Shortcuts

Smarttrade Limited

Type: NZ Limited Company (Ltd)
9429037522797
NZBN
971886
Company Number
Registered
Company Status
Current address
Level 2, 8 Virginia Av East
Eden Terrace
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Aug 2015

Smarttrade Limited, a registered company, was launched on 29 Jul 1999. 9429037522797 is the NZBN it was issued. The company has been run by 7 directors: David Tony Brown - an active director whose contract began on 01 Feb 2002,
Graham Ronald Brown - an active director whose contract began on 16 Jan 2012,
Amitesh Sharma - an inactive director whose contract began on 17 Mar 2015 and was terminated on 18 Jan 2023,
Jennifer Mary Brown - an inactive director whose contract began on 16 Jan 2012 and was terminated on 20 Jun 2013,
Simon Andrew Macgeorge - an inactive director whose contract began on 29 Jul 1999 and was terminated on 02 May 2013.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: Level 2, 8 Virginia Av East, Eden Terrace, Auckland, 1021 (category: registered, physical).
Smarttrade Limited had been using Level 11, 44 Khyber Pass Rd, Grafton, Auckland as their registered address up to 10 Aug 2015.
Other names for this company, as we established at BizDb, included: from 29 Jul 1999 to 16 May 2003 they were called Pcp Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group includes 1666 shares (16.66 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5001 shares (50.01 per cent). Lastly there is the next share allotment (3333 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 11, 44 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 01 Nov 2011 to 10 Aug 2015

Address: Level 11, 44 Kyhber Pass Rd, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 23 Aug 2011 to 01 Nov 2011

Address: 47 Market Road, Remuera, Auckland New Zealand

Registered address used from 07 Mar 2005 to 23 Aug 2011

Address: 47 Market Rd, Remuera New Zealand

Physical address used from 01 Mar 2005 to 23 Aug 2011

Address: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland

Physical address used from 23 Jul 2002 to 01 Mar 2005

Address: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland

Registered address used from 23 Jul 2002 to 07 Mar 2005

Address: Gilligan & Co, 3rd Floor Ami Building, 15 Osterley Way, Manukau City

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address: Level 6, 182 Broadway, Newmarket, Auckland

Physical address used from 04 Apr 2001 to 23 Jul 2002

Address: Gilligan & Co, 3rd Floor Ami Building, 15 Osterley Way, Manukau City

Registered address used from 04 Apr 2001 to 23 Jul 2002

Address: Gilligan & Co, Chartered Accountants, 38e Cavendish Drive, Manukau City

Registered address used from 12 Apr 2000 to 04 Apr 2001

Address: Gilligan & Co, Chartered Accountants, 38e Cavendish Drive, Manukau City

Physical address used from 15 Feb 2000 to 04 Apr 2001

Address: Gilligan & Co, Chartered Accountants, 38e Cavendish Drive, Manukau City

Registered address used from 15 Feb 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1666
Individual Sharma, Amitesh Henderson Valley
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 5001
Individual Brown, David Tony Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 3333
Director Brown, Graham Ronald Rd 2 Papakura
Auckland
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macgeorge, Norma Frances Belmont
Auckland
0622
New Zealand
Individual Macgeorge, Frances Norma Devonport
Auckland 0624

New Zealand
Individual Macgeorge, Simon Andrew Belmont
Auckland
0622
New Zealand
Individual Macgeorge, Bernard Andrew Waimate

New Zealand
Individual Towers, Dale Jeffery Epsom
Auckland
1023
New Zealand
Directors

David Tony Brown - Director

Appointment date: 01 Feb 2002

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Jan 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2011


Graham Ronald Brown - Director

Appointment date: 16 Jan 2012

Address: Rd 2 Papakura, Auckland, 2582 New Zealand

Address used since 16 Jan 2012


Amitesh Sharma - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 18 Jan 2023

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 17 Mar 2015


Jennifer Mary Brown - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 20 Jun 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jan 2012


Simon Andrew Macgeorge - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 02 May 2013

Address: Belmont, Auckland, 0622 New Zealand

Address used since 16 Aug 2012


Dale Jeffery Towers - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 02 May 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 May 2012


Frances Norma Macgeorge - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 01 Feb 2002

Address: Takapuna, North Shore City,

Address used since 29 Jul 1999

Nearby companies

Jpresources Limited
Level 1 3/322 New North Road

Triplics Limited
Level 1, 221 Symonds Street

Notable Pictures Limited
Level 1 3/322 New North Road

Avanza Limited
Level 3, 143 Newton Road

North View Properties Limited
Level 1, 60-64 Upper Queen Street

Hollier Construction Limited
Level 1, 60-64 Upper Queen Street