Sharp Pencil Investments Limited, a registered company, was registered on 07 Dec 2004. 9429035058748 is the NZ business number it was issued. This company has been supervised by 5 directors: Craig Ross Mccoy - an active director whose contract started on 07 Dec 2004,
Katherine Jane Proctor - an active director whose contract started on 07 Dec 2004,
Katherine Jane Alford - an active director whose contract started on 07 Dec 2004,
Sandra Elizabeth Smith - an inactive director whose contract started on 07 Dec 2004 and was terminated on 05 Aug 2013,
Martin Richard Barron Lester Witty - an inactive director whose contract started on 07 Dec 2004 and was terminated on 05 May 2006.
Updated on 08 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (types include: registered, service).
Sharp Pencil Investments Limited had been using First Floor, 149 Victoria Street, Christchurch as their physical address until 29 Apr 2020.
A total of 99 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 32 shares (32.32%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1.01%). Lastly we have the next share allotment (65 shares 65.66%) made up of 3 entities.
Previous addresses
Address #1: First Floor, 149 Victoria Street, Christchurch New Zealand
Physical & registered address used from 23 Oct 2007 to 29 Apr 2020
Address #2: C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 07 Dec 2004 to 23 Oct 2007
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 32 | |||
| Director | Proctor, Katherine Jane |
Russley Christchurch 8042 New Zealand |
08 Feb 2023 - |
| Entity (NZ Limited Company) | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Proctor, Katherine Jane |
Russley Christchurch 8042 New Zealand |
08 Feb 2023 - |
| Shares Allocation #3 Number of Shares: 65 | |||
| Individual | Mccoy, Diane Frances |
Huntsbury Christchurch 8022 New Zealand |
05 Aug 2013 - |
| Entity (NZ Limited Company) | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2004 - |
| Individual | Mccoy, Craig Ross |
Huntsbury Christchurch 8022 New Zealand |
07 Dec 2004 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Mccoy, Craig Ross |
Huntsbury Christchurch 8022 New Zealand |
07 Dec 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Knowles, Rebecca Stephanie |
Heathcote Christchurch New Zealand |
07 Dec 2004 - 05 Aug 2013 |
| Individual | Witty, Martin Richard Barron Lester |
Christchurch |
07 Dec 2004 - 18 May 2006 |
| Individual | Smith, Sandra Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
07 Dec 2004 - 05 Aug 2013 |
| Individual | Alford, Katherine Jane |
Russley Christchurch 8042 New Zealand |
07 Dec 2004 - 08 Feb 2023 |
| Individual | Alford, Katherine Jane |
Russley Christchurch 8042 New Zealand |
07 Dec 2004 - 08 Feb 2023 |
| Individual | Alford, Katherine Jane |
Russley Christchurch 8042 New Zealand |
07 Dec 2004 - 08 Feb 2023 |
| Individual | Jeffery, Stephen Andrew |
Papanui Christchurch New Zealand |
07 Dec 2004 - 05 Aug 2013 |
| Individual | West, Mary Victoria Elsie |
Christchurch |
07 Dec 2004 - 16 Jan 2006 |
Craig Ross Mccoy - Director
Appointment date: 07 Dec 2004
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jun 2015
Katherine Jane Proctor - Director
Appointment date: 07 Dec 2004
Address: Russley, Christchurch, 8042 New Zealand
Address used since 08 Feb 2023
Katherine Jane Alford - Director
Appointment date: 07 Dec 2004
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 05 Apr 2011
Sandra Elizabeth Smith - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 05 Aug 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Dec 2011
Martin Richard Barron Lester Witty - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 05 May 2006
Address: Christchurch,
Address used since 16 Jan 2006