Smart Eye Security Limited was launched on 03 Jun 2014 and issued a New Zealand Business Number of 9429041262108. This registered LTD company has been supervised by 5 directors: Chenglong Zhang - an active director whose contract started on 22 Nov 2023,
Junsen Li - an inactive director whose contract started on 28 Aug 2023 and was terminated on 22 Nov 2023,
Chenglong Zhang - an inactive director whose contract started on 28 Dec 2015 and was terminated on 28 Aug 2023,
Weichen Guo - an inactive director whose contract started on 08 Apr 2015 and was terminated on 07 Jan 2016,
Chenglong Zhang - an inactive director whose contract started on 03 Jun 2014 and was terminated on 16 Apr 2015.
As stated in BizDb's data (updated on 23 Apr 2024), this company uses 1 address: 632 Pakuranga Road, Howick, Auckland, 2010 (category: physical, registered).
Up to 13 Dec 2021, Smart Eye Security Limited had been using Unit 10, 7 Torrens Road, Burswood, Auckland as their registered address.
BizDb identified more names used by this company: from 08 Apr 2015 to 24 Oct 2015 they were called Zcl Media Limited, from 27 May 2014 to 08 Apr 2015 they were called Zcl Store Limited.
A total of 1 share is allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Zhang, Chenglong (a director) located at Te Atatu South, Auckland postcode 0610,
Zhang, Chenglong (a director) located at Howick, Auckland postcode 2010. Smart Eye Security Limited is categorised as "Security system installation" (ANZSIC E323430).
Principal place of activity
70a Melanesia Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: Unit 10, 7 Torrens Road, Burswood, Auckland, 2013 New Zealand
Registered & physical address used from 12 May 2017 to 13 Dec 2021
Address #2: 166a Rangitoto Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 12 Jan 2016 to 12 May 2017
Address #3: 70a Melanesia Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 14 Apr 2015 to 12 Jan 2016
Address #4: 46 La Trobe Street, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 03 Jun 2014 to 14 Apr 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Zhang, Chenglong |
Te Atatu South Auckland 0610 New Zealand |
22 Nov 2023 - |
Director | Zhang, Chenglong |
Howick Auckland 2010 New Zealand |
07 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Junsen |
Howick Auckland 2010 New Zealand |
28 Aug 2023 - 22 Nov 2023 |
Individual | Zhang, Chenglong |
Howick Auckland 2010 New Zealand |
07 Jan 2016 - 28 Aug 2023 |
Individual | Zhang, Chenglong |
St Heliers Auckland 1071 New Zealand |
03 Jun 2014 - 09 Apr 2015 |
Individual | Zhang, Chenglong |
St Heliers Auckland 1071 New Zealand |
09 Apr 2015 - 09 Apr 2015 |
Individual | Guo, Weichen |
St Heliers Auckland 1071 New Zealand |
09 Apr 2015 - 07 Jan 2016 |
Director | Chenglong Zhang |
St Heliers Auckland 1071 New Zealand |
03 Jun 2014 - 09 Apr 2015 |
Chenglong Zhang - Director
Appointment date: 22 Nov 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 22 Nov 2023
Junsen Li - Director (Inactive)
Appointment date: 28 Aug 2023
Termination date: 22 Nov 2023
Address: Howick, Auckland, 2010 New Zealand
Address used since 28 Aug 2023
Chenglong Zhang - Director (Inactive)
Appointment date: 28 Dec 2015
Termination date: 28 Aug 2023
Address: Howick, Auckland, 2010 New Zealand
Address used since 04 Dec 2021
Address: Burswood, Auckland, 2013 New Zealand
Address used since 04 May 2017
Weichen Guo - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 07 Jan 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Apr 2015
Chenglong Zhang - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 16 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Apr 2015
Mainline Medical Distributors Limited
66 Melanesia Road
Jimmy Jungle's Limited
66 Melanesia Road
Sbf Strategic Limited
72 Melanesia Road
Banyan Pacific Capital Limited
57 Speight Road
Banyan Pacific Management Limited
57 Speight Road
Engender Limited
Flat 2, 61 Speight Road
Amber Trustee Limited
34 Roberta Avenue
Comz Limited
14 Ngapipi Road
Dankosec (nz) Limited
48 Melanesia Road
Ht Nominees Limited
34 Roberta Avenue
Nextro Lp
726 Remuera Road
Wind Mill Limited
5 Steele Street