Shortcuts

Smartar Services Limited

Type: NZ Limited Company (Ltd)
9429034147467
NZBN
1809696
Company Number
Registered
Company Status
093790421
GST Number
Current address
190 Carrington Road
Mt Albert
Auckland
Other address (Address for Records) used since 28 Apr 2006
1335 Victoria Street
Hamilton
Other address (Address For Share Register) used since 18 Mar 2010
L3, 4 Gillies Ave
Newmarket
Auckland 1149
New Zealand
Other address (Address For Share Register) used since 31 Aug 2017

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.

Addresses

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

Contact info
64 21 2562661
10 Mar 2019 Phone
nicolla@smartar.com
10 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Smartar Holdings Limited
Shareholder NZBN: 9429034230541
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Smartar Holdings Limited
Name
Ltd
Type
1790929
Ultimate Holding Company Number
NZ
Country of origin
L3, 4 Gillies Ave
Newmarket
Auckland 1149
New Zealand
Address
Directors

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

Nearby companies