Shortcuts

Smartrade Limited

Type: NZ Limited Company (Ltd)
9429035995005
NZBN
1301326
Company Number
Registered
Company Status
85135945
GST Number
No Abn Number
Australian Business Number
G423115
Industry classification code
Building Supplies Retailing Nec
Industry classification description
Current address
97 Lansford Crescent
Avondale
Auckland 0600
New Zealand
Registered address used since 29 May 2012
97 Lansford Crescent
Avondale
Auckland 0600
New Zealand
Physical & service address used since 30 May 2012
97 Lansford Crescent
Avondale
Auckland 0600
New Zealand
Postal & delivery address used since 06 Jun 2019

Smartrade Limited, a registered company, was incorporated on 07 May 2003. 9429035995005 is the business number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company was categorised. The company has been managed by 4 directors: Yajun Hu - an active director whose contract began on 07 May 2003,
Lin Lin - an inactive director whose contract began on 20 Jan 2014 and was terminated on 08 Mar 2024,
Cheung Wai Hung - an inactive director whose contract began on 08 May 2012 and was terminated on 01 Jan 2013,
Wai Hung Cheung - an inactive director whose contract began on 01 Feb 2010 and was terminated on 01 Jun 2011.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 97 Lansford Crescent, Avondale, Auckland, 0600 (type: office, postal).
Smartrade Limited had been using 6 Wiremu St, Mt Eden, Auckland as their registered address up until 29 May 2012.
Old names for this company, as we managed to find at BizDb, included: from 07 May 2003 to 29 Jun 2007 they were named Pc2Fun Limited.
One entity controls all company shares (exactly 400 shares) - Hu, Yajun - located at 0600, Mount Albert, Auckland.

Addresses

Other active addresses

Principal place of activity

97 Lansford Crescent, Avondale, Auckland, 0600 New Zealand


Previous addresses

Address #1: 6 Wiremu St, Mt Eden, Auckland New Zealand

Registered address used from 23 Jan 2009 to 29 May 2012

Address #2: 950b Great South Rd,, Penrose, Auckland New Zealand

Physical address used from 23 Jan 2009 to 30 May 2012

Address #3: 3 Jasper Ave, Mt Roskill, Auckland

Physical address used from 22 May 2006 to 23 Jan 2009

Address #4: 3 Jasper Ave, Mt Roskill, Auckland, New Zealand

Registered address used from 22 May 2006 to 23 Jan 2009

Address #5: First Floor 103 Church, Onehunga, Auckland, New Zealand

Physical & registered address used from 07 May 2003 to 22 May 2006

Contact info
64 20 41091061
27 Jun 2023
64 9 8285855
06 Jun 2019 Phone
magellanimportsakl@gmail.com
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
http://www.diggerparts.co.nz
22 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Individual Hu, Yajun Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lin, Lin Mount Albert
Auckland
1025
New Zealand
Individual Hu, Yiwei Mount Albert
Auckland
1025
New Zealand
Individual Cheung, Wai Hung Mt Roskill
Auckland
Individual Cheung, Wai Hung Mount Eden
Auckland
1041
New Zealand
Individual Cheung, Wai Hung Mt Eden
Auckland 1041

New Zealand
Individual Zou, Weigang Shekou,nanshan
Shenzhen
518067
China
Directors

Yajun Hu - Director

Appointment date: 07 May 2003

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 Feb 2014


Lin Lin - Director (Inactive)

Appointment date: 20 Jan 2014

Termination date: 08 Mar 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Jan 2014


Cheung Wai Hung - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 01 Jan 2013

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 08 May 2012


Wai Hung Cheung - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 01 Jun 2011

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 21 Jun 2010

Nearby companies

B&j International Trading Limited
2/103 Landsford Cres

Status Exports Limited
Unit A

Senztek Nz Limited
Unit 6, 41 Landsford Crescent

Senztek Holdings Limited
Unit 1,41 Lansford Crescent

Green Villa Development Limited
Unit 2, 41 Lansford Crescent, Avondale

Bk Appliances Limited
43 Lansford Crescent

Similar companies