Showgizmo Limited was started on 28 Apr 2010 and issued a business number of 9429031576567. The registered LTD company has been run by 9 directors: Frances Caroline Manwaring - an active director whose contract began on 01 Nov 2010,
Robert Trevor Dickinson - an inactive director whose contract began on 18 Mar 2015 and was terminated on 01 Oct 2021,
Gabriel Engel - an inactive director whose contract began on 07 Aug 2012 and was terminated on 28 Jun 2018,
Marie-Claire Louise Andrews - an inactive director whose contract began on 20 Aug 2010 and was terminated on 08 Nov 2017,
Andrew Ian Steel - an inactive director whose contract began on 20 Apr 2012 and was terminated on 11 Oct 2016.
As stated in our information (last updated on 22 May 2025), this company uses 5 addresess: 212, Fireman's Arms Appartments, 321 Jackson Street, Petone, 5011 (registered address),
212, Fireman's Arms Appartments, 321 Jackson Street, Petone, 5011 (service address),
212, Fireman's Arms Appartments, 321 Jackson Street, Petone, 5011 (office address),
Po Box 19077, Marion Square, Wellington, 6141 (postal address) among others.
Up to 12 Jul 2024, Showgizmo Limited had been using L1 The Exchange Building, 24 Blair Street, Wellington as their registered address.
BizDb found other names used by this company: from 28 Apr 2010 to 17 May 2016 they were called Smartshow Limited.
A total of 23019 shares are allocated to 27 groups (27 shareholders in total). When considering the first group, 107 shares are held by 1 entity, namely:
Melton, Lauren (an individual) located at East Melbourne, Vic postcode 3002.
The 2nd group consists of 1 shareholder, holds 2.09 per cent shares (exactly 482 shares) and includes
Vault Consulting Limited - located at Rd 7, Carterton.
The 3rd share allotment (872 shares, 3.79%) belongs to 1 entity, namely:
Shrew Enterprises Limited, located at Petone (an entity).
Other active addresses
Address #4: 212, Fireman's Arms Appartments, 321 Jackson Street, Petone, 5011 New Zealand
Office address used from 04 Jul 2024
Address #5: 212, Fireman's Arms Appartments, 321 Jackson Street, Petone, 5011 New Zealand
Registered & service address used from 12 Jul 2024
Principal place of activity
L1 The Exchange Building, 24 Blair Street, Wellington, 6149 New Zealand
Previous addresses
Address #1: L1 The Exchange Building, 24 Blair Street, Wellington, 6149 New Zealand
Registered & service address used from 01 Aug 2018 to 12 Jul 2024
Address #2: L9 Southern Cross House, 59 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 May 2018 to 01 Aug 2018
Address #3: L6 Education House, 178-182 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 14 Aug 2017 to 24 May 2018
Address #4: L6 Education House, 178-182 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 14 Jul 2017 to 24 May 2018
Address #5: 6 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 21 Aug 2014 to 14 Jul 2017
Address #6: 6 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 21 Aug 2014 to 14 Aug 2017
Address #7: L4 James Smith Building 55, 55 Cuba Street, Wellington, 6142 New Zealand
Physical & registered address used from 05 Sep 2012 to 21 Aug 2014
Address #8: Moxie Communications, L1 24 Blair Street, Wellington, 6142 New Zealand
Registered & physical address used from 11 Jul 2011 to 05 Sep 2012
Address #9: C/o Moxie, L1 24 Blair Street, Wellington, 6142 New Zealand
Registered & physical address used from 20 Dec 2010 to 11 Jul 2011
Address #10: Level 11, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 28 Apr 2010 to 20 Dec 2010
Basic Financial info
Total number of Shares: 23019
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 107 | |||
| Individual | Melton, Lauren |
East Melbourne Vic 3002 Australia |
02 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 482 | |||
| Entity (NZ Limited Company) | Vault Consulting Limited Shareholder NZBN: 9429033111407 |
Rd 7 Carterton 5887 New Zealand |
11 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 872 | |||
| Entity (NZ Limited Company) | Shrew Enterprises Limited Shareholder NZBN: 9429036366774 |
Petone 5012 New Zealand |
11 Jun 2018 - |
| Shares Allocation #4 Number of Shares: 105 | |||
| Other (Other) | Ea Fund 1 Lp |
Tauranga 3110 New Zealand |
04 Mar 2016 - |
| Shares Allocation #5 Number of Shares: 63 | |||
| Individual | Sanggang, Fiona |
Mount Victoria Wellington 6011 New Zealand |
02 Mar 2014 - |
| Shares Allocation #6 Number of Shares: 820 | |||
| Individual | Andrews, Geoffrey | 27 Jul 2011 - | |
| Shares Allocation #7 Number of Shares: 739 | |||
| Entity (NZ Limited Company) | Mea Mobile Limited Shareholder NZBN: 9429031565226 |
Auckland Central Auckland 1010 New Zealand |
27 Jul 2011 - |
| Shares Allocation #8 Number of Shares: 245 | |||
| Individual | Steel, Andrew Ian |
Sandringham Auckland 1025 New Zealand |
04 Mar 2016 - |
| Shares Allocation #9 Number of Shares: 407 | |||
| Other (Other) | Acn 122839294 - Mav Nominees Pty Ltd |
Brisbane QLD 4000 Australia |
04 Mar 2016 - |
| Shares Allocation #10 Number of Shares: 13818 | |||
| Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
11 Nov 2011 - |
| Shares Allocation #11 Number of Shares: 107 | |||
| Other (Other) | Redman Super Pty Ltd Atf The Redman Superannuation Fund |
Henley Beach South Sa 5022 Australia |
02 Oct 2019 - |
| Shares Allocation #12 Number of Shares: 121 | |||
| Individual | Lewin, Penelope |
Fitzroy North Vic 3068 Australia |
02 Oct 2019 - |
| Shares Allocation #13 Number of Shares: 107 | |||
| Other (Other) | Alcatt Pty Ltd Atf Trustcat Invesments |
South Yara Vic 3141 Australia |
02 Oct 2019 - |
| Shares Allocation #14 Number of Shares: 32 | |||
| Individual | Vern, Mathew |
Karori Wellington 6012 New Zealand |
02 Mar 2014 - |
| Shares Allocation #15 Number of Shares: 341 | |||
| Other (Other) | Donegal Partners Pty Ltd Atf Donegal Partners Trust |
Camberwell Vic 3124 Australia |
02 Oct 2019 - |
| Shares Allocation #16 Number of Shares: 63 | |||
| Individual | Dry, Josh |
Kilbirnie Wellington 6022 New Zealand |
12 Sep 2013 - |
| Shares Allocation #17 Number of Shares: 126 | |||
| Individual | Stradling, James |
Rd 1 Upper Moutere 7173 New Zealand |
22 May 2012 - |
| Shares Allocation #18 Number of Shares: 121 | |||
| Individual | Clark, Tracie Leanne |
Perth Wa 6000 Australia |
02 Oct 2019 - |
| Shares Allocation #19 Number of Shares: 2915 | |||
| Entity (NZ Limited Company) | Virtual Expos Nz Limited Shareholder NZBN: 9429032469738 |
Petone Lower Hutt 5012 New Zealand |
18 Apr 2011 - |
| Shares Allocation #20 Number of Shares: 950 | |||
| Entity (NZ Limited Company) | Webfund Smartshow Holdings Limited Shareholder NZBN: 9429031570329 |
Seatoun Wellington 6022 New Zealand |
28 Apr 2010 - |
| Shares Allocation #21 Number of Shares: 43 | |||
| Entity (NZ Limited Company) | Terra Firma Enterprises Limited Shareholder NZBN: 9429042002314 |
Rd 2 Dairy Flat 0792 New Zealand |
04 Mar 2016 - |
| Shares Allocation #22 Number of Shares: 21 | |||
| Entity (NZ Limited Company) | Severely Limited Shareholder NZBN: 9429037110284 |
Dunedin Central Dunedin 9016 New Zealand |
04 Mar 2016 - |
| Shares Allocation #23 Number of Shares: 107 | |||
| Individual | Dejey, Sabine |
Toorak Vci 3142 Australia |
02 Oct 2019 - |
| Shares Allocation #24 Number of Shares: 107 | |||
| Other (Other) | Wck Nominees Py Ltd Atf The New Haven Trust |
Hawthorn Vic 3122 Australia |
02 Oct 2019 - |
| Shares Allocation #25 Number of Shares: 107 | |||
| Other (Other) | Mahlab Ip Pty Ltd Atf The Bobbi Mahlab Family Trust |
Birchgroe Nsw 2041 Australia |
02 Oct 2019 - |
| Shares Allocation #26 Number of Shares: 63 | |||
| Entity (NZ Limited Company) | Green Pure Life Limited Shareholder NZBN: 9429031079983 |
Newmarket Auckland 1023 New Zealand |
04 Mar 2016 - |
| Shares Allocation #27 Number of Shares: 30 | |||
| Entity (NZ Limited Company) | Moxie Communications Limited Shareholder NZBN: 9429031670135 |
Petone Lower Hutt 5012 New Zealand |
10 Sep 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Life Funds Superanuation Pty Ltd & At F A M Agar Managers Pty Ltd Pension Fund |
Melbourne Vic 3002 Australia |
02 Oct 2019 - 25 Jan 2024 |
| Other | Scale Showgizmo Pty Atf Scale Showgizmo Unit Trust Company Number: ACN 611222818 |
Melbourne VIC 3000 Australia |
29 Mar 2016 - 02 Oct 2019 |
| Individual | Macfarlane, Dave |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Individual | Denyer, Murray |
Tauranga Tauranga 3110 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Individual | Beale, James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
10 Sep 2013 - 25 Jan 2024 |
| Individual | Mcdonald, John |
Ohope Ohope 3121 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Other | Lacemore Peak Investments Pty. Ltd, Atf Judith Smith Super Fund A/c |
Brighton Vic 3186 Australia |
02 Oct 2019 - 25 Jan 2024 |
| Individual | Mihell, Katie |
Leichardt Nsw 2040 Australia |
02 Oct 2019 - 25 Jan 2024 |
| Individual | Beecroft, Adrian | 29 Sep 2011 - 25 Jan 2024 | |
| Individual | Beecroft, Adrian | 29 Sep 2011 - 25 Jan 2024 | |
| Individual | Murphy, Bill |
Maungatapu Tauranga 3112 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Individual | Ogilvie, Rod |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Individual | Clarke, Simon |
Matua Tauranga 3110 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Individual | Mcdaniel, Edward And Suzan |
Camberwell Victoria 3214 Australia |
11 Jun 2018 - 02 Oct 2019 |
| Individual | Mcdaniel, Edward |
Melbourne Victoria 3000 Australia |
11 Jun 2018 - 11 Jun 2018 |
| Individual | Bougen, Alan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Entity | Fourofus Limited Shareholder NZBN: 9429031623193 Company Number: 2435831 |
28 Apr 2010 - 18 Apr 2011 | |
| Individual | Saunders, Steve |
Rd 2 Tauranga 3172 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Individual | Holm, Elizabeth |
Otumoetai Tauranga 3110 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Other | Scale Showgizmo Pty Atf Scale Showgizmo Unit Trust Company Number: ACN 611222818 |
Melbourne VIC 3000 Australia |
29 Mar 2016 - 02 Oct 2019 |
| Individual | Craig, Neil |
Tauranga Tauranga 3110 New Zealand |
03 May 2012 - 22 Jun 2015 |
| Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
12 Oct 2014 - 22 Jun 2015 | |
| Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
12 Oct 2014 - 22 Jun 2015 | |
| Entity | Fourofus Limited Shareholder NZBN: 9429031623193 Company Number: 2435831 |
28 Apr 2010 - 18 Apr 2011 |
Frances Caroline Manwaring - Director
Appointment date: 01 Nov 2010
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 28 Jun 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Nov 2015
Robert Trevor Dickinson - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 01 Oct 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 18 Mar 2015
Gabriel Engel - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 28 Jun 2018
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 07 Aug 2012
Marie-claire Louise Andrews - Director (Inactive)
Appointment date: 20 Aug 2010
Termination date: 08 Nov 2017
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 07 May 2015
Andrew Ian Steel - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 11 Oct 2016
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 20 Apr 2012
Bill Francis Murphy - Director (Inactive)
Appointment date: 17 Jul 2013
Termination date: 18 Mar 2015
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 17 Jul 2013
Paul Adrian Barlow B. - Director (Inactive)
Appointment date: 22 Sep 2011
Termination date: 11 Jul 2012
Campbell William Means - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 31 Oct 2010
Address: Wellington, New Zealand
Address used since 28 Apr 2010
Frances Manwaring - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 20 Aug 2010
Address: Karori, Wellington 6012, New Zealand
Address used since 28 Apr 2010
Alzheimers New Zealand Incorporated
Level 4, West Block
The New Zealand Tertiary Education Union Te Hautu Kahurangi O Aotearoa Incorporated
8th Floor
The A.u.s.n.z Incorporated Benevoient Fund
8th Floor, Education House
Te Ohaakii A Hine - National Network Ending Sexual Violence Together Trust
178 -182
Community Support Services Ito Limited
Level 1
Sentinel Evaluation And Training Limited
Floor 2, 185 Willis Street