Smile Emart Limited was incorporated on 30 May 2016 and issued a number of 9429042381402. The registered LTD company has been managed by 4 directors: Lina Wang - an active director whose contract began on 30 May 2016,
Jiaomei Xu - an active director whose contract began on 16 Sep 2019,
Yiou Zhang - an inactive director whose contract began on 19 Feb 2017 and was terminated on 04 Oct 2019,
Jiaomei Xu - an inactive director whose contract began on 30 May 2016 and was terminated on 20 Jul 2018.
According to our database (last updated on 29 Mar 2024), the company registered 1 address: 2C / 3 Emirali Road, Silverdale, Auckland, 0932 (type: physical, service).
Up to 25 Sep 2019, Smile Emart Limited had been using 1A 196 Mcleod Road, Te Atatu South, Auckland as their physical address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 24 shares are held by 1 entity, namely:
Wu, Tianlan (an individual) located at Silverdale, Silverdale postcode 0932.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 96 shares) and includes
Xu, Jiaomei - located at Orewa, Auckland. Smile Emart Limited is classified as "Internet only retailing" (business classification G431050).
Principal place of activity
2c / 3 Emirali Road, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address: 1a 196 Mcleod Road, Te Atatu South, Auckland, 0600 New Zealand
Physical & registered address used from 07 May 2018 to 25 Sep 2019
Address: 200 Wainui Road, Silverdale, Auckland, 0932 New Zealand
Registered & physical address used from 18 Dec 2017 to 07 May 2018
Address: 2 San Bernadino Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 30 May 2016 to 18 Dec 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Wu, Tianlan |
Silverdale Silverdale 0932 New Zealand |
24 Feb 2021 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Xu, Jiaomei |
Orewa Auckland 0931 New Zealand |
16 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Chao |
East Tamaki Heights Auckland 2016 New Zealand |
14 Jun 2016 - 24 Mar 2017 |
Individual | Wu, Tianlan |
Silverdale Auckland 0931 New Zealand |
06 Dec 2017 - 24 Feb 2021 |
Individual | Ye, Lizhi |
Flat Bush Auckland 2019 New Zealand |
24 Mar 2017 - 06 Dec 2017 |
Individual | Zhang, Yiou |
Silverdale Auckland 0612 New Zealand |
14 Jun 2016 - 26 Mar 2020 |
Individual | Xu, Jiaomei |
Henderson Auckland 0612 New Zealand |
30 May 2016 - 19 Feb 2017 |
Individual | Wang, Lina |
Henderson Auckland 0612 New Zealand |
19 Feb 2017 - 20 Jul 2018 |
Lina Wang - Director
Appointment date: 30 May 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 30 May 2016
Jiaomei Xu - Director
Appointment date: 16 Sep 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 24 Jun 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 16 Sep 2019
Yiou Zhang - Director (Inactive)
Appointment date: 19 Feb 2017
Termination date: 04 Oct 2019
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 20 Jul 2018
Jiaomei Xu - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 20 Jul 2018
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 20 Jul 2018
Waitemata Football Club Incorporated
196 Mcleod Rd
First Polybags (nz) Limited
188 Mcleod Road
China Road And Bridge New Zealand Corporation Limited
Unit 1, 183 Mcleod Road
Sr & Ji Properties Limited
1 Riverglade Parkway
March Cato Limited
171 Mcleod Road
Beton Evolution Limited
42/172 Mcleod Road
Entice Me Limited
27 Timothy Place
Midwest Agencies Limited
560 Rosebank Road
Petite & Quirky Limited
18 Glen Marine Parade
Stamp Pressed Metal Limited
22c Timothy Place
Sunset Studios Limited
81 Mcleod Road
Vj Trading Group Limited
10 Merlot Way