New Zealand Smarthealth Corporation Limited was started on 16 Jul 1999 and issued an NZBN of 9429037548582. This registered LTD company has been run by 6 directors: Shui-Ching Chen Chang - an active director whose contract began on 16 Jul 1999,
Tzu-Wang Chen - an active director whose contract began on 26 Jul 1999,
I-Lin Cheng - an active director whose contract began on 13 Aug 2015,
Syn Yi Phee - an active director whose contract began on 24 Sep 2019,
Kenneth Edward Stokes - an inactive director whose contract began on 27 Sep 2016 and was terminated on 11 Oct 2019.
As stated in our information (updated on 24 May 2025), the company filed 1 address: 91 Clarence Street, Hamilton (type: registered, physical).
Up to 09 Jun 2003, New Zealand Smarthealth Corporation Limited had been using Vickery House, 113 Alexander Street, Hamilton as their registered address.
A total of 100 shares are issued to 5 groups (5 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Chen, Tzu-Wang (an individual) located at Hamilton.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Tranz Group Limited - located at Cnr 109 Ward & Anglesea Streets, Hamilton.
The third share allotment (20 shares, 20%) belongs to 1 entity, namely:
Chen, Pei-Ching, located at Hamilton (an individual).
Principal place of activity
91 Clarence Street, Hamilton Lake, Hamilton, 3204 New Zealand
Previous addresses
Address: Vickery House, 113 Alexander Street, Hamilton
Registered address used from 05 May 2000 to 09 Jun 2003
Address: Peter Reilly Limited, 1 Morrow Street, Hamilton
Physical address used from 05 May 2000 to 09 Jun 2003
Address: Vickery House, 113 Alexander Street, Hamilton
Physical address used from 05 May 2000 to 05 May 2000
Address: Vickery House, 113 Alexander Street, Hamilton
Registered address used from 12 Apr 2000 to 05 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Chen, Tzu-wang |
Hamilton |
16 Jul 1999 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Tranz Group Limited Shareholder NZBN: 9429038264887 |
Cnr 109 Ward & Anglesea Streets Hamilton 3204 New Zealand |
16 Jul 1999 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Chen, Pei-ching |
Hamilton |
16 Jul 1999 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Chen Chang, Shui-ching |
Hamilton |
16 Jul 1999 - |
| Shares Allocation #5 Number of Shares: 20 | |||
| Individual | Lin, Chun-feng |
Hamilton |
16 Jul 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chen, Yu-wei |
Hamilton |
16 Jul 1999 - 10 Apr 2014 |
Shui-ching Chen Chang - Director
Appointment date: 16 Jul 1999
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 13 Aug 2015
Tzu-wang Chen - Director
Appointment date: 26 Jul 1999
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 13 Aug 2015
I-lin Cheng - Director
Appointment date: 13 Aug 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 13 Aug 2015
Syn Yi Phee - Director
Appointment date: 24 Sep 2019
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 24 Sep 2019
Kenneth Edward Stokes - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 11 Oct 2019
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 27 Sep 2016
Chun-feng Lin - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 20 Dec 2002
Address: Hamilton,
Address used since 26 Jul 1999
Prestidge Group Nz Limited
91 Clarence Street
Rj Hartles 2010 Limited
91 Clarence Street
Qrd Limited
91 Clarence Street
Cmlg Limited
91 Clarence Street
Mark Gemmell Custom Cars Limited
91 Clarence Stree
Mc & Ci Wolland Limited
91 Clarence Street