Small Man Investments Limited, a registered company, was registered on 23 Apr 2004. 9429035423263 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been supervised by 3 directors: John Melville Climo - an active director whose contract began on 23 Apr 2004,
Nicky Joy Cooper - an inactive director whose contract began on 03 Nov 2018 and was terminated on 10 Mar 2019,
Nichola Joy Cooper - an inactive director whose contract began on 23 Apr 2004 and was terminated on 01 Jun 2017.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 12 Pegasus Main Street, Pegasus, Pegasus, 7612 (category: postal, office).
Small Man Investments Limited had been using 58 Infinity Drive, Pegasus, Pegasus as their registered address until 18 Mar 2019.
One entity controls all company shares (exactly 2 shares) - Climo, John Melville - located at 7612, Pegasus, Pegasus.
Principal place of activity
12 Pegasus Main Street, Pegasus, Pegasus, 7612 New Zealand
Previous addresses
Address #1: 58 Infinity Drive, Pegasus, Pegasus, 7612 New Zealand
Registered & physical address used from 14 Jun 2016 to 18 Mar 2019
Address #2: 3 Holly Place, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 20 Jun 2014 to 14 Jun 2016
Address #3: 3 Holly Place, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 11 Jun 2014 to 14 Jun 2016
Address #4: 53 Trelawn Place, Cockle Bay, Howick, 2014 New Zealand
Registered address used from 12 Jun 2012 to 20 Jun 2014
Address #5: 53 Trelawn Place, Cockle Bay, Howick, 2014 New Zealand
Physical address used from 12 Jun 2012 to 11 Jun 2014
Address #6: 53 Trelawn Place, Cockle Bay, Howick New Zealand
Physical & registered address used from 09 Jul 2008 to 12 Jun 2012
Address #7: 76 Somerville Road, Howick, Auckland
Physical & registered address used from 02 Aug 2005 to 09 Jul 2008
Address #8: 23a Leicester Parade, Howick, Auckland
Registered address used from 23 Apr 2004 to 02 Aug 2005
Address #9: 23a Leiceter Parade, Howick, Auckland
Physical address used from 23 Apr 2004 to 02 Aug 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Climo, John Melville |
Pegasus Pegasus 7612 New Zealand |
23 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Nichola Joy |
Cockle Bay Auckland 2014 New Zealand |
23 Apr 2004 - 31 Aug 2017 |
Individual | Cooper, Nicky Joy |
Saint Johns Auckland 1072 New Zealand |
03 Nov 2018 - 10 Mar 2019 |
Individual | Cooper, Nichola Joy |
Saint Johns Auckland 1072 New Zealand |
30 Oct 2018 - 03 Nov 2018 |
John Melville Climo - Director
Appointment date: 23 Apr 2004
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 08 Jun 2019
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 06 Jun 2016
Nicky Joy Cooper - Director (Inactive)
Appointment date: 03 Nov 2018
Termination date: 10 Mar 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 03 Nov 2018
Nichola Joy Cooper - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 01 Jun 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 Jun 2016
Autosport Club Incorporated
C/o G Wilson
Fulcrum Building Limited
40 Oakwood Drive
Alliance Chemicals Limited
69 Oakwood Drive
Joubee Limited
1 Sycamore Close
Reamir Holdings Limited
14 Cedar Place
Yayu Limited
14 Cedar Place
Conway Bain Limited
67 Brick Kiln Road
Jc Holmes Developments Limited
31 Keldon Avenue
Kingsbury Limited
31 Keldon Avenue
Liquid Steel Limited
5 Acorn Lane
Mt25 Investments Limited
275 Kingsbury Avenue
Windsor Park Limited
67 Brick Kiln Road