Smart Tech Service Limited was incorporated on 24 Jun 2008 and issued a business number of 9429032680041. The registered LTD company has been run by 3 directors: Chuansheng Ma - an active director whose contract started on 10 Mar 2017,
Chuansheng Ma - an inactive director whose contract started on 12 Aug 2015 and was terminated on 07 Apr 2017,
Elizabeth Anne Leatherby - an inactive director whose contract started on 24 Jun 2008 and was terminated on 14 Aug 2015.
As stated in the BizDb information (last updated on 27 Mar 2024), the company registered 3 addresses: 2A Chaucer Street, Sydenham, Christchurch, 8023 (registered address),
2A Chaucer Street, Sydenham, Christchurch, 8023 (physical address),
2A Chaucer Street, Sydenham, Christchurch, 8023 (service address),
132 Avonhead Road, Avonhead, Christchurch, 8042 (office address) among others.
Up to 26 Jul 2021, Smart Tech Service Limited had been using 132 Avonhead Road, Avonhead, Christchurch as their registered address.
BizDb identified previous names used by the company: from 09 Aug 2016 to 29 Nov 2021 they were called Smart Tech Engineering Limited, from 14 Jan 2015 to 09 Aug 2016 they were called Murihiku Tech Services Limited and from 24 Jun 2008 to 14 Jan 2015 they were called Makarewa Aquatics Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ma, Chuansheng (an individual) located at Sydenham, Christchurch postcode 8023. Smart Tech Service Limited was categorised as "E310980 Communications network construction and maintenance services" (business classification E310980).
Principal place of activity
7a Rachel Place, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 132 Avonhead Road, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Apr 2018 to 26 Jul 2021
Address #2: 7a Rachel Place, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 18 Aug 2016 to 13 Apr 2018
Address #3: 7a Rachel Place, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 17 Aug 2016 to 13 Apr 2018
Address #4: 22 Field Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 24 Aug 2015 to 18 Aug 2016
Address #5: 22 Field Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 Aug 2015 to 17 Aug 2016
Address #6: 2 Alice Street, Gladstone, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Jan 2015 to 24 Aug 2015
Address #7: 175 Marama Avenue, Rd 9, Invercargill, 9879 New Zealand
Physical & registered address used from 10 Apr 2014 to 22 Jan 2015
Address #8: 2 Alice Street, Gladstone, Invercargill, 9810 New Zealand
Registered address used from 06 May 2011 to 10 Apr 2014
Address #9: 2 Alice Street, Gladstone, Invercargill, 9810 New Zealand
Physical address used from 05 May 2011 to 10 Apr 2014
Address #10: 543 Tay Street, Invercargill New Zealand
Physical address used from 19 Mar 2009 to 05 May 2011
Address #11: 543 Tay Street, Invercargill New Zealand
Registered address used from 19 Mar 2009 to 06 May 2011
Address #12: 57 Marama Ave North, Otatara, 9 Rd, Invercargill
Registered & physical address used from 24 Jun 2008 to 19 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ma, Chuansheng |
Sydenham Christchurch 8023 New Zealand |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leatherby, Elizabeth Anne |
Gladstone Invercargill 9810 New Zealand |
24 Jun 2008 - 17 Aug 2015 |
Individual | Zhang, Jing |
Sydenham Christchurch 8023 New Zealand |
24 Jul 2022 - 19 Oct 2022 |
Individual | Zhang, Xiuzhi |
Avonhead Christchurch 8042 New Zealand |
17 Aug 2015 - 28 Nov 2021 |
Individual | Zhu, Lu |
Hornby Christchurch 8042 New Zealand |
09 Oct 2016 - 12 Dec 2016 |
Individual | Zheng, Rui |
Hornby Christchurch 8042 New Zealand |
09 Oct 2016 - 12 Dec 2016 |
Chuansheng Ma - Director
Appointment date: 10 Mar 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Jul 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Mar 2017
Chuansheng Ma - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 07 Apr 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Aug 2016
Elizabeth Anne Leatherby - Director (Inactive)
Appointment date: 24 Jun 2008
Termination date: 14 Aug 2015
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 28 Jan 2015
Alpine View Developments Limited
4 Rachel Place
Integral Vac Systems Nz Limited
4 Rachel Place
Ashburn Investments Limited
9a Wittys Road
Pippolay Limited
19 Wittys Road, Avonhead
A-z Property Maintenance Limited
1/26 Wittys Rd
Stasma Properties Limited
1/35 Avonhead Road
Cloudnet Services Limited
116 Wrights Road
Holland Communications Limited
2a Merlewood Avenue
Jkgp Communication Limited
9 Suffolk Street
Network Integration Consultants Limited
13 Lowe Place
P.m. Commlite Limited
241 Sewell Street
Tasman Civil Limited
170 Maces Road