Smart Energy Limited (New Zealand Business Number 9429034463475) was started on 09 Dec 2005. 5 addresess are in use by the company: Flat 302, 75 Halsey Street, Auckland Central, Auckland, 1010 (type: service, registered). 3 Rex Street, Miramar, Wellington had been their service address, up until 22 Sep 2023. 300 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 4 shares (1.33% of shares), namely:
Woods, Anthony Noel (an individual) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 98.67% of all shares (exactly 296 shares); it includes
Clev Trustees Limited (an entity) - located at Brooklyn, Wellington,
Woods, Anthony Noel (an individual) - located at Auckland Central, Auckland. "Electrical engineering service - consulting" (business classification M692335) is the category the ABS issued to Smart Energy Limited. Businesscheck's database was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 66a Evans St, Timaru | Other (Address For Share Register) | 08 Jun 2010 |
| 66a Evans St, Maori Hill, Timaru, 7910 | Other (Address For Share Register) | 28 Dec 2017 |
| 128 Gleniti Road, Gleniti, Timaru, 7910 | Other (Address For Share Register) | 15 Apr 2018 |
| 3 Rex Street, Miramar, Wellington, 6022 | Registered & physical | 19 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Noel Woods
Auckland Central, Auckland, 1010
Address used since 14 Sep 2023
Napier South, Napier, 4110
Address used since 26 Mar 2023
Seatoun, Wellington, 6022
Address used since 04 Mar 2021
Gleniti, Timaru, 7910
Address used since 15 Apr 2018
Maori Hill, Timaru, 7910
Address used since 28 Dec 2017 |
Director | 28 Dec 2017 - current |
|
Gregory Francis Hussey
Seaview, Timaru, 7910
Address used since 21 Nov 2009 |
Director | 21 Dec 2005 - 27 Mar 2018 |
|
Jennifer Logan Woods
Timaru, 7910
Address used since 21 Dec 2005 |
Director | 21 Dec 2005 - 08 Jun 2010 |
|
Anthony Noel Woods
Timaru,
Address used since 09 Dec 2005 |
Director | 09 Dec 2005 - 21 Dec 2005 |
| Type | Used since | |
|---|---|---|
| 3 Rex Street, Miramar, Wellington, 6022 | Registered & physical | 19 Sep 2022 |
| Flat 302, 75 Halsey Street, Auckland Central, Auckland, 1010 | Service | 22 Sep 2023 |
| 128 Gleniti Road , Gleniti , Timaru , 7910 |
| Previous address | Type | Period |
|---|---|---|
| 3 Rex Street, Miramar, Wellington, 6022 | Service | 19 Sep 2022 - 22 Sep 2023 |
| 8 Beere Haven Rd, Seatoun, Wellington, 6022 | Registered & physical | 15 Mar 2021 - 19 Sep 2022 |
| 128 Gleniti Road, Gleniti, Timaru, 7910 | Registered & physical | 23 Apr 2018 - 15 Mar 2021 |
| 66a Evans Street, Maori Hill, Timaru, 7910 | Physical | 10 Jan 2018 - 23 Apr 2018 |
| 9 Nelson Terrace, Seaview, Timaru, 7910 | Physical | 26 Nov 2014 - 10 Jan 2018 |
| 66a Evans Street, Maori Hill, Timaru, 7910 | Registered | 15 Jun 2010 - 23 Apr 2018 |
| 66a Evans Street, Timaru | Physical | 15 Jun 2010 - 26 Nov 2014 |
| 287 Stafford Street, Timaru | Physical & registered | 09 Dec 2005 - 15 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Anthony Noel Individual |
Auckland Central Auckland 1010 |
23 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clev Trustees Limited Shareholder NZBN: 9429034919118 Entity (NZ Limited Company) |
Brooklyn Wellington |
23 Sep 2008 - current |
|
Woods, Anthony Noel Individual |
Auckland Central Auckland 1010 |
23 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hussey, Gregory Francis Individual |
Timaru |
21 Dec 2005 - 05 Jul 2018 |
|
Woods, Jennifer Logan Individual |
Timaru |
21 Dec 2005 - 18 Jul 2013 |
|
Public Trust Other |
28 Mar 2010 - 27 Sep 2016 | |
|
Hussey, Gregory Francis Individual |
Timaru |
21 Dec 2005 - 05 Jul 2018 |
|
Woods, Anthony Noel Individual |
Timaru |
09 Dec 2005 - 27 Jun 2010 |
|
Hussey, Gregory Francis Individual |
Timaru |
21 Dec 2005 - 05 Jul 2018 |
|
Null - Public Trust Other |
28 Mar 2010 - 27 Sep 2016 | |
|
Miles, Tracey Patricia Individual |
Timaru 7190 |
28 Mar 2010 - 04 Oct 2017 |
|
Woods, Jennifer Logan Individual |
Timaru |
09 Dec 2005 - 27 Jun 2010 |
|
Woods, Jennifer Logan Individual |
Timaru |
09 Jun 2010 - 18 Jul 2013 |
![]() |
South Canterbury Justices Of The Peace Association Incorporated 5 Cedar Place |
![]() |
South Canterbury Dog Training Club Incorporated Gleniti Park |
![]() |
Bpl Management Limited 150 Gleniti Road |
![]() |
Gleniti Heights Development Limited 159 Gleniti Road |
![]() |
The Gleniti School Parent-teachers Association (p.t.a.)(incorporated) 22 Heath Street |
![]() |
Media Kitchen Limited 7 Heath Street |
|
Wcj Limited 206 Driscoll Road |
|
Southern Electrical Solutions Limited 78a Rolleston Drive |
|
Energy Professionals Limited 16 Elgin Place |
|
Specialist Rentals Limited 5 Abbotts Place |
|
Archer Embedded Systems Limited 19 Harrowdale Drive |
|
Djy Design Limited 15 Banbury Street |