Shortcuts

New Zealand Smarthealth Corporation Limited

Type: NZ Limited Company (Ltd)
9429037548582
NZBN
966615
Company Number
Registered
Company Status
Current address
91 Clarence Street
Hamilton New Zealand
Registered & physical & service address used since 09 Jun 2003

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).

Addresses

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

Contact info
64 7 8391235
Phone
office@owenmcleod.co.nz
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Chen, Tzu-wang Hamilton
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
Shares Allocation #3 Number of Shares: 20
Individual Chen, Pei-ching Hamilton
Shares Allocation #4 Number of Shares: 20
Individual Chen Chang, Shui-ching Hamilton
Shares Allocation #5 Number of Shares: 20
Individual Lin, Chun-feng Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Yu-wei Hamilton
Directors

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

Nearby companies

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