Smart Power Australasia Limited, a registered company, was registered on 27 Jan 2010. 9429031717953 is the NZ business identifier it was issued. "Electricity energy sales operation" (business classification D264010) is how the company was classified. This company has been run by 9 directors: Peter Mckeown - an active director whose contract began on 27 Jan 2010,
Anne Herrington - an active director whose contract began on 27 Jan 2010,
Brett Cameron - an active director whose contract began on 27 Jan 2010,
Rod Boyte - an active director whose contract began on 27 Jan 2010,
Glenn Johnston - an active director whose contract began on 27 Jan 2010.
Last updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: Suite 1, 99 The Esplanade, Mana, 5247 (types include: service, registered).
Smart Power Australasia Limited had been using Suite 3, 99 The Esplanade, Mana as their registered address up to 10 Jun 2022.
A total of 767 shares are allocated to 14 shareholders (9 groups). The first group is comprised of 77 shares (10.04%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30 shares (3.91%). Lastly the 3rd share allocation (59 shares 7.69%) made up of 2 entities.
Other active addresses
Address #4: Suite 1, 99 The Esplanade, Mana, 5247 New Zealand
Office address used from 01 Jun 2022
Address #5: Suite 1, 99 The Esplanade, Mana, 5247 New Zealand
Registered address used from 10 Jun 2022
Address #6: Suite 1, 99 The Esplanade, Mana, 5247 New Zealand
Service address used from 13 Jun 2023
Principal place of activity
Suite 1, 99 The Esplanade, Mana, 5247 New Zealand
Previous address
Address #1: Suite 3, 99 The Esplanade, Mana, 5247 New Zealand
Registered address used from 27 Jan 2010 to 10 Jun 2022
Basic Financial info
Total number of Shares: 767
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 77 | |||
Entity (NZ Limited Company) | Praxis Marketing Limited Shareholder NZBN: 9429040520810 |
St Heliers Auckland 1071 New Zealand |
07 Nov 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Culpan, Kerry Ann |
Half Moon Bay Auckland 2012 New Zealand |
08 Feb 2023 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Stubbing, Linda |
Half Moon Bay Auckland New Zealand |
27 Jan 2010 - |
Individual | Stubbing, Bruce |
Half Moon Bay Auckland New Zealand |
27 Jan 2010 - |
Shares Allocation #4 Number of Shares: 108 | |||
Individual | Leckie, Peter William |
Rd 2 Otaki 5582 New Zealand |
20 Feb 2023 - |
Individual | Herrington, Anne |
Te Horo New Zealand |
27 Jan 2010 - |
Shares Allocation #5 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Jacobs Florentine Trustees Limited Shareholder NZBN: 9429036712229 |
Palmerston North New Zealand |
09 Nov 2022 - |
Individual | Johnston, Sandi |
Rd 1 Porirua 5381 New Zealand |
27 Jan 2010 - |
Individual | Johnston, Glenn |
Rd 1 Porirua 5381 New Zealand |
27 Jan 2010 - |
Shares Allocation #6 Number of Shares: 80 | |||
Individual | Syme, Ken |
Kew Dunedin 9012 New Zealand |
05 Nov 2010 - |
Shares Allocation #7 Number of Shares: 89 | |||
Individual | Mckeown, Robyn |
Martinborough Martinborough 5711 New Zealand |
27 Jan 2010 - |
Individual | Mckeown, Peter |
Martinborough Martinborough 5711 New Zealand |
27 Jan 2010 - |
Shares Allocation #8 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Cambo Five Limited Shareholder NZBN: 9429034586716 |
Rd 2 Helensville 0875 New Zealand |
27 Jan 2010 - |
Shares Allocation #9 Number of Shares: 108 | |||
Other (Other) | M & M Trustee Serv|ces Lno24l L|mited |
Porirua 5240 New Zealand |
21 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oldham, Nicholas |
St Heliers Auckland 1071 New Zealand |
06 Apr 2021 - 07 Nov 2023 |
Individual | Oldham, Nicholas |
St Heliers Auckland 1071 New Zealand |
06 Apr 2021 - 07 Nov 2023 |
Individual | Oldham, De-anne Rochelle |
St Heliers Auckland 1071 New Zealand |
06 Apr 2021 - 07 Nov 2023 |
Individual | Oldham, De-anne Rochelle |
St Heliers Auckland 1071 New Zealand |
06 Apr 2021 - 07 Nov 2023 |
Entity | Energywise Solutions Limited Shareholder NZBN: 9429033048147 Company Number: 2051668 |
Forrest Hill Auckland 1309 Null New Zealand |
27 Oct 2011 - 27 Apr 2022 |
Individual | Alderdice, Peter |
Whitford Auckland New Zealand |
27 Jan 2010 - 24 Jun 2014 |
Individual | Miller, Roger Holmes |
Oriental Bay Wellington New Zealand |
27 Jan 2010 - 20 Feb 2023 |
Individual | Vaughan, Owen |
Manukau New Zealand |
27 Jan 2010 - 07 Nov 2022 |
Individual | Miller, Roger Holmes |
Oriental Bay Wellington New Zealand |
27 Jan 2010 - 20 Feb 2023 |
Individual | Miller, Roger Holmes |
Oriental Bay Wellington New Zealand |
27 Jan 2010 - 20 Feb 2023 |
Individual | Miller, Roger Holmes |
Oriental Bay Wellington New Zealand |
27 Jan 2010 - 20 Feb 2023 |
Individual | Stubbing, Kerry Anne |
Half Moon Bay Auckland 2012 New Zealand |
23 May 2022 - 08 Feb 2023 |
Individual | Stubbing, Kerry Anne |
Half Moon Bay Auckland 2012 New Zealand |
23 May 2022 - 08 Feb 2023 |
Individual | Coad, Victoria |
Pauatahanui Porirua New Zealand |
27 Jan 2010 - 09 Nov 2022 |
Individual | Vaughan, Owen |
Manukau New Zealand |
27 Jan 2010 - 07 Nov 2022 |
Individual | Vaughan, Owen |
Manukau New Zealand |
27 Jan 2010 - 07 Nov 2022 |
Entity | Energywise Solutions Limited Shareholder NZBN: 9429033048147 Company Number: 2051668 |
Forrest Hill Auckland 1309 Null New Zealand |
27 Oct 2011 - 27 Apr 2022 |
Entity | Energywise Solutions Limited Shareholder NZBN: 9429033048147 Company Number: 2051668 |
Forrest Hill Auckland 1309 Null New Zealand |
27 Oct 2011 - 27 Apr 2022 |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
27 Jan 2010 - 24 Jun 2014 | |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
27 Jan 2010 - 24 Jun 2014 | |
Individual | Alderdice, Judy |
Whitford Auckland New Zealand |
27 Jan 2010 - 24 Jun 2014 |
Individual | Alderdice, Tim |
Maraetai Auckland New Zealand |
27 Jan 2010 - 05 Nov 2018 |
Peter Mckeown - Director
Appointment date: 27 Jan 2010
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Nov 2015
Anne Herrington - Director
Appointment date: 27 Jan 2010
Address: Te Horo, Otaki, 5582 New Zealand
Address used since 01 Apr 2016
Brett Cameron - Director
Appointment date: 27 Jan 2010
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 03 Sep 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2016
Rod Boyte - Director
Appointment date: 27 Jan 2010
Address: Elthan, Victoria, Australia, 3095 Australia
Address used since 01 Apr 2013
Glenn Johnston - Director
Appointment date: 27 Jan 2010
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Jan 2015
Nicholas Oldham - Director
Appointment date: 20 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 May 2022
Bruce Stubbing - Director (Inactive)
Appointment date: 27 Jan 2010
Termination date: 31 Jul 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Apr 2016
Shaun Hayward - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 31 Mar 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Oct 2011
Peter Alderdice - Director (Inactive)
Appointment date: 27 Jan 2010
Termination date: 02 Apr 2013
Address: Whitford, Auckland, New Zealand
Address used since 27 Jan 2010
Findlayboy Limited
Suite 10, 99 Mana Esplanade
Urban Athletes (nz) Limited
Suite 10, 99 Mana Esplanade
Tautoko Services
Suite 10
Makapale Limited
99 Mana Esplanade
I & M Cook Investments Limited
C/-mana Financial Services Limited
Esplanade Realty Limited
99 Mana Esplanade
Esd Power Limited
Level 6, Change House
Flick Energy Limited
8 Kent Terrace
Nova Energy Limited
Level 15, The Todd Building
Sirius Energy Limited
8 Thimble Lane
Swellgen Limited
L4, Bayleys Building
Total Energy Solutions Limited
34 Lanyon Place