Shortcuts

Smartshares Limited

Type: NZ Limited Company (Ltd)
9429038512483
NZBN
668652
Company Number
Registered
Company Status
Current address
C/- Nzx Limited
Level 1, Nzx Centre
11 Cable Street, Wellington 6140
New Zealand
Other address (Address For Share Register) used since 06 Dec 2012
C/- Nzx Limited
Level 1, Nzx Centre
11 Cable Street, Wellington 6011
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 21 Jul 2020
Level 1, Nzx Centre
11 Cable Street
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Jul 2020

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.

Addresses

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

Contact info
64 800 808780
18 Mar 2019 Phone
smartshares@smartshares.co.nz
18 Mar 2019 Email
http://www.smartshares.nzx.com
Website
http://www.smartshares.co.nz
19 Apr 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 60250000
Other (Other) Nzx Limited 11 Cable Street
Wellington
6140
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Nzx Limited
Name
Ltd
Type
1266120
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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