Shortcuts

Smartfleet Limited

Type: NZ Limited Company (Ltd)
9429030128149
NZBN
4557799
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
L661110
Industry classification code
Car Leasing, Hiring Or Renting - Except Licensed Hire Cars Or Taxi Cabs
Industry classification description
L661960
Industry classification code
Truck Leasing, Hiring Or Renting
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
Po Box 302682
North Harbour
Auckland 0751
New Zealand
Postal address used since 06 Oct 2021
Suite 3, 222 Bush Road
Rosedale
Auckland 0632
New Zealand
Delivery address used since 06 Oct 2021
3/222 Bush Road
Albany
Auckland 0751
New Zealand
Office address used since 06 Oct 2021

Smartfleet Limited, a registered company, was registered on 06 Aug 2013. 9429030128149 is the New Zealand Business Number it was issued. "Finance company operation" (business classification K623010) is how the company was categorised. The company has been supervised by 5 directors: Alan Robert Greig - an active director whose contract began on 06 Aug 2013,
Lance David Manins - an active director whose contract began on 23 Dec 2015,
Paul Patrick Tobin - an active director whose contract began on 23 Dec 2015,
Vernon Frederick Curtis - an inactive director whose contract began on 23 Dec 2015 and was terminated on 20 Dec 2023,
Christopher Zanne Barry Stephenson - an inactive director whose contract began on 23 Dec 2015 and was terminated on 20 Dec 2023.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: Suite 3, 222 Bush Road, Rosedale, Auckland, 0632 (registered address),
Suite 3, 222 Bush Road, Rosedale, Auckland, 0632 (physical address),
Suite 3, 222 Bush Road, Rosedale, Auckland, 0632 (service address),
Po Box 302682, North Harbour, Auckland, 0751 (postal address) among others.
Smartfleet Limited had been using 7A/65 Paul Matthews Road, Rosedale, Auckland as their registered address up until 14 Oct 2021.
A total of 29033 shares are issued to 4 shareholders (2 groups). The first group includes 23226 shares (80 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 5807 shares (20 per cent).

Addresses

Other active addresses

Address #4: Suite 3, 222 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical & service address used from 14 Oct 2021

Principal place of activity

3/222 Bush Road, Albany, Auckland, 0751 New Zealand


Previous addresses

Address #1: 7a/65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 13 Jan 2016 to 14 Oct 2021

Address #2: Flat 3, 129a Manuka Road, Bayview, Auckland, 0629 New Zealand

Physical & registered address used from 06 Aug 2013 to 13 Jan 2016

Contact info
64 09 9205565
06 Oct 2021 Phone
info@driveline.co.nz
06 Oct 2021 Email
accounts@driveline.co.nz
06 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.driveline.co.nz
02 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 29033

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23226
Entity (NZ Limited Company) Driveline Fleet Limited
Shareholder NZBN: 9429033287676
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 5807
Individual Dunn, Robyn Margarette Te Marua
Upper Hutt
5018
New Zealand
Director Greig, Alan Robert Greenhithe
Auckland
0632
New Zealand
Individual Greig, Sarah Louise Greenhithe
Auckland
0632
New Zealand
Directors

Alan Robert Greig - Director

Appointment date: 06 Aug 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 06 Oct 2021

Address: Bayview, North Shore City, 0629 New Zealand


Lance David Manins - Director

Appointment date: 23 Dec 2015

Address: Orewa, Auckland, 1060 New Zealand

Address used since 06 Oct 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 23 Dec 2015


Paul Patrick Tobin - Director

Appointment date: 23 Dec 2015

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 06 Oct 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 23 Dec 2015


Vernon Frederick Curtis - Director (Inactive)

Appointment date: 23 Dec 2015

Termination date: 20 Dec 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Dec 2015


Christopher Zanne Barry Stephenson - Director (Inactive)

Appointment date: 23 Dec 2015

Termination date: 20 Dec 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Oct 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 23 Dec 2015

Nearby companies

Kims Hair Limited
5/65 Paul Mathews Road

The New Zealand Institute Of Building Incorporated
11/65 Paul Matthews Drive

Danz Designs Limited
Unit 15a, 65 Paul Matthews Road

Lawfirm Limited
Unit 15a, 65 Paul Matthews Road

Turner Hopkins Limited
Unit 15a, 65 Paul Matthews Road

Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road

Similar companies

Astl Limited
Suite 11, 65 Paul Matthews Road

Club Finance Limited
Level 1

Finance New Zealand Limited
Unit 2h, 3 Ceres Court

Loan Ranger Limited
7a Douglas Alexander Parade

Nemo Limited
197 Bush Road

Smartcover Finance Limited
3e Orbit Drive