Sino Investments Limited, a registered company, was registered on 29 Oct 2002. 9429036264216 is the number it was issued. The company has been run by 1 director, named John William Mcinnes - an active director whose contract began on 29 Oct 2002.
Updated on 17 May 2025, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Sino Investments Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 23 Mar 2015.
More names for the company, as we found at BizDb, included: from 29 Oct 2002 to 01 Mar 2012 they were named Mcinnes Consulting Limited.
All company shares (999 shares exactly) are under control of a single group consisting of 2 entities, namely:
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041,
Mcinnes, Judith Ann (an individual) located at Riccarton Park, Christchurch postcode 8042.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Oct 2014 to 23 Mar 2015
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 30 Oct 2009 to 08 Oct 2014
Address: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel St, Christchurch
Registered & physical address used from 02 Dec 2005 to 30 Oct 2009
Address: Md Lowe & Associates, Level 2, 69 Cambridge Tce, Christchurch
Physical & registered address used from 05 May 2004 to 02 Dec 2005
Address: Jerry Ford & Co Limited, 6/35 Sir William Pickering Drive, Christchurch
Physical & registered address used from 29 Oct 2002 to 05 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 999 | |||
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
27 Apr 2017 - |
| Individual | Mcinnes, Judith Ann |
Riccarton Park Christchurch 8042 New Zealand |
28 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcinnes, John William |
Riccarton Park Christchurch 8042 New Zealand |
28 Apr 2004 - 16 Oct 2024 |
| Individual | Mcinnes, John William |
Riccarton Park Christchurch 8042 New Zealand |
28 Apr 2004 - 16 Oct 2024 |
| Individual | Ford, Jerome John |
Christchurch New Zealand |
28 Apr 2004 - 27 Apr 2017 |
John William Mcinnes - Director
Appointment date: 29 Oct 2002
Address: Riccarton Park, Christchurch, 8042 New Zealand
Address used since 16 Oct 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 Apr 2015
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House