Lambton Quay
Wellington 6011
New Zealand
Office address used since 04 Aug 2019
Po Box 25104
Wellington
Wellington 6140
New Zealand
Postal address used since 27 Apr 2022
Level 14 Equinox House
222 Lambton Quay
Wellington 6011
New Zealand
Delivery address used since 27 Apr 2022

Comsmart Limited was started on 02 Nov 2007 and issued an NZ business identifier of 9429033085074. The registered LTD company has been supervised by 9 directors: Mark Richard Lloyd - an active director whose contract began on 15 Apr 2021,
Jason Cherrington - an inactive director whose contract began on 29 Nov 2018 and was terminated on 15 Apr 2021,
Gregory Keith Ireland - an inactive director whose contract began on 29 Nov 2018 and was terminated on 31 Mar 2020,
Jan-Paul Mowat - an inactive director whose contract began on 23 Nov 2017 and was terminated on 21 Feb 2020,
Samuel Christopher Giufre - an inactive director whose contract began on 29 Nov 2018 and was terminated on 17 Jul 2019.
According to BizDb's data (last updated on 22 Mar 2024), the company uses 6 addresess: Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 (registered address),
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 (service address),
Po Box 25104, Wellington, Wellington, 6140 (postal address),
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 (registered address) among others.
Up until 05 May 2022, Comsmart Limited had been using Level 14 Equinox House, 222 Lambton Quay, Wellington as their registered address.
A total of 1010 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1010 shares are held by 1 entity, namely:
Fortlock Holdings Limited (an entity) located at Mangere, Auckland postcode 2022. Comsmart Limited was categorised as "Computer consultancy service" (business classification M700010).

Addresses

Other active addresses

Address #4: Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical & service address used from 05 May 2022

Address #5: Po Box 25104, Wellington, Wellington, 6140 New Zealand

Postal address used from 05 Apr 2023

Address #6: Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 New Zealand

Registered & service address used from 17 Apr 2023

Principal place of activity

53 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 12 Aug 2019 to 05 May 2022

Address #2: Level 4, Comsmart House, 53 Boulcott St, Wellington, 6011 New Zealand

Registered & physical address used from 28 Mar 2017 to 12 Aug 2019

Address #3: Level 4, Citylink House, 53 Boulcott St, Wellington, 6011 New Zealand

Physical & registered address used from 10 Jan 2014 to 28 Mar 2017

Address #4: Ground Floor, Citylink House, 53 Boulcott St, Wellington, 6011 New Zealand

Physical & registered address used from 26 Apr 2011 to 10 Jan 2014

Address #5: Level 1, 53 Boulcott St, Wellington New Zealand

Registered & physical address used from 28 Jul 2008 to 26 Apr 2011

Address #6: 33/305 Evans Bay Parade, Wellington

Registered & physical address used from 02 Nov 2007 to 28 Jul 2008

Contact info
64 4 8311168
30 Nov 2018 Phone
accounts@opticdigital.com
30 Aug 2019 nzbn-reserved-invoice-email-address-purpose
https://www.opticsecuritygroup.com/optic-digital
05 Apr 2023 Website
www.opticdigital.com
30 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1010

Annual return filing month: April

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1010
Entity (NZ Limited Company) Fortlock Holdings Limited
Shareholder NZBN: 9429042230564
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Teal Trustee Limited
Shareholder NZBN: 9429033100050
Company Number: 2001594
Ohariu
Wellington
6037
New Zealand
Other New Zealand Trustee Services Limited
Individual Teal, Kellee Ohariu
Wellington
6037
New Zealand
Individual Evetts, Vanessa Ivy Tawa
Wellington
5028
New Zealand
Individual Teal, Richard Ohariu
Wellington
6037
New Zealand
Individual Simkin, Andrew Philip Aotea
Porirua
5024
New Zealand
Individual Simkin, Amanda Eileen Aotea
Porirua
5024
New Zealand
Individual Evetts, Matthew Zane Tawa
Wellington
5028
New Zealand
Individual Robinson, James Birkdale
Auckland
0626
New Zealand
Other The Evetts Family Trust
Entity Teal Trustee Limited
Shareholder NZBN: 9429033100050
Company Number: 2001594

Ultimate Holding Company

20 Nov 2017
Effective Date
Fortlock Holdings Limited
Name
Ltd
Type
5908553
Ultimate Holding Company Number
NZ
Country of origin
14 Amelia Earhart Avenue
Mangere
Auckland 2022
New Zealand
Address
Directors

Mark Richard Lloyd - Director

Appointment date: 15 Apr 2021

ASIC Name: Optic Security Australia 1 Pty Limited

Address: Bundall, QLD 4217 Australia

Address: South Brisbane, QLD 4101 Australia

Address used since 15 Apr 2021


Jason Cherrington - Director (Inactive)

Appointment date: 29 Nov 2018

Termination date: 15 Apr 2021

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 29 Nov 2018


Gregory Keith Ireland - Director (Inactive)

Appointment date: 29 Nov 2018

Termination date: 31 Mar 2020

Address: 3 Pope Court, Bayview, Nt, 0820 Australia

Address used since 24 Apr 2019

Address: 14 Salonika Street, Parap, Nt, 0820 Australia

Address used since 29 Nov 2018


Jan-paul Mowat - Director (Inactive)

Appointment date: 23 Nov 2017

Termination date: 21 Feb 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Nov 2017


Samuel Christopher Giufre - Director (Inactive)

Appointment date: 29 Nov 2018

Termination date: 17 Jul 2019

Address: Paradise Point, Queenland, 4216 Australia

Address used since 29 Nov 2018


Todd Stewart Strathdee - Director (Inactive)

Appointment date: 29 Nov 2018

Termination date: 02 Apr 2019

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 29 Nov 2018


Richard Teal - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 29 Nov 2018

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 26 Jan 2016


Patrick Thomas Michael Shields - Director (Inactive)

Appointment date: 23 Nov 2017

Termination date: 29 Nov 2018

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 23 Nov 2017


Andrew Simkin - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 23 Nov 2017

Address: Aotea, Porirua, 5024 New Zealand

Address used since 01 Jan 2015

Nearby companies

Rapid Response Property Services Limited
Floor G, 53 Boulcott Street

Dishi Limited
53 Boulcott Street

Dress For Success Wellington Incorporated
Level 2, City Link House

Trst Magnus Limited
6a/57 Boulcott Street

Ranalco Limited
8a/57 Boulcott Street

Cube Apartments Limited
Level 16 Davis Langdon House

Similar companies

Mero Analytics Limited
49 Boulcott Street

Sentio Limited
49 Boulcott Street

Squire Associates Limited
Level 14

Teamnetwork Auckland Limited
Level 14

Teamnetwork Systems Limited
49 Boulcott Street

Teamnetwork Wellington Limited
49 Boulcott Street