Shortcuts

Smart Tags Limited

Type: NZ Limited Company (Ltd)
9429037129569
NZBN
1076345
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 09 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 10 Sep 2020

Smart Tags Limited, a registered company, was registered on 04 Oct 2000. 9429037129569 is the NZ business number it was issued. This company has been supervised by 2 directors: William Ian Bamford - an active director whose contract started on 03 Sep 2001,
Peter Norman Bissett - an inactive director whose contract started on 04 Oct 2000 and was terminated on 03 Sep 2001.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Smart Tags Limited had been using Level 4, 57 Fort Street, Auckland as their physical address until 10 Sep 2020.
Previous aliases used by the company, as we found at BizDb, included: from 26 Jan 2001 to 08 Aug 2001 they were called Windward Passage(Nz) Limited, from 04 Oct 2000 to 26 Jan 2001 they were called Windward Passage Group(Nz) Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Bamford, William Ian (an individual) located at 57 Fort St, Auckland, Auckland postcode 1010,
Higham, Melissa (an individual) located at Meadowbank, Auckland postcode 1072,
Haydon, Philip James (an individual) located at Onehunga, Auckland postcode 1061.

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 10 Sep 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 09 Apr 2020

Address #3: Level 5, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 01 Sep 2008 to 08 May 2019

Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 18 Jul 2002 to 01 Sep 2008

Address #5: Smith Chilcott, Level 1, General Bldg, Cnr Shortland & O'connell Streets, Auckland

Registered & physical address used from 04 Oct 2000 to 18 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bamford, William Ian 57 Fort St
Auckland, Auckland
1010
New Zealand
Individual Higham, Melissa Meadowbank
Auckland
1072
New Zealand
Individual Haydon, Philip James Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cormack, Michael Campbell Mcintosh Pobox 5745
Auckland 1141

New Zealand
Directors

William Ian Bamford - Director

Appointment date: 03 Sep 2001

Address: 57 Fort Street, Auckland, 1010 New Zealand

Address used since 02 Sep 2020

Address: Penrose, Auckland, 1061 New Zealand

Address used since 27 Mar 2009

Address: 57 Fort Street, Auckland, 1010 New Zealand

Address used since 01 May 2017


Peter Norman Bissett - Director (Inactive)

Appointment date: 04 Oct 2000

Termination date: 03 Sep 2001

Address: Princes Wharf, Quay Street, Auckland,

Address used since 04 Oct 2000