Smarte Carte New Zealand Limited (issued an NZ business identifier of 9429033513515) was incorporated on 04 May 2007. 2 addresses are in use by the company: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (type: physical, service). 113-119 The Terrace, Wellington had been their registered address, up to 13 Jul 2018. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Smarte Carte, Inc. (an other) located at St Paul, Minnesota 55110, Usa. Businesscheck's information was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Pwc Centre, 10 Waterloo Quay, Wellington, 6011 | Physical & service & registered | 13 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Thor Harlow Osteboe
Plymouth, Minnesota, 55446
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
|
Brett Raymond Landers
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Glenroy, Victoria, 3046
Address used since 03 Nov 2020 |
Director | 03 Nov 2020 - current |
| Scott Bryan Warren | Director | 03 Nov 2020 - current |
| Drew Dalton Niemeyer | Director | 03 Nov 2020 - current |
|
Robert Scott Levy
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 03 Nov 2020 |
|
James Nicholas Meyer
Arden Hills, Minnesota 55112,
Address used since 04 May 2007 |
Director | 04 May 2007 - 30 Jun 2020 |
|
Arthur Finn Spring
Minneapolis, Minnesota 55408,
Address used since 04 May 2007 |
Director | 04 May 2007 - 30 Jun 2020 |
|
Edward Dale Rudis
Granite Bay, California, 95746
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 28 Jun 2018 |
|
Raymond Edward Albert
Chevy Chase, Maryland, 20815
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 08 Aug 2016 |
|
Morgan John Mcclure
Atlanta, Georgia, 30327
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 08 Aug 2016 |
|
Joel Allen Holsinger
Mableton, GA 30126
Address used since 10 Oct 2014 |
Director | 10 Oct 2014 - 08 Aug 2016 |
|
Constantine Michael Dakolias
Bronxville, New York, 10708
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 10 Oct 2014 |
|
Kevin Raymond Bevans
Brighton, Victoria 3186, Australia,
Address used since 04 May 2007 |
Director | 04 May 2007 - 31 Mar 2014 |
| Previous address | Type | Period |
|---|---|---|
| 113-119 The Terrace, Wellington, 6011 | Registered & physical | 16 Jun 2017 - 13 Jul 2018 |
| Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 | Registered & physical | 15 Aug 2013 - 16 Jun 2017 |
| 1/76 Paul Matthews Road, Rosedale, North Shore City, 0632 | Physical & registered | 13 Aug 2010 - 15 Aug 2013 |
| C/-moxey Aitken Broadbent, Unit 11a, 80 Paul Matthews Road, Albany, Auckland 0751 | Physical & registered | 09 Sep 2008 - 13 Aug 2010 |
| C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (dgb) | Registered & physical | 04 May 2007 - 09 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smarte Carte, Inc. Other (Other) |
St Paul Minnesota 55110, Usa |
04 May 2007 - current |
| Name | Smarte Carte, Inc |
| Type | Corporation |
| Country of origin | US |
| Address |
4455 White Bear Pkwy St Paul Minnesota 55110 |
![]() |
Toitu Ngati Porou Trustee Limited 113-119 The Terrace |
![]() |
Maori Must Dos Limited L19, 113-119 The Terrace |
![]() |
Australia And New Zealand Education Law Association Limited 119 The Terrace |
![]() |
Cube Billing Limited 113-119 The Terrace |
![]() |
Deer Industry New Zealand Research Trust Level 13, Pricewaterhousecoopers Tower |
![]() |
Ambrosia Land Limited Minter Ellison |