General information

Smartshares Limited

Type: NZ Limited Company (Ltd)
9429038512483
New Zealand Business Number
668652
Company Number
Registered
Company Status

Smartshares Limited (issued a New Zealand Business Number of 9429038512483) was started on 15 Mar 1996. 11 addresess are in use by the company: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 (type: registered, service). Level 1, Nzx Centre, 11 Cable Street, Wellington had been their registered address, until 29 Jul 2020. Smartshares Limited used other names, namely: Nzx Funds Management Limited from 29 May 2003 to 06 May 2005, Nzse Index Management Limited (15 Mar 1996 to 29 May 2003). 63451169 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 63451169 shares (100% of shares), namely:
Nzx Limited (an other) located at 11 Cable Street, Wellington postcode 6140. Our database was last updated on 22 May 2025.

Current address Type Used since
C/- Nzx Limited, Level 1, Nzx Centre, 11 Cable Street, Wellington, 6140 Other (Address For Share Register) 06 Dec 2012
C/- Nzx Limited, Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 Shareregister & other (Address For Share Register) & records & other (Address for Records) 21 Jul 2020
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 Registered & physical & service 29 Jul 2020
Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 Records & shareregister 07 Oct 2024
Contact info
64 800 808780
Phone (Phone)
contactus@smartinvest.co.nz
Email
smartshares@smartshares.co.nz
Email
http://www.smartshares.nzx.com
Website
https://quaystreet.com/
Website
https://www.superlife.co.nz/
Website
https://www.smartinvest.co.nz/
Website
http://www.smartshares.co.nz
Website
Directors
Name and Address Role Period
Alister John Williams
St Albans, Christchurch, 8014
Address used since 06 Feb 2020
Remuera, Auckland, 1050
Address used since 06 Nov 2015
Parnell, Auckland, 1052
Address used since 29 Mar 2019
Director 06 Nov 2015 - current
Guy Roulston Elliffe
Te Aro, Wellington, 6011
Address used since 06 Nov 2015
Director 06 Nov 2015 - current
Mark John Peterson
Auckland Central, Auckland, 1010
Address used since 17 Aug 2023
Rd 3, Whangarei, 0173
Address used since 19 Jan 2023
Hataitai, Wellington, 6021
Address used since 27 Oct 2017
Director 27 Oct 2017 - current
Graham Nicholas Stewart Law
Ngaio, Wellington, 6035
Address used since 24 Nov 2021
Director 24 Nov 2021 - current
Lindsay Megan Wright
1 Pik Sha Road, Clearwater Bay, New Territories,
Address used since 26 Jun 2018
Director 26 Jun 2018 - 24 Nov 2021
Paul James Baldwin
Silverdale, Silverdale, 0932
Address used since 30 Dec 2016
Director 30 Dec 2016 - 17 Dec 2018
Bevan Keith Miller
Island Bay, Wellington, 6023
Address used since 27 Aug 2013
Director 27 Aug 2013 - 27 Oct 2017
Timothy Oliver Bennett
Wellington, 6011
Address used since 27 Aug 2013
Director 27 Aug 2013 - 30 Dec 2016
Kristin Anne Brandon
Karori, Wellington, 6012
Address used since 17 Aug 2011
Director 17 Aug 2011 - 06 Nov 2015
Kathryn Anne Harker Jaggard
Mount Eden, Auckland, 1024
Address used since 05 Sep 2011
Director 05 Sep 2011 - 27 Aug 2013
Erich Richard Livengood
Hataitai, Wellington, 6021
Address used since 05 Sep 2011
Director 05 Sep 2011 - 27 Aug 2013
Rowan Elizabeth Macrae
Eastbourne, Wellington, 5013
Address used since 26 Apr 2011
Director 21 May 2010 - 21 Aug 2012
Helena Adeebe Lewis
Roseneath, Wellington, 6021
Address used since 09 Nov 2010
Director 09 Nov 2010 - 06 Sep 2011
Fiona Nicole Mackenzie
Ponsonby, Auckland, 1011,
Address used since 13 Apr 2010
Director 14 Sep 2009 - 17 Aug 2011
Garth Kevin Taylor
Te Aro, Wellington 6011,
Address used since 06 Apr 2010
Director 06 Apr 2010 - 09 Nov 2010
Geoffrey Bruce David Brown
Strathmore Park, Wellington, 6022
Address used since 01 Apr 2008
Director 11 Dec 2002 - 21 May 2010
Damas Eugene Potoi
Wellington, 6011,
Address used since 09 Feb 2009
Director 09 Feb 2009 - 07 Apr 2010
Mark Rhys Weldon
Wellington,
Address used since 31 May 2007
Director 19 Aug 2002 - 09 Feb 2009
Elaine Jennifer Campbell
Seatoun, Wellington, 6022
Address used since 06 Nov 2008
Director 06 Nov 2008 - 06 Jan 2009
Donald Gordon Trow
Wellington,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 06 Nov 2008
Martin James Rea
Camborne, Wellington,
Address used since 15 Feb 2005
Director 27 Jan 2003 - 03 Jun 2005
William Ronald Trotter
Kelburn, Wellington,
Address used since 11 Dec 2002
Director 11 Dec 2002 - 06 May 2004
William Philip Foster
Johnsonville, Wellington,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 17 Oct 2002
Malcolm James Hamilton Brown
Kelburn, Wellington,
Address used since 26 May 1999
Director 26 May 1999 - 06 Jun 2002
David Houghton Wale
Ohariu, Wellington,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 02 Mar 1999
Addresses
Other active addresses
Type Used since
Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 Records & shareregister 07 Oct 2024
Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 Registered & service 15 Oct 2024
Previous address Type Period
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6140 Registered & physical 14 Dec 2012 - 29 Jul 2020
Level 2, Nzx Centre, 11 Cable Street, Wellington, 6140 Registered 05 May 2011 - 14 Dec 2012
C/-nzx Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington Physical 08 Apr 2009 - 14 Dec 2012
Nzx Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington 6140 Registered 08 Apr 2009 - 05 May 2011
C/-new Zealand Exchange Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington Registered & physical 04 Jul 2005 - 08 Apr 2009
The New Zealand Stock Exchange, Level 8 Caltex Tower, 286-292 Lambton Quay, Wellington Physical 22 Mar 1999 - 22 Mar 1999
Level 9, A S B Bank Tower, 2 Hunter Street, Wellington Physical 22 Mar 1999 - 04 Jul 2005
Level 8 Caltex Tower, 286-292 Lambton Quay, Wellington Registered 27 Aug 1997 - 04 Jul 2005
Financial Data
Financial info
63451169
Total number of Shares
April
Annual return filing month
December
Financial report filing month
28 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 63451169
Shareholder Name Address Period
Nzx Limited
Other (Other)
11 Cable Street
Wellington
6140
15 Mar 1996 - current

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