Smart Energy Limited was incorporated on 09 Dec 2005 and issued an NZ business number of 9429034463475. The registered LTD company has been managed by 4 directors: Anthony Noel Woods - an active director whose contract started on 28 Dec 2017,
Gregory Francis Hussey - an inactive director whose contract started on 21 Dec 2005 and was terminated on 27 Mar 2018,
Jennifer Logan Woods - an inactive director whose contract started on 21 Dec 2005 and was terminated on 08 Jun 2010,
Anthony Noel Woods - an inactive director whose contract started on 09 Dec 2005 and was terminated on 21 Dec 2005.
As stated in the BizDb database (last updated on 28 Feb 2024), the company registered 5 addresess: Flat 302, 75 Halsey Street, Auckland Central, Auckland, 1010 (service address),
3 Rex Street, Miramar, Wellington, 6022 (registered address),
3 Rex Street, Miramar, Wellington, 6022 (physical address),
128 Gleniti Road, Gleniti, Timaru, 7910 (other address) among others.
Up until 22 Sep 2023, Smart Energy Limited had been using 3 Rex Street, Miramar, Wellington as their service address.
A total of 300 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 296 shares are held by 2 entities, namely:
Clev Trustees Limited (an entity) located at Brooklyn, Wellington,
Woods, Anthony Noel (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 1.33 per cent shares (exactly 4 shares) and includes
Woods, Anthony Noel - located at Auckland Central, Auckland. Smart Energy Limited was categorised as "Electrical engineering service - consulting" (ANZSIC M692335).
Other active addresses
Address #4: 3 Rex Street, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 19 Sep 2022
Address #5: Flat 302, 75 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 22 Sep 2023
Principal place of activity
128 Gleniti Road, Gleniti, Timaru, 7910 New Zealand
Previous addresses
Address #1: 3 Rex Street, Miramar, Wellington, 6022 New Zealand
Service address used from 19 Sep 2022 to 22 Sep 2023
Address #2: 8 Beere Haven Rd, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 15 Mar 2021 to 19 Sep 2022
Address #3: 128 Gleniti Road, Gleniti, Timaru, 7910 New Zealand
Registered & physical address used from 23 Apr 2018 to 15 Mar 2021
Address #4: 66a Evans Street, Maori Hill, Timaru, 7910 New Zealand
Physical address used from 10 Jan 2018 to 23 Apr 2018
Address #5: 9 Nelson Terrace, Seaview, Timaru, 7910 New Zealand
Physical address used from 26 Nov 2014 to 10 Jan 2018
Address #6: 66a Evans Street, Maori Hill, Timaru, 7910 New Zealand
Registered address used from 15 Jun 2010 to 23 Apr 2018
Address #7: 66a Evans Street, Timaru New Zealand
Physical address used from 15 Jun 2010 to 26 Nov 2014
Address #8: 287 Stafford Street, Timaru
Physical & registered address used from 09 Dec 2005 to 15 Jun 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 296 | |||
Entity (NZ Limited Company) | Clev Trustees Limited Shareholder NZBN: 9429034919118 |
Brooklyn Wellington |
23 Sep 2008 - |
Individual | Woods, Anthony Noel |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2008 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Woods, Anthony Noel |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Public Trust | 28 Mar 2010 - 27 Sep 2016 | |
Individual | Hussey, Gregory Francis |
Timaru New Zealand |
21 Dec 2005 - 05 Jul 2018 |
Individual | Woods, Jennifer Logan |
Timaru New Zealand |
21 Dec 2005 - 18 Jul 2013 |
Individual | Woods, Anthony Noel |
Timaru |
09 Dec 2005 - 27 Jun 2010 |
Individual | Hussey, Gregory Francis |
Timaru New Zealand |
21 Dec 2005 - 05 Jul 2018 |
Other | Null - Public Trust | 28 Mar 2010 - 27 Sep 2016 | |
Individual | Miles, Tracey Patricia |
Timaru 7190 New Zealand |
28 Mar 2010 - 04 Oct 2017 |
Individual | Woods, Jennifer Logan |
Timaru |
09 Dec 2005 - 27 Jun 2010 |
Individual | Hussey, Gregory Francis |
Timaru New Zealand |
21 Dec 2005 - 05 Jul 2018 |
Individual | Woods, Jennifer Logan |
Timaru New Zealand |
09 Jun 2010 - 18 Jul 2013 |
Anthony Noel Woods - Director
Appointment date: 28 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2023
Address: Napier South, Napier, 4110 New Zealand
Address used since 26 Mar 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 04 Mar 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 15 Apr 2018
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 28 Dec 2017
Gregory Francis Hussey - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 27 Mar 2018
Address: Seaview, Timaru, 7910 New Zealand
Address used since 21 Nov 2009
Jennifer Logan Woods - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 08 Jun 2010
Address: Timaru, 7910 New Zealand
Address used since 21 Dec 2005
Anthony Noel Woods - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 21 Dec 2005
Address: Timaru,
Address used since 09 Dec 2005
South Canterbury Justices Of The Peace Association Incorporated
5 Cedar Place
South Canterbury Dog Training Club Incorporated
Gleniti Park
Bpl Management Limited
150 Gleniti Road
Gleniti Heights Development Limited
159 Gleniti Road
The Gleniti School Parent-teachers Association (p.t.a.)(incorporated)
22 Heath Street
Media Kitchen Limited
7 Heath Street
C R Collins Limited
6 Albert Street
Davco Admin Services Limited
29 Waitaki Drive
E L C - Essential Lighting Consultancy Limited
506 Boundary Road
Energy Professionals Limited
16 Elgin Place
Southern Electrical Solutions Limited
78a Rolleston Drive
Wcj Limited
206 Driscoll Road