Shortcuts

Smart Environmental Holdings Limited

Type: NZ Limited Company (Ltd)
9429046149800
NZBN
6290009
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
96 New North Road
Eden Terrace
Auckland 1021
New Zealand
Physical & service address used since 02 May 2022
96 New North Road
Eden Terrace
Auckland 1021
New Zealand
Registered address used since 03 May 2022
Po Box 67152
Mount Eden
Auckland 1349
New Zealand
Postal address used since 28 Nov 2022

Smart Environmental Holdings Limited, a registered company, was started on 23 May 2017. 9429046149800 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been supervised by 9 directors: Brent Rodney Ng Lawgun - an active director whose contract started on 23 May 2017,
Mark Alistair Hickling - an active director whose contract started on 31 Jul 2017,
Grahame Christian - an active director whose contract started on 31 Jul 2017,
Brooke Bone - an active director whose contract started on 30 Nov 2018,
Simon Paul Moutter - an active director whose contract started on 01 May 2020.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Po Box 67152, Mount Eden, Auckland, 1349 (category: postal, office).
Smart Environmental Holdings Limited had been using 192 James Fletcher Drive, Favona, Auckland as their registered address until 03 May 2022.
One entity controls all company shares (exactly 16083333 shares) - Smart Environmental Group Limited - located at 1349, Eden Terrace, Auckland.

Addresses

Other active addresses

Address #4: 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Office & delivery address used from 28 Nov 2022

Principal place of activity

192 James Fletcher Drive, Favona, Auckland, 2024 New Zealand


Previous addresses

Address #1: 192 James Fletcher Drive, Favona, Auckland, 2024 New Zealand

Registered address used from 28 Nov 2018 to 03 May 2022

Address #2: 192 James Fletcher Drive, Favona, Auckland, 2024 New Zealand

Physical address used from 28 Nov 2018 to 02 May 2022

Address #3: Smart Environmental Ltd, 192 James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand

Physical address used from 18 Oct 2017 to 28 Nov 2018

Address #4: Level 1, Westgate Chambers, Main Street, Westgate Centre,, Auckland, 0614 New Zealand

Registered address used from 18 Oct 2017 to 28 Nov 2018

Address #5: Level 25, 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 May 2017 to 18 Oct 2017

Contact info
64 9 2584500
Phone
pgramov@smartenvironmental.co.nz
Email
No website
Website
www.smartenvironmental.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 16083333

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16083333
Entity (NZ Limited Company) Smart Environmental Group Limited
Shareholder NZBN: 9429046149701
Eden Terrace
Auckland
1021
New Zealand

Ultimate Holding Company

Mcaf Smart Nominees Limited
Name
Ltd
Type
6285527
Ultimate Holding Company Number
NZ
Country of origin
Level 25, 151 Queen Street
Auckland 1010
New Zealand
Address
Directors

Brent Rodney Ng Lawgun - Director

Appointment date: 23 May 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 May 2017


Mark Alistair Hickling - Director

Appointment date: 31 Jul 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 31 Jul 2017


Grahame Christian - Director

Appointment date: 31 Jul 2017

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 31 Mar 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 31 Jul 2017


Brooke Bone - Director

Appointment date: 30 Nov 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 31 Mar 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Nov 2018


Simon Paul Moutter - Director

Appointment date: 01 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2020


John Mcfadyen Rae - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 01 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2017


Todd Murdoch Mcleay - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 29 Apr 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Jul 2017


Alistair Kevin Birks - Director (Inactive)

Appointment date: 23 May 2017

Termination date: 30 Nov 2018

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 23 May 2017


Hamish Williams Stevens - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 30 Nov 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 31 Jul 2017

Nearby companies

Cart-a-bout New Zealand Limited
68 Christian Road

Captivate Construction Limited
59 Coulter Road

Aquila Systems Limited
29 Coulter Road

S-pro Consulting Limited
66 Christian Road

Point Solutions Limited
70 Christian Road

Ben Cameron Builders Limited
72 Christian Road

Similar companies

22:22 Limited
185 Forest Hill Road

Argeles Limited
19 Opanuku Road

Huracan Holdings Limited
98 Opanuku Road

Thinz Investment Holding Limited
26 Frank Evans Place

Watts Family Limited
175 Forest Hill Road

Xinyue Holdings Limited
3 Steed Road