Shortcuts

Smartly Limited

Type: NZ Limited Company (Ltd)
9429035276685
NZBN
1536162
Company Number
Registered
Company Status
088818754
GST Number
No Abn Number
Australian Business Number
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Queesgate Tower, 45 Knights Road
Lower Hutt
Lower Hutt 5011
New Zealand
Other address (Address For Share Register) used since 05 Jan 2017
Queensgate Tower, 45 Knights Road
Lower Hutt 5011
New Zealand
Other address (Address for Records) used since 05 Jan 2017
Queensgate Tower, 45 Knights Road
Lower Hutt 5040
New Zealand
Other address (Address for Records) used since 12 Jul 2018

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 25 Mar 2024, 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.

Addresses

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

Contact info
64 27 7058991
Phone
64 21 631187
Phone
melissa@smartpayroll.co.nz
Email
QuentinL@datacom.co.nz
02 Jul 2021 Contact for update and password change
RachelW@datacom.co.nz
02 Jul 2021 Contact for update and password change
payables@smartpayroll.co.nz
27 Jan 2020 nzbn-reserved-invoice-email-address-purpose
smartpayroll.co.nz
13 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Datacom Solutions Limited
Shareholder NZBN: 9429040794914
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Smartbusinesslive Limited
Shareholder NZBN: 9429034323946
Company Number: 1764033
Lower Hutt
5011
New Zealand
Entity Smartbusinesslive Limited
Shareholder NZBN: 9429034323946
Company Number: 1764033
Lower Hutt
5040
New Zealand
Entity Smart Books Limited
Shareholder NZBN: 9429038721144
Company Number: 622265
Entity Smart Books Limited
Shareholder NZBN: 9429038721144
Company Number: 622265

Ultimate Holding Company

30 Mar 2021
Effective Date
Datacom Solutions Limited
Name
Ltd
Type
36531
Ultimate Holding Company Number
NZ
Country of origin
Queensgate Tower, 45 Knights Road
Lower Hutt 5011
New Zealand
Address
Directors

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

Similar companies

12d Synergy Nz Limited
Level 2

Astro Online Services Limited
214 Main Road

Concurhq Limited
Flat 5a, 10 Park Avenue

Methods For Business Limited
87 Redwood Avenue

Quantum Accounting Software Limited
31 Railway Avenue

Vinta Limited
22 Silverbirch Grove