Smartshares Limited, a registered company, was registered on 15 Mar 1996. 9429038512483 is the New Zealand Business Number it was issued. This company has been managed by 25 directors: Alister John Williams - an active director whose contract began on 06 Nov 2015,
Guy Roulston Elliffe - an active director whose contract began on 06 Nov 2015,
Mark John Peterson - an active director whose contract began on 27 Oct 2017,
Graham Nicholas Stewart Law - an active director whose contract began on 24 Nov 2021,
Lindsay Megan Wright - an inactive director whose contract began on 26 Jun 2018 and was terminated on 24 Nov 2021.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (registered address),
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (physical address),
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (service address),
C/- Nzx Limited, Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (other address) among others.
Smartshares Limited had been using Level 1, Nzx Centre, 11 Cable Street, Wellington as their registered address up until 29 Jul 2020.
Other names for the company, as we found at BizDb, included: from 29 May 2003 to 06 May 2005 they were named Nzx Funds Management Limited, from 15 Mar 1996 to 29 May 2003 they were named Nzse Index Management Limited.
A single entity owns all company shares (exactly 60250000 shares) - Nzx Limited - located at 6011, 11 Cable Street, Wellington.
Previous addresses
Address #1: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6140 New Zealand
Registered & physical address used from 14 Dec 2012 to 29 Jul 2020
Address #2: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6140 New Zealand
Registered address used from 05 May 2011 to 14 Dec 2012
Address #3: C/-nzx Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington New Zealand
Physical address used from 08 Apr 2009 to 14 Dec 2012
Address #4: Nzx Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington 6140 New Zealand
Registered address used from 08 Apr 2009 to 05 May 2011
Address #5: C/-new Zealand Exchange Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington
Registered & physical address used from 04 Jul 2005 to 08 Apr 2009
Address #6: The New Zealand Stock Exchange, Level 8 Caltex Tower, 286-292 Lambton Quay, Wellington
Physical address used from 22 Mar 1999 to 22 Mar 1999
Address #7: Level 9, A S B Bank Tower, 2 Hunter Street, Wellington
Physical address used from 22 Mar 1999 to 04 Jul 2005
Address #8: Level 8 Caltex Tower, 286-292 Lambton Quay, Wellington
Registered address used from 27 Aug 1997 to 04 Jul 2005
Basic Financial info
Total number of Shares: 60250000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60250000 | |||
Other (Other) | Nzx Limited |
11 Cable Street Wellington 6140 New Zealand |
15 Mar 1996 - |
Ultimate Holding Company
Alister John Williams - Director
Appointment date: 06 Nov 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Mar 2019
Guy Roulston Elliffe - Director
Appointment date: 06 Nov 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 06 Nov 2015
Mark John Peterson - Director
Appointment date: 27 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Aug 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 19 Jan 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 27 Oct 2017
Graham Nicholas Stewart Law - Director
Appointment date: 24 Nov 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Nov 2021
Lindsay Megan Wright - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 24 Nov 2021
Address: 1 Pik Sha Road, Clearwater Bay, New Territories, Hong Kong SAR China
Address used since 26 Jun 2018
Paul James Baldwin - Director (Inactive)
Appointment date: 30 Dec 2016
Termination date: 17 Dec 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 30 Dec 2016
Bevan Keith Miller - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 27 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Aug 2013
Timothy Oliver Bennett - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 30 Dec 2016
Address: Wellington, 6011 New Zealand
Address used since 27 Aug 2013
Kristin Anne Brandon - Director (Inactive)
Appointment date: 17 Aug 2011
Termination date: 06 Nov 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Aug 2011
Erich Richard Livengood - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 27 Aug 2013
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Sep 2011
Kathryn Anne Harker Jaggard - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 27 Aug 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Sep 2011
Rowan Elizabeth Macrae - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 21 Aug 2012
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 26 Apr 2011
Helena Adeebe Lewis - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 06 Sep 2011
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 09 Nov 2010
Fiona Nicole Mackenzie - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 17 Aug 2011
Address: Ponsonby, Auckland, 1011,
Address used since 13 Apr 2010
Garth Kevin Taylor - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 09 Nov 2010
Address: Te Aro, Wellington 6011,
Address used since 06 Apr 2010
Geoffrey Bruce David Brown - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 21 May 2010
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Apr 2008
Damas Eugene Potoi - Director (Inactive)
Appointment date: 09 Feb 2009
Termination date: 07 Apr 2010
Address: Wellington, 6011,
Address used since 09 Feb 2009
Mark Rhys Weldon - Director (Inactive)
Appointment date: 19 Aug 2002
Termination date: 09 Feb 2009
Address: Wellington,
Address used since 31 May 2007
Elaine Jennifer Campbell - Director (Inactive)
Appointment date: 06 Nov 2008
Termination date: 06 Jan 2009
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Nov 2008
Donald Gordon Trow - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 06 Nov 2008
Address: Wellington,
Address used since 15 Mar 1996
Martin James Rea - Director (Inactive)
Appointment date: 27 Jan 2003
Termination date: 03 Jun 2005
Address: Camborne, Wellington,
Address used since 15 Feb 2005
William Ronald Trotter - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 06 May 2004
Address: Kelburn, Wellington,
Address used since 11 Dec 2002
William Philip Foster - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 17 Oct 2002
Address: Johnsonville, Wellington,
Address used since 15 Mar 1996
Malcolm James Hamilton Brown - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 06 Jun 2002
Address: Kelburn, Wellington,
Address used since 26 May 1999
David Houghton Wale - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 02 Mar 1999
Address: Ohariu, Wellington,
Address used since 15 Mar 1996
New Zealand Exchange Limited
Level 1, Nzx Centre
Gelissimo Gelato Limited
11 Cable Street
Complywith Nz Limited
Ground Floor
Anderson Mazengarb Limited
15f Cable Street
Woodnorth Holdings Limited
Nzx Centre
Complywith Limited
Ground Floor, Nzx Centre