Smart Environmental Holdings Limited, a registered company, was started on 23 May 2017. 9429046149800 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been supervised by 9 directors: Brent Rodney Ng Lawgun - an active director whose contract started on 23 May 2017,
Mark Alistair Hickling - an active director whose contract started on 31 Jul 2017,
Grahame Christian - an active director whose contract started on 31 Jul 2017,
Brooke Bone - an active director whose contract started on 30 Nov 2018,
Simon Paul Moutter - an active director whose contract started on 01 May 2020.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Po Box 67152, Mount Eden, Auckland, 1349 (category: postal, office).
Smart Environmental Holdings Limited had been using 192 James Fletcher Drive, Favona, Auckland as their registered address until 03 May 2022.
One entity controls all company shares (exactly 16083333 shares) - Smart Environmental Group Limited - located at 1349, Eden Terrace, Auckland.
Other active addresses
Address #4: 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Office & delivery address used from 28 Nov 2022
Principal place of activity
192 James Fletcher Drive, Favona, Auckland, 2024 New Zealand
Previous addresses
Address #1: 192 James Fletcher Drive, Favona, Auckland, 2024 New Zealand
Registered address used from 28 Nov 2018 to 03 May 2022
Address #2: 192 James Fletcher Drive, Favona, Auckland, 2024 New Zealand
Physical address used from 28 Nov 2018 to 02 May 2022
Address #3: Smart Environmental Ltd, 192 James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand
Physical address used from 18 Oct 2017 to 28 Nov 2018
Address #4: Level 1, Westgate Chambers, Main Street, Westgate Centre,, Auckland, 0614 New Zealand
Registered address used from 18 Oct 2017 to 28 Nov 2018
Address #5: Level 25, 151 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 May 2017 to 18 Oct 2017
Basic Financial info
Total number of Shares: 16083333
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16083333 | |||
Entity (NZ Limited Company) | Smart Environmental Group Limited Shareholder NZBN: 9429046149701 |
Eden Terrace Auckland 1021 New Zealand |
23 May 2017 - |
Ultimate Holding Company
Brent Rodney Ng Lawgun - Director
Appointment date: 23 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 May 2017
Mark Alistair Hickling - Director
Appointment date: 31 Jul 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 31 Jul 2017
Grahame Christian - Director
Appointment date: 31 Jul 2017
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 31 Mar 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 31 Jul 2017
Brooke Bone - Director
Appointment date: 30 Nov 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Nov 2018
Simon Paul Moutter - Director
Appointment date: 01 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2020
John Mcfadyen Rae - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 01 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2017
Todd Murdoch Mcleay - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 29 Apr 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Jul 2017
Alistair Kevin Birks - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 30 Nov 2018
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 23 May 2017
Hamish Williams Stevens - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 30 Nov 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 31 Jul 2017
Cart-a-bout New Zealand Limited
68 Christian Road
Captivate Construction Limited
59 Coulter Road
Aquila Systems Limited
29 Coulter Road
S-pro Consulting Limited
66 Christian Road
Point Solutions Limited
70 Christian Road
Ben Cameron Builders Limited
72 Christian Road
22:22 Limited
185 Forest Hill Road
Argeles Limited
19 Opanuku Road
Huracan Holdings Limited
98 Opanuku Road
Thinz Investment Holding Limited
26 Frank Evans Place
Watts Family Limited
175 Forest Hill Road
Xinyue Holdings Limited
3 Steed Road