Smartsoft Limited was started on 06 Mar 1981 and issued a New Zealand Business Number of 9429040030654. The registered LTD company has been supervised by 4 directors: Michael Allan Jansen - an active director whose contract started on 31 Jul 1992,
Susan Erika Jansen - an inactive director whose contract started on 24 Apr 1993 and was terminated on 30 Apr 2004,
Robin Lawrence Jansen - an inactive director whose contract started on 30 Jun 1982 and was terminated on 27 Apr 1993,
Lauchlan Joseph Fox - an inactive director whose contract started on 30 Jun 1982 and was terminated on 31 Jul 1992.
According to our data (last updated on 16 Apr 2024), this company registered 3 addresses: 182A Levers Road, Matua, Matua, Tauranga, 3110 (delivery address),
1/182A Levers Road, Matua, Tauranga, 3110 (registered address),
1/182A Levers Road, Matua, Tauranga, 3110 (physical address),
1/182A Levers Road, Matua, Tauranga, 3110 (service address) among others.
Up until 04 Nov 2021, Smartsoft Limited had been using 22 Richard Way, Tauranga as their registered address.
BizDb identified former names used by this company: from 01 Sep 2006 to 23 Jul 2013 they were called Jmspj Limited, from 06 Dec 2004 to 01 Sep 2006 they were called Apex Computer Solutions Limited and from 17 Oct 2002 to 06 Dec 2004 they were called Ecommerce Business Developments Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Jansen, Rosaleen Dawn (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Jansen, Michael Allan - located at Matua, Tauranga. Smartsoft Limited was categorised as "Software development service nec" (ANZSIC M700050).
Previous addresses
Address #1: 22 Richard Way, Tauranga New Zealand
Registered & physical address used from 18 Sep 2006 to 04 Nov 2021
Address #2: 775 Cameron Rd, Tauranga
Physical address used from 22 Apr 2002 to 18 Sep 2006
Address #3: R D 1, Karetoto Road, Wairakei Park, Taupo
Physical address used from 01 Jul 1997 to 22 Apr 2002
Address #4: 757 Acacia Bay Road, Taupo
Registered address used from 29 May 1996 to 18 Sep 2006
Address #5: Taupo Honey Centre, Poihipi Rd, Taupo
Registered address used from 01 Jul 1993 to 29 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jansen, Rosaleen Dawn |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jansen, Michael Allan |
Matua Tauranga 3110 New Zealand |
14 May 2004 - |
Michael Allan Jansen - Director
Appointment date: 31 Jul 1992
Address: Matua, Tauranga, 3110 New Zealand
Address used since 03 Feb 2022
Address: Tauranga, 3110 New Zealand
Address used since 01 Feb 2016
Susan Erika Jansen - Director (Inactive)
Appointment date: 24 Apr 1993
Termination date: 30 Apr 2004
Address: Hamilton,
Address used since 24 Apr 1993
Robin Lawrence Jansen - Director (Inactive)
Appointment date: 30 Jun 1982
Termination date: 27 Apr 1993
Address: Taupo,
Address used since 30 Jun 1982
Lauchlan Joseph Fox - Director (Inactive)
Appointment date: 30 Jun 1982
Termination date: 31 Jul 1992
Address: Levin,
Address used since 30 Jun 1982
Wicked Eye Limited
4 Hidcote Place
The Tauranga Wedding Show Limited
9 Castlewold Drive
Our Wedding Day Limited
9 Castlewold Drive
The Bay Of Plenty Wedding Show Limited
9 Castlewold Drive
Classic Affordable Cabins Limited
265 Cambridge Road
Gm Total Tiling Limited
278 Cambridge Road
Cyberlogix Limited
2 Plane Tree Lane
Friendly Limited
44 Moffat Road
International Program Design Corporation Limited
371c Cambridge Road
Kiwi Hort Solutions Limited
2 Orange Lane
R&d Design Lab Limited
20 Cook Street
Spectra Data Solutions Limited
368b Cambridge Rd