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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Rathbone, Carl |
Shiel Hill Dunedin 9013 New Zealand |
26 May 2014 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Mikhisor, Maxim |
Halfway Bush Dunedin 9010 New Zealand |
26 May 2014 - |
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
Dawn Chorus Design Limited
6 Merchiston Street
Southern Dynamics Limited
29 Tomahawk Road
Poems In The Waiting Room (nz)
19 Hunt Street
Ultimate Sportsnation Mg Limited
8 Hunt Street
Osborne Township Amenities Society Incorporated
C/-40 Gresham St
The Anderson's Bay Presbyterian Sunday School Society
C/o W Somerville
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