Shortcuts

Techsmart Limited

Type: NZ Limited Company (Ltd)
9429037162092
NZBN
1060476
Company Number
Registered
Company Status
Current address
8 Jessie Rise
Riverhead 0820
New Zealand
Registered & physical & service address used since 02 Oct 2015
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 30 Jun 2023

Techsmart Limited was registered on 16 Aug 2000 and issued a New Zealand Business Number of 9429037162092. This registered LTD company has been supervised by 2 directors: Navazesh Smith - an active director whose contract began on 16 Aug 2000,
Peter Howard Smith - an active director whose contract began on 16 Aug 2000.
As stated in BizDb's data (updated on 23 Mar 2024), this company uses 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Up until 02 Oct 2015, Techsmart Limited had been using 12 Cuthill Close, Albany, Auckland as their physical address.
BizDb identified previous names used by this company: from 31 Oct 2000 to 20 Aug 2008 they were called Emerald Business Solutions Limited, from 16 Aug 2000 to 31 Oct 2000 they were called Sys4Tech Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Smith, Peter Howard (an individual) located at Riverhead postcode 0820.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Smith, Navazesh - located at Riverhead.

Addresses

Previous addresses

Address #1: 12 Cuthill Close, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Nov 2011 to 02 Oct 2015

Address #2: 14 Monash Place, Flat Bush, Manukau 2016 New Zealand

Registered & physical address used from 04 Jun 2010 to 23 Nov 2011

Address #3: 14 Monash Place, Dannemora, Howick, Auckland 2016

Registered & physical address used from 08 Jan 2007 to 04 Jun 2010

Address #4: 52 West Fairway, Howick, Auckland

Physical address used from 18 Aug 2000 to 08 Jan 2007

Address #5: 52 West Fairway, Howick, Auckland

Registered address used from 16 Aug 2000 to 08 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smith, Peter Howard Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Smith, Navazesh Riverhead
0820
New Zealand
Directors

Navazesh Smith - Director

Appointment date: 16 Aug 2000

Address: Riverhead, 0820 New Zealand

Address used since 01 Sep 2015


Peter Howard Smith - Director

Appointment date: 16 Aug 2000

Address: Riverhead, 0820 New Zealand

Address used since 01 Sep 2015

Nearby companies

Wecan Consulting Limited
69 Pohutukawa Parade

Focus Holdings Limited
69 Pohutukawa Parade

Wecan Holdings Limited
69 Pohutukawa Parade

Baxter Investment Properties Limited
10 Turpin Road

Kandd Investments Limited
9 Turpin Road

Blignaut Holdings Limited
2 Orchard Terrace