Smartar Outsourced Solutions Limited was registered on 11 Apr 2011 and issued an NZ business number of 9429031171953. The registered LTD company has been run by 4 directors: David Birch - an active director whose contract began on 11 Apr 2011,
Robert James Drum - an inactive director whose contract began on 29 Sep 2016 and was terminated on 25 Feb 2021,
Garry Rex Fissenden - an inactive director whose contract began on 10 Aug 2017 and was terminated on 25 Feb 2021,
John Birch - an inactive director whose contract began on 11 Apr 2011 and was terminated on 05 Jul 2017.
As stated in BizDb's database (last updated on 04 Apr 2024), the company uses 3 addresses: Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 (registered address),
Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 (physical address),
Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 (service address),
Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 (other address) among others.
Up until 27 Sep 2022, Smartar Outsourced Solutions Limited had been using L3, 4 Gillies Ave, Newmarket, Auckland as their physical address.
BizDb identified more names used by the company: from 22 Mar 2011 to 12 Apr 2019 they were named Smartar 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:
Smartar Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. Smartar Outsourced Solutions Limited was classified as "Financial service nec" (ANZSIC K641915).
Principal place of activity
Suite 3, 4 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: L3, 4 Gillies Ave, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 08 Sep 2017 to 27 Sep 2022
Address #2: Ruakura Road, Ruakura, Hamilton, 3214 New Zealand
Physical & registered address used from 11 Jun 2015 to 08 Sep 2017
Address #3: 1335 Victoria Street, Beerescourt, Hamilton, 3200 New Zealand
Physical & registered address used from 11 Apr 2011 to 11 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Smartar Holdings Limited Shareholder NZBN: 9429034230541 |
Newmarket Auckland 1023 New Zealand |
11 Apr 2011 - |
Ultimate Holding Company
David Birch - Director
Appointment date: 11 Apr 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Apr 2011
Robert James Drum - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 25 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Sep 2016
Garry Rex Fissenden - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 25 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Aug 2017
John Birch - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 05 Jul 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 11 Apr 2011
Child Development Foundation Of New Zealand
4 Gilles Ave
B & J Limited
34 Morrow Street
Auto Services Newmarket Limited
15a Eden Street
Famous Vodka Limited
99436
E Z Step Limited
3-5 Gillies Ave
Panmech Services 2006 Limited
14 Eden Street
Lancelot Trustee Limited
Level 2, 98 Carlton Gore Road
Mangere Capital Management Limited
Level 3, 5 Short Street
Rochfort Limited
Level 3 139 Carlton Gore Road
Stepping Stone Finance Limited
9 Melrose Street
Verifi Identity Services Limited
Suite 4, Level 3, Gillies Avenue
Vft Solutions Limited
Level 2, 98 Carlton Gore Road