Shortcuts

Smarte Carte New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033513515
NZBN
1923918
Company Number
Registered
Company Status
Current address
Pwc Centre
10 Waterloo Quay
Wellington 6011
New Zealand
Physical & service & registered address used since 13 Jul 2018

Smarte Carte New Zealand Limited, a registered company, was registered on 04 May 2007. 9429033513515 is the NZ business number it was issued. The company has been run by 13 directors: Thor O. - an active director whose contract started on 28 Jun 2018,
Scott W. - an active director whose contract started on 03 Nov 2020,
Drew N. - an active director whose contract started on 03 Nov 2020,
Brett Raymond Landers - an active director whose contract started on 03 Nov 2020,
Robert Scott Levy - an inactive director whose contract started on 01 Apr 2014 and was terminated on 03 Nov 2020.
Last updated on 17 May 2024, the BizDb database contains detailed information about 1 address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (types include: physical, service).
Smarte Carte New Zealand Limited had been using 113-119 The Terrace, Wellington as their registered address up to 13 Jul 2018.
One entity controls all company shares (exactly 10000 shares) - Smarte Carte, Inc. - located at 6011, St Paul, Minnesota 55110, Usa.

Addresses

Previous addresses

Address: 113-119 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 16 Jun 2017 to 13 Jul 2018

Address: Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 15 Aug 2013 to 16 Jun 2017

Address: 1/76 Paul Matthews Road, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 13 Aug 2010 to 15 Aug 2013

Address: C/-moxey Aitken Broadbent, Unit 11a, 80 Paul Matthews Road, Albany, Auckland 0751 New Zealand

Physical & registered address used from 09 Sep 2008 to 13 Aug 2010

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (dgb)

Registered & physical address used from 04 May 2007 to 09 Sep 2008

Contact info
61 3 93383111
03 Aug 2018 Phone
smartecarte.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Smarte Carte, Inc. St Paul
Minnesota 55110, Usa

United States

Ultimate Holding Company

Smarte Carte, Inc
Name
Corporation
Type
US
Country of origin
4455 White Bear Pkwy
St Paul
Minnesota 55110
United States
Address
Directors

Thor O. - Director

Appointment date: 28 Jun 2018

Address: Plymouth, Minnesota, 55446 United States

Address used since 28 Jun 2018


Scott W. - Director

Appointment date: 03 Nov 2020


Drew N. - Director

Appointment date: 03 Nov 2020


Brett Raymond Landers - Director

Appointment date: 03 Nov 2020

ASIC Name: Smarte Carte Australia Pty. Ltd.

Address: Tullamarine, Victoria, 3043 Australia

Address: Tullamarine, Victoria, 3043 Australia

Address: Glenroy, Victoria, 3046 Australia

Address used since 03 Nov 2020


Robert Scott Levy - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 03 Nov 2020

ASIC Name: Smarte Carte Australia Pty. Ltd.

Address: Tullamarine, Victoria, 3043 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Apr 2014


James M. - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 30 Jun 2020

Address: Arden Hills, Minnesota 55112, United States

Address used since 04 May 2007


Arthur S. - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 30 Jun 2020

Address: Minneapolis, Minnesota 55408, United States

Address used since 04 May 2007


Edward R. - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 28 Jun 2018

Address: Granite Bay, California, 95746 United States

Address used since 01 Apr 2014


Morgan M. - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 08 Aug 2016

Address: Atlanta, Georgia, 30327 United States

Address used since 01 Apr 2014


Raymond A. - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 08 Aug 2016

Address: Chevy Chase, Maryland, 20815 United States

Address used since 01 Apr 2014


Joel H. - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 08 Aug 2016

Address: Mableton, GA 30126 United States

Address used since 10 Oct 2014


Constantine D. - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 10 Oct 2014

Address: Bronxville, New York, 10708 United States

Address used since 01 Apr 2014


Kevin Raymond Bevans - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 31 Mar 2014

Address: Brighton, Victoria 3186, Australia,

Address used since 04 May 2007

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison