Smartar Services Limited was incorporated on 28 Apr 2006 and issued an NZ business identifier of 9429034147467. This registered LTD company has been managed by 4 directors: David Birch - an active director whose contract began on 28 Apr 2006,
Robert James Drum - an inactive director whose contract began on 29 Sep 2016 and was terminated on 25 Feb 2021,
John Clifford Birch - an inactive director whose contract began on 27 Jun 2006 and was terminated on 05 Jul 2017,
Donald Bruce Wood - an inactive director whose contract began on 01 Apr 2010 and was terminated on 16 Apr 2013.
According to our data (updated on 22 Mar 2024), the company uses 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.
Until 27 Sep 2022, Smartar Services Limited had been using L3, 4 Gillies Ave, Newmarket, Auckland as their registered address.
BizDb found past names used by the company: from 28 Sep 2007 to 12 Apr 2019 they were called Get Smart Financial Solutions Limited, from 28 Apr 2006 to 28 Sep 2007 they were called Get Smart Network Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). In the first group, 100000 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) & shareregister & records 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
Registered & physical address used from 08 Sep 2017 to 27 Sep 2022
Address #2: Ruakura Road, Ruakura, Hamilton, 3214 New Zealand
Physical & registered address used from 10 Jun 2015 to 08 Sep 2017
Address #3: 1335 Victoria Street, Hamilton New Zealand
Physical & registered address used from 25 Mar 2010 to 10 Jun 2015
Address #4: Level 3 Ideal House, 4 Gillies Ave, Newmarket, Auckland
Registered address used from 22 Jun 2006 to 25 Mar 2010
Address #5: Level 3, Ideal House, 4 Gillies Ave, Newmarket, Auckland
Physical address used from 22 Jun 2006 to 25 Mar 2010
Address #6: 190 Carrington Road, Mt Albert, Auckland
Registered & physical address used from 28 Apr 2006 to 22 Jun 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Smartar Holdings Limited Shareholder NZBN: 9429034230541 |
Newmarket Auckland 1023 New Zealand |
28 Apr 2006 - |
Ultimate Holding Company
David Birch - Director
Appointment date: 28 Apr 2006
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Mar 2010
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 Clifford Birch - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 05 Jul 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 18 Mar 2010
Donald Bruce Wood - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 16 Apr 2013
Address: Burleigh Heads, Queensland 4220, 4130 Australia
Address used since 02 Feb 2013
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