Smartstar Technology Limited, a registered company, was registered on 26 Mar 2007. 9429033507606 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been supervised by 2 directors: Yi-Hsuan Huang - an active director whose contract started on 26 Mar 2007,
Matthew Dennis Currie - an inactive director whose contract started on 20 Oct 2016 and was terminated on 12 Apr 2021.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 365B Papanui Road, Strowan, Christchurch, 8052 (category: registered, service).
Smartstar Technology Limited had been using 9 Canice Mews, Aidanfield, Christchurch as their registered address until 13 Sep 2018.
Former names used by this company, as we found at BizDb, included: from 26 Mar 2007 to 16 Mar 2015 they were named Rexyi Investments Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 250 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 375 shares (37.5%). Lastly the 3rd share allocation (375 shares 37.5%) made up of 1 entity.
Principal place of activity
23 Saddleback Green, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 9 Canice Mews, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 16 Sep 2014 to 13 Sep 2018
Address #2: 83 Mcmahon Drive, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 29 Jul 2011 to 16 Sep 2014
Address #3: 4 Sophia Gardens, Halswell, Christchurch New Zealand
Registered & physical address used from 03 Oct 2008 to 29 Jul 2011
Address #4: 2/30 Newnham Tce, Upper Riccarton, Christchurch, New Zealand
Physical & registered address used from 26 Mar 2007 to 03 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Shan, Jing Zhe |
Prebbleton Prebbleton 7604 New Zealand |
23 Apr 2021 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Wang, Xiao Feng |
Harewood Christchurch 8051 New Zealand |
12 Apr 2021 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Huang, Yi-hsuan |
Halswell Christchurch 8025 New Zealand |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Matthew |
Wigram Christchurch 8042 New Zealand |
20 Aug 2015 - 12 Apr 2021 |
Individual | Mao, Xiaoyu |
Aidanfield Christchurch 8025 New Zealand |
20 Aug 2015 - 04 Mar 2021 |
Yi-hsuan Huang - Director
Appointment date: 26 Mar 2007
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 08 Sep 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Sep 2018
Matthew Dennis Currie - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 12 Apr 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 20 Oct 2016
M & W Trading Limited
2 Josephine Crescent
Plumbing Services Chch Limited
9 Josephine Crescent
Mnm Mangos Limited
39 Josephine Crescent
Surestyles Limited
9 Benedict Street
Hydrotrader Limited
6 Benedict Street
Surestyles Investments Limited
9 Benedict Street
Alpha-beta-gamma Limited
3 Dunsford Close
F1 Techware Limited
14 Dunsford Close
Isogonal Limited
31 Josephine Crescent
Sprint Software Limited
19 Cunneen Place
Virtual Guard Limited
15 Bofors Close
Zeal Software Solutions (nz) Limited
22 Josephine Crescent