Shortcuts

Smaller Earth Nz Limited

Type: NZ Limited Company (Ltd)
9429031561419
NZBN
2467595
Company Number
Registered
Company Status
Current address
203a Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Sep 2019
3 Glenside Crescent
Eden Terrace
Auckland 1010
New Zealand
Registered & service address used since 12 May 2023

Smaller Earth Nz Limited was incorporated on 27 May 2010 and issued a number of 9429031561419. The registered LTD company has been run by 7 directors: Teresa Annalesh Howell - an active director whose contract started on 01 Oct 2017,
Rosemary Clare Davidson-Brett - an inactive director whose contract started on 06 Aug 2020 and was terminated on 22 Nov 2022,
Robert Joseph Burchell - an inactive director whose contract started on 01 Oct 2012 and was terminated on 06 Aug 2020,
Bence Fulop - an inactive director whose contract started on 19 Nov 2019 and was terminated on 30 Jun 2020,
Paul Leamon Corrigan - an inactive director whose contract started on 10 Jun 2016 and was terminated on 01 Oct 2017.
As stated in our database (last updated on 25 Apr 2024), this company uses 1 address: 3 Glenside Crescent, Eden Terrace, Auckland, 1010 (category: registered, service).
Until 06 Sep 2019, Smaller Earth Nz Limited had been using Level 1, 247 Cameron Road, Tauranga as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address #1: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Physical & registered address used from 10 Jun 2019 to 06 Sep 2019

Address #2: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 21 Sep 2012 to 10 Jun 2019

Address #3: 132 First Avenue, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Jul 2011 to 21 Sep 2012

Address #4: 237 Oropi Road, R D 3, Tauranga New Zealand

Registered & physical address used from 27 May 2010 to 14 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Smaller Earth Group Limited

Ultimate Holding Company

29 May 2017
Effective Date
Smaller Earth Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Teresa Annalesh Howell - Director

Appointment date: 01 Oct 2017

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 10 May 2023

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 12 May 2021

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 01 Oct 2017


Rosemary Clare Davidson-brett - Director (Inactive)

Appointment date: 06 Aug 2020

Termination date: 22 Nov 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 Aug 2020


Robert Joseph Burchell - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 06 Aug 2020

Address: West Melbourne, Victoria, 3003 Australia

Address used since 30 May 2019

Address: St Kilda, Victoria, 3182 Australia

Address used since 02 Apr 2013


Bence Fulop - Director (Inactive)

Appointment date: 19 Nov 2019

Termination date: 30 Jun 2020

Address: Carnegie, Victoria, 3163 Australia

Address used since 19 Nov 2019


Paul Leamon Corrigan - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 01 Oct 2017

ASIC Name: Smaller Earth Australia Pty Ltd

Address: St Kilda, Victoria, 3182 Australia

Address: Devon Meadows, Victoria, 3977 Australia

Address used since 10 Jun 2016

Address: St Kilda, Victoria, 3182 Australia


Emmily Campbell - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 13 Jun 2016

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 07 May 2015


Christopher Hargreaves - Director (Inactive)

Appointment date: 27 May 2010

Termination date: 01 Oct 2012

Address: Cronton, Widnes, Cheshire, Wa8 5qj, England,

Address used since 27 May 2010

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road