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: 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,
Alan Robert Greig - an inactive director whose contract began on 06 Aug 2013 and was terminated on 26 Mar 2024,
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 10 Jun 2025, 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 single entity owns all company shares (exactly 100 shares) - Driveline Fleet Limited - located at 0632, Rosedale, Auckland.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Driveline Fleet Limited Shareholder NZBN: 9429033287676 |
Rosedale Auckland 0632 New Zealand |
05 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dunn, Robyn Margarette |
Te Marua Upper Hutt 5018 New Zealand |
06 Aug 2013 - 28 Mar 2024 |
| Individual | Greig, Sarah Louise |
Greenhithe Auckland 0632 New Zealand |
06 Aug 2013 - 28 Mar 2024 |
| Individual | Greig, Alan Robert |
Greenhithe Auckland 0632 New Zealand |
06 Aug 2013 - 28 Mar 2024 |
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
Alan Robert Greig - Director (Inactive)
Appointment date: 06 Aug 2013
Termination date: 26 Mar 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Oct 2021
Address: Bayview, North Shore City, 0629 New Zealand
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
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
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