Eurosmartz Limited, a registered company, was incorporated on 12 Dec 1994. 9429038553363 is the NZBN it was issued. "Computer software publishing" (business classification J542010) is how the company was categorised. The company has been managed by 3 directors: Martin Robert Schenkel - an active director whose contract began on 12 Dec 1994,
Barbara Schenkel - an active director whose contract began on 03 Apr 2020,
Ian Malcolm Schenkel - an inactive director whose contract began on 12 Dec 1994 and was terminated on 06 Mar 2015.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 23 North Avenue, Narrow Neck, Auckland, 0624 (types include: registered, physical).
Eurosmartz Limited had been using 65 Pacific Bay Road, Whangarei as their registered address up until 07 Apr 2022.
Previous names for the company, as we managed to find at BizDb, included: from 12 Dec 1994 to 03 Apr 1996 they were called Smartzware Limited.
A total of 500 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 40 shares (8%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (8%). Finally there is the next share allocation (420 shares 84%) made up of 1 entity.
Previous addresses
Address: 65 Pacific Bay Road, Whangarei, 0173 New Zealand
Registered & physical address used from 28 Sep 2021 to 07 Apr 2022
Address: 23 North Avenue, Narrow Neck, Auckland, 0624 New Zealand
Registered & physical address used from 10 Feb 2010 to 28 Sep 2021
Address: Eurosmartz, 23 North Ave, Devonport, Auckland
Registered & physical address used from 03 Oct 2007 to 10 Feb 2010
Address: 44 Oliver Road, R D 4, Cambridge
Physical address used from 22 Aug 2002 to 03 Oct 2007
Address: 53 Hall Street, Cambridge
Physical address used from 27 Aug 1996 to 27 Aug 1996
Address: 44 Oilier Road, R D 4, Cambridge
Physical address used from 27 Aug 1996 to 22 Aug 2002
Address: 53 Hall Street, Cambridge
Registered address used from 15 Sep 1995 to 03 Oct 2007
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Schenkel, Barbara Anne |
Narrow Neck Auckland 0624 New Zealand |
03 Feb 2010 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Schenkel, Martin Robert |
Narrow Neck Auckland 0624 New Zealand |
12 Dec 1994 - |
Shares Allocation #3 Number of Shares: 420 | |||
Other (Other) | Martin Schenkel, Barbara Schenkel & Lewislegal Trustees (2009) Limited |
Narrow Neck Auckland 0624 New Zealand |
03 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schenkel, Ian Malcolm |
Devonport North Shore City 0624 |
12 Dec 1994 - 09 Feb 2016 |
Martin Robert Schenkel - Director
Appointment date: 12 Dec 1994
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Mar 2022
Address: Whangarei, 0173 New Zealand
Address used since 29 Sep 2021
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 03 Feb 2010
Barbara Schenkel - Director
Appointment date: 03 Apr 2020
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 03 Apr 2020
Ian Malcolm Schenkel - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 06 Mar 2015
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 03 Feb 2010
Sweet Holdings Limited
25 North Av
North Avenue Properties Limited
27 North Avenue
The Oil Well Limited
29 North Avenue
Stanley Bay Kelly Club Limited
1/70a Wairoa Road
Viewfield Properties Limited
17 North Avenue
Forever Investments Limited
70 Wairoa Road
Envirovest Nz Limited
17 Duders Avenue
Jpartner Systems Limited
21 Hanlon Crescent
Monoss Limited
Unit 3, 1 Wesley Street
Otinga Limited
103 Lake Road
Scope International Limited
53 Williamson Avenue
Scope Solutions Limited
53 Williamson Avenue