Nz Smart Home Innovations Limited, a registered company, was launched on 27 Apr 2016. 9429042321125 is the NZBN it was issued. "Building, residential - flats, home units, apartments, etc" (business classification E301910) is how the company has been categorised. This company has been run by 5 directors: Craig Wong - an active director whose contract started on 01 Jun 2021,
Fiona Wong - an active director whose contract started on 19 Apr 2022,
Fiona Xue Mei Wong - an inactive director whose contract started on 01 May 2017 and was terminated on 19 Apr 2022,
Craig Raymond Wong - an inactive director whose contract started on 27 Apr 2016 and was terminated on 02 May 2017,
Dane Mcmillan - an inactive director whose contract started on 27 Apr 2016 and was terminated on 06 Jan 2017.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Flat 1, 16B Saturn Place, Rosedale, Auckland, 0632 (office address),
42 Jamish Drive, Warkworth, Auckland, 0910 (physical address),
42 Jamish Drive, Warkworth, Auckland, 0910 (registered address),
42 Jamish Drive, Warkworth, Auckland, 0910 (service address) among others.
Nz Smart Home Innovations Limited had been using 30 Anne Burton Drive, Warkworth, Auckland as their registered address up to 26 Feb 2020.
Previous names for the company, as we established at BizDb, included: from 27 Apr 2016 to 27 Apr 2017 they were called Wireless Automation Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
Flat 1, 16b Saturn Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 30 Anne Burton Drive, Warkworth, Auckland, 0910 New Zealand
Registered & physical address used from 31 May 2018 to 26 Feb 2020
Address #2: 43 Mayfair Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 05 May 2017 to 31 May 2018
Address #3: B1-16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 27 Apr 2016 to 05 May 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 14 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Wong, Craig |
Warkworth Warkworth 0910 New Zealand |
28 Sep 2021 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Wong, Fiona Xue Mei |
Warkworth Auckland 0910 New Zealand |
06 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Fiona |
Mairangi Bay Auckland 0630 New Zealand |
02 May 2017 - 06 Jul 2017 |
Director | Fiona Wong |
Mairangi Bay Auckland 0630 New Zealand |
02 May 2017 - 06 Jul 2017 |
Individual | McMillan, Dane |
Glenfield Auckland 0629 New Zealand |
27 Apr 2016 - 27 Apr 2017 |
Entity | Digerate System Solutions Services Limited Shareholder NZBN: 9429032748727 Company Number: 2130778 |
27 Apr 2016 - 27 Apr 2016 | |
Entity | Digerate System Solutions Services Limited Shareholder NZBN: 9429032748727 Company Number: 2130778 |
27 Apr 2016 - 27 Apr 2016 | |
Director | Craig Raymond Wong |
Pinehill Auckland 0632 New Zealand |
27 Apr 2016 - 02 May 2017 |
Individual | Wong, Craig Raymond |
Pinehill Auckland 0632 New Zealand |
27 Apr 2016 - 02 May 2017 |
Craig Wong - Director
Appointment date: 01 Jun 2021
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 01 Jun 2021
Fiona Wong - Director
Appointment date: 19 Apr 2022
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 19 Apr 2022
Fiona Xue Mei Wong - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 19 Apr 2022
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 18 Feb 2020
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 23 May 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2017
Craig Raymond Wong - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 02 May 2017
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 27 Apr 2016
Dane McMillan - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 06 Jan 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 27 Apr 2016
Adolph Trustee Company Limited
45 Mayfair Crescent
Em & Er Limited
45 Mayfair Crescent
Emit Electrical Limited
39 Mayfair Crescent
Spencer Property Trustee Limited
64 Mayfair Crescent
Professional Events Management Limited
80 Mayfair Crescent
Roretta Enterprises Limited
54a Galaxy Drive
Andrew Offwood Builders Limited
113 Matipo Road
Jennian Commercial Auckland Limited
7e Vega Place
M J C Developments Limited
31 Hythe Terrace
North Harbor Development Limited
11 Parkway Drive
Prestige Investments Limited
267 Eastcoast Road
Shenbai Homes Limited
350a East Coast Road