Comsmart Limited (issued a business number of 9429033085074) was launched on 02 Nov 2007. 8 addresess are in use by the company: Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 (type: registered, service). Level 14 Equinox House, 222 Lambton Quay, Wellington had been their registered address, until 05 May 2022. 1010 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1010 shares (100 per cent of shares), namely:
Fortlock Holdings Limited (an entity) located at Mangere, Auckland postcode 2022. "Computer consultancy service" (ANZSIC M700010) is the classification the ABS issued Comsmart Limited. The Businesscheck database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 | Office | 04 Aug 2019 |
Po Box 25104, Wellington, Wellington, 6140 | Postal | 27 Apr 2022 |
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 | Delivery | 27 Apr 2022 |
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 | Registered & physical & service | 05 May 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Richard Lloyd
Bundall, QLD 4217
Address used since 01 Jan 1970
South Brisbane, QLD 4101
Address used since 15 Apr 2021 |
Director | 15 Apr 2021 - current |
Jason Cherrington
Shelly Park, Auckland, 2014
Address used since 29 Nov 2018 |
Director | 29 Nov 2018 - 15 Apr 2021 |
Gregory Keith Ireland
3 Pope Court, Bayview, Nt, 0820
Address used since 24 Apr 2019
14 Salonika Street, Parap, Nt, 0820
Address used since 29 Nov 2018 |
Director | 29 Nov 2018 - 31 Mar 2020 |
Jan-paul Mowat
Mount Albert, Auckland, 1025
Address used since 23 Nov 2017 |
Director | 23 Nov 2017 - 21 Feb 2020 |
Samuel Christopher Giufre
Paradise Point, Queenland, 4216
Address used since 29 Nov 2018 |
Director | 29 Nov 2018 - 17 Jul 2019 |
Todd Stewart Strathdee
Mount Eliza, Victoria, 3930
Address used since 29 Nov 2018 |
Director | 29 Nov 2018 - 02 Apr 2019 |
Richard Teal
Ohariu, Wellington, 6037
Address used since 26 Jan 2016 |
Director | 02 Nov 2007 - 29 Nov 2018 |
Patrick Thomas Michael Shields
Cockle Bay, Auckland, 2014
Address used since 23 Nov 2017 |
Director | 23 Nov 2017 - 29 Nov 2018 |
Andrew Simkin
Aotea, Porirua, 5024
Address used since 01 Jan 2015 |
Director | 01 Jun 2010 - 23 Nov 2017 |
Type | Used since | |
---|---|---|
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 | Registered & physical & service | 05 May 2022 |
Po Box 25104, Wellington, Wellington, 6140 | Postal | 05 Apr 2023 |
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 | Registered & service | 17 Apr 2023 |
53 Boulcott Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 14 Equinox House, 222 Lambton Quay, Wellington, 6011 | Registered & physical | 12 Aug 2019 - 05 May 2022 |
Level 4, Comsmart House, 53 Boulcott St, Wellington, 6011 | Registered & physical | 28 Mar 2017 - 12 Aug 2019 |
Level 4, Citylink House, 53 Boulcott St, Wellington, 6011 | Physical & registered | 10 Jan 2014 - 28 Mar 2017 |
Ground Floor, Citylink House, 53 Boulcott St, Wellington, 6011 | Physical & registered | 26 Apr 2011 - 10 Jan 2014 |
Level 1, 53 Boulcott St, Wellington | Registered & physical | 28 Jul 2008 - 26 Apr 2011 |
33/305 Evans Bay Parade, Wellington | Registered & physical | 02 Nov 2007 - 28 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Fortlock Holdings Limited Shareholder NZBN: 9429042230564 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
23 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Teal Trustee Limited Shareholder NZBN: 9429033100050 Company Number: 2001594 Entity |
Ohariu Wellington 6037 |
02 Nov 2007 - 23 Nov 2017 |
New Zealand Trustee Services Limited Other |
20 Nov 2017 - 23 Nov 2017 | |
Teal, Kellee Individual |
Ohariu Wellington 6037 |
02 Nov 2007 - 23 Nov 2017 |
Evetts, Vanessa Ivy Individual |
Tawa Wellington 5028 |
20 Nov 2017 - 23 Nov 2017 |
Teal, Richard Individual |
Ohariu Wellington 6037 |
02 Nov 2007 - 23 Nov 2017 |
Simkin, Andrew Philip Individual |
Aotea Porirua 5024 |
14 Jul 2010 - 23 Nov 2017 |
Simkin, Amanda Eileen Individual |
Aotea Porirua 5024 |
14 Jul 2010 - 23 Nov 2017 |
Evetts, Matthew Zane Individual |
Tawa Wellington 5028 |
20 Nov 2017 - 23 Nov 2017 |
Robinson, James Individual |
Birkdale Auckland 0626 |
30 Mar 2015 - 12 Oct 2017 |
The Evetts Family Trust Other |
28 Apr 2017 - 20 Nov 2017 | |
Teal Trustee Limited Shareholder NZBN: 9429033100050 Company Number: 2001594 Entity |
02 Nov 2007 - 23 Nov 2017 |
Effective Date | 20 Nov 2017 |
Name | Fortlock Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 5908553 |
Country of origin | NZ |
Address |
14 Amelia Earhart Avenue Mangere Auckland 2022 |
Rapid Response Property Services Limited Floor G, 53 Boulcott Street |
|
Dishi Limited 53 Boulcott Street |
|
Dress For Success Wellington Incorporated Level 2, City Link House |
|
Trst Magnus Limited 6a/57 Boulcott Street |
|
Ranalco Limited 8a/57 Boulcott Street |
|
Cube Apartments Limited Level 16 Davis Langdon House |
Lausanne Office Services Limited Level 4, Willbank House |
Dr Group (nz) Limited Lvl 21 Majestic Centre |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Blue Pegasus Limited 6/80 Victoria Street |
Inov 8 Limited Level 4 |
Resultex Limited Level 4 |