Smartly Limited, a registered company, was registered on 16 Aug 2004. 9429035276685 is the NZ business number it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company is classified. This company has been run by 13 directors: Alexandra Lucy Mercer - an active director whose contract started on 31 Mar 2021,
Peter Nelson - an active director whose contract started on 01 Jul 2021,
Simon John Hoole - an active director whose contract started on 01 Jul 2023,
Rachel Walsh - an inactive director whose contract started on 04 Sep 2018 and was terminated on 30 Jun 2023,
Kevin Daniel Murphy - an inactive director whose contract started on 18 Feb 2014 and was terminated on 01 Jul 2021.
Last updated on 09 Feb 2025, our data contains detailed information about 10 addresses the company registered, specifically: Level 12, 55 Featherston Street, Wellington, 6011 (registered address),
Level 12, 55 Featherston Street, Wellington, 6011 (service address),
Level 4, South Tower, 68-86 Jervois Quay, Wellington, 6011 (registered address),
Level 4, South Tower, 68-86 Jervois Quay, Wellington, 6011 (physical address) among others.
Smartly Limited had been using Level 10, South Tower, 68-86 Jervois Quay, Wellington as their registered address up to 12 Jul 2022.
Past names for the company, as we found at BizDb, included: from 24 Aug 2004 to 08 Nov 2021 they were named Smartpayroll Limited, from 16 Aug 2004 to 24 Aug 2004 they were named Smartpay Limited.
A single entity controls all company shares (exactly 100000 shares) - Datacom Solutions Limited - located at 6011, Wellington.
Other active addresses
Address #4: Queesgate Tower, 45 Knights Road, Lower Hutt, Lower Hutt, 5040 New Zealand
Other address (Address For Share Register) used from 12 Jul 2018
Address #5: Queensgate Tower, 45 Knights Road, Lower Hutt, Lower Hutt, 5040 New Zealand
Delivery address used from 05 Jul 2019
Address #6: Queensgate Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Office address used from 05 Jul 2019
Address #7: Queesgate Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Other address (Address For Share Register) used from 05 Jul 2019
Address #8: Po Box 444094, Lower Hutt, Lower Hutt, 5040 New Zealand
Postal address used from 27 Jan 2020
Address #9: Level 4, South Tower, 68-86 Jervois Quay, Wellington, 6011 New Zealand
Registered & physical & service address used from 12 Jul 2022
Address #10: Level 12, 55 Featherston Street, Wellington, 6011 New Zealand
Registered & service address used from 26 Sep 2023
Principal place of activity
Queensgate Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: Level 10, South Tower, 68-86 Jervois Quay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Jul 2021 to 12 Jul 2022
Address #2: Queensgate Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Registered & physical address used from 15 Jul 2019 to 12 Jul 2021
Address #3: Queensgate Tower, 45 Knights Road, Lower Hutt, Lower Hutt, 5040 New Zealand
Physical & registered address used from 20 Jul 2018 to 15 Jul 2019
Address #4: Queensgate Tower, 45 Knights Road, Lower Hutt, Lower Hutt, 5011 New Zealand
Registered & physical address used from 16 Jan 2017 to 20 Jul 2018
Address #5: Queensgate Tower, 45 Knights Road, Lower Hutt, 5011 New Zealand
Physical & registered address used from 13 Jan 2017 to 16 Jan 2017
Address #6: Level 1, 245 High Street, Lower Hutt New Zealand
Physical & registered address used from 25 Jul 2006 to 13 Jan 2017
Address #7: Shop 6, Village Mall, 5 Britannia Street, Petone
Registered address used from 16 Aug 2004 to 25 Jul 2006
Address #8: Shop 6, Village Mall, 5 Britannia Street, Petone
Physical address used from 16 Aug 2004 to 25 Jul 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Datacom Solutions Limited Shareholder NZBN: 9429040794914 |
Wellington 6011 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Smartbusinesslive Limited Shareholder NZBN: 9429034323946 Company Number: 1764033 |
Lower Hutt 5011 New Zealand |
22 Feb 2007 - 31 Mar 2021 |
Entity | Smartbusinesslive Limited Shareholder NZBN: 9429034323946 Company Number: 1764033 |
Lower Hutt 5040 New Zealand |
22 Feb 2007 - 31 Mar 2021 |
Entity | Smart Books Limited Shareholder NZBN: 9429038721144 Company Number: 622265 |
16 Aug 2004 - 27 Jun 2010 | |
Entity | Smart Books Limited Shareholder NZBN: 9429038721144 Company Number: 622265 |
16 Aug 2004 - 27 Jun 2010 |
Ultimate Holding Company
Alexandra Lucy Mercer - Director
Appointment date: 31 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2021
Peter Nelson - Director
Appointment date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
Simon John Hoole - Director
Appointment date: 01 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2023
Rachel Walsh - Director (Inactive)
Appointment date: 04 Sep 2018
Termination date: 30 Jun 2023
Address: Auckland, 1071 New Zealand
Address used since 04 Sep 2018
Kevin Daniel Murphy - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 01 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Feb 2014
Jonathan David Usher - Director (Inactive)
Appointment date: 31 Aug 2020
Termination date: 30 Jun 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Aug 2020
Philip Andrew Richards - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 31 Aug 2020
Address: Rd 1, Drury, 2577 New Zealand
Address used since 01 Apr 2013
Wendy Claire Shiraiwa - Director (Inactive)
Appointment date: 20 May 2017
Termination date: 03 Sep 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 May 2017
Selina Omundsen - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 19 May 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Dec 2014
John Gill - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 16 Dec 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 18 Jun 2008
Asantha Peter Wijeyeratne - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 20 Dec 2013
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 27 Mar 2013
Peter David Yarrall - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 09 Apr 2008
Address: Lower Hutt,
Address used since 16 Aug 2004
Bruce Mccallum - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 09 Apr 2008
Address: Khandallah, Wellington,
Address used since 01 Nov 2004
Gyw Trustees (rodler/mills) Limited
Level 5
Gyw Trustees (larkin) Limited
Level 5
Gyw Trustees (ross O'brien) Limited
Level 5
Gyw Trustees (ray Watkins) Limited
Level 5
Gyw Trustees (haste) Limited
Level 5
Gyw Trustees (gaskell) Limited
Level 5
12d Synergy Nz Limited
Level 2
Astro Online Services Limited
214 Main Road
Auto-it Limited
2 Centennial Highway
Beatplaylist Limited
184 Mclintock Street
Quantum Accounting Software Limited
31 Railway Avenue
Vinta Limited
22 Silverbirch Grove