Smartar Holdings Limited, a registered company, was launched on 27 Apr 2006. 9429034230541 is the NZ business identifier it was issued. The company has been supervised by 6 directors: David William Birch - an active director whose contract began on 27 Apr 2006,
Robert James Drum - an inactive director whose contract began on 29 Sep 2016 and was terminated on 25 Feb 2021,
Garry Rex Fissenden - an inactive director whose contract began on 10 Aug 2017 and was terminated on 25 Feb 2021,
John Clifford Birch - an inactive director whose contract began on 26 May 2006 and was terminated on 05 Jul 2017,
Mark Holton - an inactive director whose contract began on 01 Jan 2015 and was terminated on 31 Dec 2015.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 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 (registered address),
Level 1, The Annex, 27 Gillies Ave, Newmarket, Auckland, 1023 (other address) among others.
Smartar Holdings Limited had been using L3, 4 Gillies Ave, Newmarket, Auckland as their registered address up until 27 Sep 2022.
Former names for this company, as we managed to find at BizDb, included: from 27 Apr 2006 to 12 Apr 2019 they were called Get Smart Holdings Limited.
A single entity owns all company shares (exactly 232765 shares) - Larrabee Holdings Limited - located at 1023, Newmarket, Auckland.
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, 3286 New Zealand
Registered & physical address used from 10 Jun 2015 to 08 Sep 2017
Address #3: 1335 Victoria Street, Hamilton New Zealand
Registered & physical address used from 25 Mar 2010 to 10 Jun 2015
Address #4: Level 3 Ideal House, 4 Gillies Ave, Newmarket, Auckland
Registered & physical address used from 22 Jun 2006 to 25 Mar 2010
Address #5: 190 Carrington Road, Mt Albert, Auckland
Registered & physical address used from 27 Apr 2006 to 22 Jun 2006
Basic Financial info
Total number of Shares: 232765
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: 232765 | |||
Entity (NZ Limited Company) | Larrabee Holdings Limited Shareholder NZBN: 9429033556611 |
Newmarket Auckland 1149 New Zealand |
04 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcluckie, Glen |
Beachlands Auckland |
09 Aug 2006 - 30 Aug 2007 |
Entity | Larrabee Holdings Limited Shareholder NZBN: 9429033556611 Company Number: 1917165 |
Ruakura Hamilton 3214 New Zealand |
24 Apr 2008 - 02 Jun 2022 |
Individual | Mcluckie, Katheryn |
Opaheke Papakura 2113 New Zealand |
08 Dec 2014 - 15 Dec 2017 |
Entity | Birch Holdings Limited Shareholder NZBN: 9429038920493 Company Number: 564669 |
28 Jul 2006 - 30 Aug 2007 | |
Entity | Larrabee Holdings Limited Shareholder NZBN: 9429033556611 Company Number: 1917165 |
Ruakura Hamilton 3214 New Zealand |
24 Apr 2008 - 02 Jun 2022 |
Entity | Larrabee Holdings Limited Shareholder NZBN: 9429033556611 Company Number: 1917165 |
Newmarket Auckland 1149 New Zealand |
24 Apr 2008 - 02 Jun 2022 |
Other | Larrabee Holdings Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Wood, Donald |
Havelock North |
23 Aug 2007 - 23 Aug 2007 |
Individual | Wood, Cheryl Marion |
Havelock North |
01 May 2007 - 30 Aug 2007 |
Entity | Birch Holdings Limited Shareholder NZBN: 9429038920493 Company Number: 564669 |
28 Jul 2006 - 30 Aug 2007 | |
Individual | Mcluckie, Glen |
Opaheke Papakura 2113 New Zealand |
08 Dec 2014 - 15 Dec 2017 |
Individual | Hill, Richard Henry |
Napier |
01 May 2007 - 30 Aug 2007 |
Other | Eglington Trust | 24 Apr 2008 - 18 Sep 2008 | |
Entity | Superworks Limited Shareholder NZBN: 9429036457311 Company Number: 1217468 |
27 Apr 2006 - 30 Aug 2007 | |
Entity | Bfg Trustees No.2 Limited Shareholder NZBN: 9429030711037 Company Number: 3777057 |
08 Aug 2012 - 06 Aug 2013 | |
Individual | Hill, Richard Henry |
Napier 4110 New Zealand |
22 Apr 2010 - 08 Aug 2012 |
Individual | Mcluckie, Kathryn |
Beachlands Auckland |
09 Aug 2006 - 30 Aug 2007 |
Other | Null - Eglington Trust | 24 Apr 2008 - 18 Sep 2008 | |
Entity | Superworks Limited Shareholder NZBN: 9429036457311 Company Number: 1217468 |
27 Apr 2006 - 30 Aug 2007 | |
Individual | Lynn, Gillian |
Hillcrest Auckland 0627 New Zealand |
24 Apr 2008 - 30 Nov 2017 |
Individual | Wood, Cheryl Marion |
Havelock North 4130 New Zealand |
22 Apr 2010 - 08 Aug 2012 |
Entity | Bfg Trustees No.2 Limited Shareholder NZBN: 9429030711037 Company Number: 3777057 |
08 Aug 2012 - 06 Aug 2013 | |
Individual | Chapman, Karen Ann |
Boulcott Lower Hutt 5010 New Zealand |
08 Aug 2012 - 06 Aug 2013 |
Individual | Mackie, Kelvin |
Henderson Auckland 0610 New Zealand |
08 Dec 2014 - 15 Dec 2017 |
David William Birch - Director
Appointment date: 27 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
Garry Rex Fissenden - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 25 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Aug 2017
John Clifford Birch - Director (Inactive)
Appointment date: 26 May 2006
Termination date: 05 Jul 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 18 Mar 2010
Mark Holton - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 31 Dec 2015
Address: Terrigal, New South Wales, 2260 Australia
Address used since 01 Jan 2015
Donald Bruce Woods - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 16 Apr 2013
Address: Burleigh Heads, Queensland, 4220 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