Shortcuts

Smart Interiors Limited

Type: NZ Limited Company (Ltd)
9429036339518
NZBN
1238024
Company Number
Registered
Company Status
Current address
49 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Physical & service & registered address used since 13 Oct 2016

Smart Interiors Limited, a registered company, was registered on 04 Sep 2002. 9429036339518 is the NZBN it was issued. This company has been supervised by 6 directors: John Xie - an active director whose contract started on 02 Apr 2005,
Jing Liu - an active director whose contract started on 01 Jul 2007,
Yue Hao - an inactive director whose contract started on 01 Apr 2005 and was terminated on 23 Sep 2021,
John Xie - an inactive director whose contract started on 04 Sep 2002 and was terminated on 01 Apr 2005,
Jenny Li - an inactive director whose contract started on 01 Apr 2003 and was terminated on 07 Apr 2004.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 49 Paul Matthews Road, Rosedale, Auckland, 0632 (types include: physical, service).
Smart Interiors Limited had been using 212 B2 Burswood Drive, East Tamaki, Auckland as their registered address until 13 Oct 2016.
Past names for the company, as we found at BizDb, included: from 21 Jan 2003 to 16 May 2005 they were called Smart Interior Limited, from 04 Sep 2002 to 21 Jan 2003 they were called Smart Interior Supplies Limited.
A total of 60000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 24000 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24000 shares (40%). Lastly there is the 3rd share allocation (12000 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 212 B2 Burswood Drive, East Tamaki, Auckland New Zealand

Registered address used from 07 Apr 2003 to 13 Oct 2016

Address: 85 A Olsen Ave, Hillsborough, Auckland

Registered address used from 04 Sep 2002 to 07 Apr 2003

Address: 212 B2 Burswood Drive, East Tamaki, Auckland New Zealand

Physical address used from 04 Sep 2002 to 13 Oct 2016

Address: 85 A Olsen Ave, Hillsborough, Auckland

Physical address used from 04 Sep 2002 to 04 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Other (Other) Anna Trust Auckland

New Zealand
Shares Allocation #2 Number of Shares: 24000
Director Xie, John St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 12000
Individual Liu, Jing St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hao, Yue Half Moon Bay
Auckland 2012
Individual Xie, John Hillsborough
Auckland
Individual Li, Jenny Mt Roskill
Auckland
Individual Xie, John Auckland

New Zealand
Individual Jenny Li, Estate Mt Roskill
Auckland
Individual Xie, John Hillsborough
Auckland
Individual Li, Anna East Tamaki
Auckland
Directors

John Xie - Director

Appointment date: 02 Apr 2005

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Oct 2016


Jing Liu - Director

Appointment date: 01 Jul 2007

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Oct 2016


Yue Hao - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 23 Sep 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Jun 2005


John Xie - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 01 Apr 2005

Address: Hillsborough, Auckland,

Address used since 04 Sep 2002


Jenny Li - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 07 Apr 2004

Address: Mt Roskill, Auckland,

Address used since 01 Apr 2003


Rui Biao Chen - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 07 Jan 2003

Address: Remuera, Auckland,

Address used since 04 Sep 2002

Nearby companies

Lj & Kp Holding Limited
49 Paul Matthews Road

Medi'ray New Zealand Limited
53-55 Paul Matthews Road

Filtermaster (nz) Limited
45-47 Paul Matthews Road

Marops Limited
Unit A1, 12 Saturn Place

Kanji Trustee Limited
34 Tyrico Close

Bfw Limited
Flat 5, 16a Saturn Place