Shortcuts

Smart Environmental Limited

Type: NZ Limited Company (Ltd)
9429033157160
NZBN
1981411
Company Number
Registered
Company Status
D291135
Industry classification code
Solid Waste Collection Service
Industry classification description
Current address
Suite 2, 192 James Fletcher Drive
Favona
Auckland 2024
New Zealand
Physical & registered address used since 11 Sep 2019

Smart Environmental Limited, a registered company, was launched on 26 Sep 2007. 9429033157160 is the NZBN it was issued. "Solid waste collection service" (ANZSIC D291135) is how the company was classified. The company has been managed by 16 directors: Grahame Christian - an active director whose contract started on 26 Sep 2007,
John Mcfadyen Rae - an active director whose contract started on 01 Nov 2010,
Mark Alistair Hickling - an active director whose contract started on 31 Jul 2017,
Brent Rodney Ng Lawgun - an active director whose contract started on 31 Jul 2017,
Brooke Bone - an active director whose contract started on 30 Nov 2018.
Updated on 19 Feb 2022, BizDb's data contains detailed information about 1 address: Suite 2, 192 James Fletcher Drive, Favona, Auckland, 2024 (category: physical, registered).
Smart Environmental Limited had been using 192 James Fletcher Drive, Otahuhu, Auckland as their physical address up until 11 Sep 2019.
A single entity controls all company shares (exactly 5700000 shares) - Smart Environmental Holdings Limited - located at 2024, Favona, Auckland.

Addresses

Previous addresses

Address: 192 James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand

Physical address used from 18 Nov 2015 to 11 Sep 2019

Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand

Registered address used from 27 Nov 2007 to 11 Sep 2019

Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand

Physical address used from 27 Nov 2007 to 18 Nov 2015

Address: C/-simpson Grierson, Lumley Centre, Level 27, 88 Shortland Street, Auckland

Physical & registered address used from 26 Sep 2007 to 27 Nov 2007

Contact info
64 258 4500
Phone
pgramov@smartenvironmental.co.nz
Email
www.smartenvironmental.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 5700000

Annual return filing month: September

Annual return last filed: 13 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5700000
Entity (NZ Limited Company) Smart Environmental Holdings Limited
Shareholder NZBN: 9429046149800
Favona
Auckland
2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ml Trustees 2094 Limited
Shareholder NZBN: 9429034962930
Company Number: 1599146
Individual James Alton Jamieson Narrow Neck
North Shore City 0622
Individual Lynne Margaret Jamieson Narrow Neck
North Shore City 0622
Individual Graeme Douglas Bowkett St Heliers
Auckland

New Zealand
Individual Robin Bowkett St Heliers
Auckland

New Zealand
Individual Grahame Christian Manurewa
Entity Cgl Trustees Limited
Shareholder NZBN: 9429033798684
Company Number: 1877254

Ultimate Holding Company

31 Jul 2017
Effective Date
Smart Environmental Holdings Limited
Name
Ltd
Type
6290009
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Westgate Chambers, Main Street, Westgate Centre,
Auckland 0614
New Zealand
Address
Directors

Grahame Christian - Director

Appointment date: 26 Sep 2007

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 31 Mar 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 19 Sep 2016


John Mcfadyen Rae - Director

Appointment date: 01 Nov 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2010


Mark Alistair Hickling - Director

Appointment date: 31 Jul 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 31 Jul 2017


Brent Rodney Ng Lawgun - Director

Appointment date: 31 Jul 2017

Address: Herne Bay, Auckland, 1011 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


Todd Murdoch Mcleay - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 22 Apr 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Jul 2017


Hamish William Stevens - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 30 Nov 2018

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 01 Nov 2010


Alistair Kevin Birks - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 30 Nov 2018

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 31 Jul 2017


Kim Leslie Willoughby - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 30 Jun 2014

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 01 Nov 2010


Stephen Hand - Director (Inactive)

Appointment date: 09 Apr 2010

Termination date: 31 Oct 2010

Address: Maraetai, Auckland,

Address used since 09 Apr 2010


Graeme Douglas Bowkett - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 23 Aug 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Sep 2007


Ronald Spencer Jamieson - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 23 Aug 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 06 Jul 2010


Elaine Morgan - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 06 Jul 2010

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 May 2009


Emmet Hobbs - Director (Inactive)

Appointment date: 24 Jul 2008

Termination date: 08 Apr 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jul 2008


James Alton Jamieson - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 01 May 2009

Address: Takapuna, Auckland,

Address used since 26 Sep 2007

Nearby companies

Skookum Lumber Company Limited
184 James Fletcher Drive,

Skookum Technology Limited
184 James Fletcher Drive

Eastern Pacific Community Support Trust
180b James Fletcher Drive

Bcf New Zealand Limited
180 Savill Drive

Oceania Bicycles Limited
Super Cheap Auto Distribution Centre

Srgs (new Zealand) Limited
Super Cheap Auto Distribution Centre

Similar companies

Blue Bins Limited
Level 10, 20 Hobson Street

Fleetmaster Enterprises Limited
17 Glenbrook Road

Metro Care Plus Limited
2/66 Tony Segedin Dr

The Mafia Bin Company Limited
38 Petersons Road

Upcycle Limited
8b Monier Place

Waste Services Marlborough Limited
86 Lunn Avenue