Shortcuts

Linesmarts Limited

Type: NZ Limited Company (Ltd)
9429041249758
NZBN
5237442
Company Number
Registered
Company Status
J542010
Industry classification code
J542010 Computer Software Publishing
Industry classification description
Current address
2 Merchiston Street
Andersons Bay
Dunedin 9013
New Zealand
Registered & physical & service address used since 26 May 2014
6 Bone Street
Shiel Hill
Dunedin 9013
New Zealand
Registered & service address used since 16 Jul 2024

Linesmarts Limited was launched on 26 May 2014 and issued an NZ business identifier of 9429041249758. This registered LTD company has been run by 3 directors: Maxim Mikhisor - an active director whose contract started on 26 May 2014,
Carl Rathbone - an active director whose contract started on 26 May 2014,
Robert Michael Douglas - an inactive director whose contract started on 17 Jul 2017 and was terminated on 28 Feb 2023.
According to BizDb's data (updated on 25 May 2025), this company filed 1 address: 6 Bone Street, Shiel Hill, Dunedin, 9013 (types include: registered, service).
Up to 16 Jul 2024, Linesmarts Limited had been using 5 Bone Street, Shiel Hill, Dunedin as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Rathbone, Carl (a director) located at Shiel Hill, Dunedin postcode 9013.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mikhisor, Maxim - located at Halfway Bush, Dunedin. Linesmarts Limited was classified as "J542010 Computer software publishing" (ANZSIC J542010).

Addresses

Principal place of activity

2 Merchiston Street, Andersons Bay, Dunedin, 9013 New Zealand


Previous address

Address #1: 5 Bone Street, Shiel Hill, Dunedin, 9013 New Zealand

Registered & service address used from 08 Mar 2023 to 16 Jul 2024

Contact info
64 21 515910
Phone
carl@linesmarts.com
Email
www.linesmarts.com
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Rathbone, Carl Shiel Hill
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Mikhisor, Maxim Halfway Bush
Dunedin
9010
New Zealand
Directors

Maxim Mikhisor - Director

Appointment date: 26 May 2014

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 01 Feb 2022

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 07 Feb 2016


Carl Rathbone - Director

Appointment date: 26 May 2014

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 08 Jul 2024

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 28 Feb 2023

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 26 May 2014


Robert Michael Douglas - Director (Inactive)

Appointment date: 17 Jul 2017

Termination date: 28 Feb 2023

Address: Rd 1, Taieri Mouth, 9091 New Zealand

Address used since 17 Jul 2017

Similar companies

Antu Technologies Limited
169 Princes Street

Ecademy Limited
127 Stuart Street

Pocketsmith Limited
86 Marlow Street

Road Direct Limited
14 Harrow Street

Stirk Group Limited
4a Royal Terrace

Wigley Bros Limited
139 Moray Place