Smartcall Limited was launched on 14 Jul 2010 and issued an NZ business number of 9429031469746. This registered LTD company has been run by 3 directors: Hong Zhou - an active director whose contract began on 02 Dec 2011,
Linshan Jiang - an inactive director whose contract began on 09 Nov 2021 and was terminated on 18 Jan 2023,
Huan Wang - an inactive director whose contract began on 14 Jul 2010 and was terminated on 08 Feb 2012.
As stated in BizDb's database (updated on 18 Feb 2025), this company uses 1 address: Lv2 Building M1, 261 Morrin Road, Saint Johns, Auckland, 1072 (type: postal, office).
Up until 06 May 2022, Smartcall Limited had been using 1-1, 72 Dominion Road, Mount Eden, Auckland as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Gu, Yujia (an individual) located at Totara Vale, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Zhang, Jingmao - located at New Lynn, Auckland.
The 3rd share allotment (550 shares, 55%) belongs to 1 entity, namely:
Jiang, Linshan, located at Browns Bay, Auckland (an individual). Smartcall Limited has been categorised as "Telecommunications services nec" (ANZSIC J580910).
Other active addresses
Address #4: Building M1, 261 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 25 Jan 2024
Address #5: Lv2 Building M1, 261 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Postal & office & delivery address used from 02 Jul 2024
Principal place of activity
220 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1-1, 72 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 19 Jul 2018 to 06 May 2022
Address #2: Floor 9 Amp Building, 220 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2017 to 19 Jul 2018
Address #3: 87-89 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Mar 2017 to 10 Nov 2017
Address #4: 220 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2016 to 02 Mar 2017
Address #5: 6a/48 Ellice Rd, Glenfield, Auckland, 0627 New Zealand
Physical & registered address used from 09 Dec 2013 to 11 Jan 2016
Address #6: 41 Pearn Place, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 17 Feb 2012 to 09 Dec 2013
Address #7: 1/97 Manukau Rd, New Market, Auckland, 1025 New Zealand
Registered & physical address used from 08 Nov 2010 to 17 Feb 2012
Address #8: 23/8 Soljak Pl, Auckland, 1025 New Zealand
Physical & registered address used from 14 Jul 2010 to 08 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Gu, Yujia |
Totara Vale Auckland 0627 New Zealand |
11 Jan 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Zhang, Jingmao |
New Lynn Auckland 0600 New Zealand |
11 Jan 2016 - |
Shares Allocation #3 Number of Shares: 550 | |||
Individual | Jiang, Linshan |
Browns Bay Auckland 0630 New Zealand |
11 Jan 2016 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Li, Chen |
Mount Albert Auckland 1025 New Zealand |
11 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Song, Xiao Wen |
Auckland 0627 New Zealand |
14 Jul 2010 - 11 Jan 2016 |
Individual | Pan, Xue |
Auckland 1025 New Zealand |
14 Jul 2010 - 11 Jan 2016 |
Individual | Wu, Ning |
New Windsor Auckland 0600 New Zealand |
12 Jul 2012 - 11 Jan 2016 |
Individual | Liu, Jiang |
Auckland 0620 New Zealand |
31 Oct 2010 - 11 Jan 2016 |
Individual | Li, Shuyan |
Auckland 1025 New Zealand |
14 Jul 2010 - 11 Jan 2016 |
Director | Shuyan Li |
Auckland 1025 New Zealand |
14 Jul 2010 - 11 Jan 2016 |
Hong Zhou - Director
Appointment date: 02 Dec 2011
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 18 Dec 2015
Linshan Jiang - Director (Inactive)
Appointment date: 09 Nov 2021
Termination date: 18 Jan 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Nov 2021
Huan Wang - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 08 Feb 2012
Address: Auckland, 1025 New Zealand
Address used since 14 Jul 2010
Kokos New Zealand Limited
220 Queen Street
Iuvenum & Forma Limited
220 Queen Street
Mega Resources Nz Limited
220 Queen Street
International Direct Importer Limited
220 Queen Street
Academic Zelanian Zar Limited
220 Queen Street
New Zealand National Laboratory Limited
220 Queen Street
Aggregato New Zealand Limited
Level 1, 220 Queen Street
Chorus Call Australia Pty Ltd
Level 5, 18 Shortland Street
Ericsson Communications Limited
Level 10, 21 Queen Street
Next-gen Network Services New Zealand Limited
8d Avoca Apartment 31day Street
Premiere Conferencing Limited
Level 3, 48 Wyndham Street
Titan It Limited
Level 5, 151 Victoria Street West