Smartar Finance (International) Limited was incorporated on 14 Apr 2010 and issued a New Zealand Business Number of 9429031612005. The registered LTD company has been managed by 5 directors: David William Birch - an active director whose contract started on 14 Apr 2010,
Robert James Drum - an inactive director whose contract started on 29 Sep 2016 and was terminated on 25 Feb 2021,
John Birch - an inactive director whose contract started on 14 Apr 2010 and was terminated on 05 Jul 2017,
Derek William Jones - an inactive director whose contract started on 14 Apr 2010 and was terminated on 01 Oct 2014,
Malcolm James Macdonald - an inactive director whose contract started on 14 Apr 2010 and was terminated on 31 May 2013.
According to our data (last updated on 28 Mar 2024), the company registered 5 addresess: 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 to 27 Sep 2022, Smartar Finance (International) Limited had been using L3, 4 Gillies Ave, Newmarket, Auckland as their physical address.
BizDb found old names for the company: from 14 Apr 2010 to 12 Apr 2019 they were called Feelink International Limited.
A total of 600 shares are allotted to 1 group (1 sole shareholder). In the first group, 600 shares are held by 1 entity, namely:
Smartar Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023.
Other active addresses
Address #4: Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 19 Sep 2022
Address #5: Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 New Zealand
Registered & physical & service address used from 27 Sep 2022
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, 3216 New Zealand
Physical & registered address used from 12 Feb 2016 to 08 Sep 2017
Address #3: Ruakura Road, Ruakura, Hamilton, 3214 New Zealand
Registered & physical address used from 10 Jun 2015 to 12 Feb 2016
Address #4: 1335 Victoria Street, Hamilton New Zealand
Registered & physical address used from 14 Apr 2010 to 10 Jun 2015
Basic Financial info
Total number of Shares: 600
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Entity (NZ Limited Company) | Smartar Holdings Limited Shareholder NZBN: 9429034230541 |
Newmarket Auckland 1023 New Zealand |
02 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Derek William |
Mt Eden Auckland 1024 New Zealand |
14 Apr 2010 - 10 Feb 2015 |
Entity | International Funding Limited Shareholder NZBN: 9429031611879 Company Number: 2440476 |
Newmarket Auckland 1149 New Zealand |
14 Apr 2010 - 02 Mar 2018 |
Individual | Agnew, Stephen Paul |
Remuera Auckland 1050 New Zealand |
14 Apr 2010 - 24 Jan 2014 |
Individual | Macdonald, Malcolm James |
St Marys Bay Auckland 1011 New Zealand |
14 Apr 2010 - 24 Jan 2014 |
Entity | International Funding Limited Shareholder NZBN: 9429031611879 Company Number: 2440476 |
Newmarket Auckland 1149 New Zealand |
14 Apr 2010 - 02 Mar 2018 |
Ultimate Holding Company
David William Birch - Director
Appointment date: 14 Apr 2010
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 02 Mar 2018
Address: Mt Eden, Auckland, 1025 New Zealand
Address used since 03 Feb 2016
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
John Birch - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 05 Jul 2017
Address: Hamilton, 3210 New Zealand
Address used since 03 Feb 2016
Derek William Jones - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 01 Oct 2014
Address: Mt Eden, Auckland 1024, New Zealand
Address used since 14 Apr 2010
Malcolm James Macdonald - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 31 May 2013
Address: St Marys Bay, Auckland 1011, New Zealand
Address used since 14 Apr 2010
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