Smart Environmental Limited, a registered company, was launched on 26 Sep 2007. 9429033157160 is the NZBN it was issued. "Solid waste collection service" (ANZSIC D291135) is how the company was classified. The company has been managed by 16 directors: Grahame Christian - an active director whose contract started on 26 Sep 2007,
John Mcfadyen Rae - an active director whose contract started on 01 Nov 2010,
Mark Alistair Hickling - an active director whose contract started on 31 Jul 2017,
Brent Rodney Ng Lawgun - an active director whose contract started on 31 Jul 2017,
Brooke Bone - an active director whose contract started on 30 Nov 2018.
Updated on 19 Feb 2022, BizDb's data contains detailed information about 1 address: Suite 2, 192 James Fletcher Drive, Favona, Auckland, 2024 (category: physical, registered).
Smart Environmental Limited had been using 192 James Fletcher Drive, Otahuhu, Auckland as their physical address up until 11 Sep 2019.
A single entity controls all company shares (exactly 5700000 shares) - Smart Environmental Holdings Limited - located at 2024, Favona, Auckland.
Previous addresses
Address: 192 James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand
Physical address used from 18 Nov 2015 to 11 Sep 2019
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered address used from 27 Nov 2007 to 11 Sep 2019
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical address used from 27 Nov 2007 to 18 Nov 2015
Address: C/-simpson Grierson, Lumley Centre, Level 27, 88 Shortland Street, Auckland
Physical & registered address used from 26 Sep 2007 to 27 Nov 2007
Basic Financial info
Total number of Shares: 5700000
Annual return filing month: September
Annual return last filed: 13 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5700000 | |||
Entity (NZ Limited Company) | Smart Environmental Holdings Limited Shareholder NZBN: 9429046149800 |
Favona Auckland 2024 New Zealand |
03 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ml Trustees 2094 Limited Shareholder NZBN: 9429034962930 Company Number: 1599146 |
11 Oct 2007 - 03 Aug 2017 | |
Individual | James Alton Jamieson |
Narrow Neck North Shore City 0622 |
26 Sep 2007 - 11 Oct 2007 |
Individual | Lynne Margaret Jamieson |
Narrow Neck North Shore City 0622 |
26 Sep 2007 - 11 Oct 2007 |
Individual | Graeme Douglas Bowkett |
St Heliers Auckland New Zealand |
26 Sep 2007 - 25 Aug 2010 |
Individual | Robin Bowkett |
St Heliers Auckland New Zealand |
26 Sep 2007 - 25 Aug 2010 |
Individual | Grahame Christian |
Manurewa |
11 Oct 2007 - 03 Aug 2017 |
Entity | Cgl Trustees Limited Shareholder NZBN: 9429033798684 Company Number: 1877254 |
26 Sep 2007 - 11 Oct 2007 |
Ultimate Holding Company
Grahame Christian - Director
Appointment date: 26 Sep 2007
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 31 Mar 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 19 Sep 2016
John Mcfadyen Rae - Director
Appointment date: 01 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2010
Mark Alistair Hickling - Director
Appointment date: 31 Jul 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 31 Jul 2017
Brent Rodney Ng Lawgun - Director
Appointment date: 31 Jul 2017
Address: Herne Bay, Auckland, 1011 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
Todd Murdoch Mcleay - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 22 Apr 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Jul 2017
Hamish William Stevens - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 30 Nov 2018
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 01 Nov 2010
Alistair Kevin Birks - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 30 Nov 2018
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 31 Jul 2017
Kim Leslie Willoughby - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 30 Jun 2014
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Nov 2010
Stephen Hand - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 31 Oct 2010
Address: Maraetai, Auckland,
Address used since 09 Apr 2010
Graeme Douglas Bowkett - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 23 Aug 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Sep 2007
Ronald Spencer Jamieson - Director (Inactive)
Appointment date: 06 Jul 2010
Termination date: 23 Aug 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2010
Elaine Morgan - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 06 Jul 2010
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 May 2009
Emmet Hobbs - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 08 Apr 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jul 2008
James Alton Jamieson - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 01 May 2009
Address: Takapuna, Auckland,
Address used since 26 Sep 2007
Skookum Lumber Company Limited
184 James Fletcher Drive,
Skookum Technology Limited
184 James Fletcher Drive
Eastern Pacific Community Support Trust
180b James Fletcher Drive
Bcf New Zealand Limited
180 Savill Drive
Oceania Bicycles Limited
Super Cheap Auto Distribution Centre
Srgs (new Zealand) Limited
Super Cheap Auto Distribution Centre
Blue Bins Limited
Level 10, 20 Hobson Street
Fleetmaster Enterprises Limited
17 Glenbrook Road
Metro Care Plus Limited
2/66 Tony Segedin Dr
The Mafia Bin Company Limited
38 Petersons Road
Upcycle Limited
8b Monier Place
Waste Services Marlborough Limited
86 Lunn Avenue