Infosmart Business Solutions Limited was started on 07 Sep 2000 and issued a New Zealand Business Number of 9429037148324. This registered LTD company has been run by 3 directors: Dharmesh Chandra - an active director whose contract began on 07 Sep 2000,
Rebecca Corinne Chandra - an active director whose contract began on 07 Oct 2020,
Stephen Gary Clark - an inactive director whose contract began on 23 Jul 2013 and was terminated on 15 Dec 2017.
As stated in our data (updated on 10 Apr 2024), this company filed 1 address: 20A Coronation Road, Epsom, Auckland, 1023 (type: physical, service).
Until 09 Apr 2021, Infosmart Business Solutions Limited had been using 14 Konini Road, Greenlane, Auckland as their registered address.
BizDb found old names used by this company: from 23 Oct 2002 to 03 Aug 2005 they were called Property Nz (Pnz) Limited, from 01 May 2002 to 23 Oct 2002 they were called A Zone Limited and from 07 Sep 2000 to 01 May 2002 they were called Newzealandlive Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Chandra, Dharmesh (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Chandra, Rebecca Corinne - located at Epsom, Auckland,
Chandra, Dharmesh - located at Epsom, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Chandra, Rebecca Corinne, located at Epsom, Auckland (an individual). Infosmart Business Solutions Limited was categorised as "Workplace training" (ANZSIC P810170).
Principal place of activity
20a Coronation Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address: 14 Konini Road, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 16 Aug 2017 to 09 Apr 2021
Address: 63 Sylvia Road, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 05 Aug 2013 to 16 Aug 2017
Address: 14 Konini Road, Greenlane, Auckland 1061 New Zealand
Physical & registered address used from 19 Jun 2007 to 05 Aug 2013
Address: 2-8a Haast Street, Remuera, Auckland 1050
Physical address used from 12 Jul 2006 to 19 Jun 2007
Address: 2-8a Haast Street, Remuera, Auckland
Registered address used from 09 Jul 2004 to 19 Jun 2007
Address: 2/2 Atarangi Road, Greenlane, Auckland
Registered address used from 01 Aug 2003 to 09 Jul 2004
Address: 23a Pah Road, Epsom, Auckland
Registered address used from 08 Apr 2003 to 01 Aug 2003
Address: Po Box 10211, Mt Eden, Auckland
Physical address used from 08 Apr 2003 to 12 Jul 2006
Address: 65 Walters Road, Mt Wellington, Auckland
Physical & registered address used from 07 Sep 2000 to 08 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chandra, Dharmesh |
Epsom Auckland 1023 New Zealand |
07 Sep 2000 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Chandra, Rebecca Corinne |
Epsom Auckland 1023 New Zealand |
17 Nov 2005 - |
Individual | Chandra, Dharmesh |
Epsom Auckland 1023 New Zealand |
17 Nov 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chandra, Rebecca Corinne |
Epsom Auckland 1023 New Zealand |
17 Nov 2005 - |
Dharmesh Chandra - Director
Appointment date: 07 Sep 2000
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Mar 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 08 Aug 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 08 Jul 2014
Rebecca Corinne Chandra - Director
Appointment date: 07 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Mar 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 07 Oct 2020
Stephen Gary Clark - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 15 Dec 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 Jul 2013
7 Fat Cows Limited
63 Sylvia Road
Mina Services Company Limited
67 Sylvia Road
Bud Landscapes Limited
78a Sylvia Road
Xontech Limited
35 Uppingham Crescent
Lml Floors Limited
62 Sylvia Raod
R Lin Trust Limited
18 Stanaway Street
First Aid (nz) Limited
22 Ocean View Road
Gezzmedia Limited
52 Moore Street
Icewind Co. Limited
2/325 Glenfield Rd
Ripple Education Limited
Level 1, 111 Hurstmere Road
The Bloke Limited
18 Karaka St
The Dna Project (2016) Limited
3/187 Onewa Road