Sophie Investments Limited, a registered company, was launched on 01 May 1991. 9429039113511 is the NZBN it was issued. The company has been supervised by 4 directors: Clifford John Heath - an active director whose contract began on 24 Jul 1991,
Martin Neale Heath - an active director whose contract began on 21 Jun 2018,
Douglas Mervyn Heath - an active director whose contract began on 21 Jun 2018,
Lorraine Margaret Heath - an inactive director whose contract began on 04 Jul 1991 and was terminated on 09 May 2022.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (types include: physical, registered).
Sophie Investments Limited had been using Same As Registered Office as their physical address until 18 Feb 2000.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group is comprised of 9 shares (9 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 22 shares (22 per cent). Lastly there is the third share allocation (51 shares 51 per cent) made up of 1 entity.
Previous addresses
Address: Same As Registered Office
Physical address used from 18 Feb 2000 to 18 Feb 2000
Address: 25 Princess St, Palmerston North New Zealand
Physical address used from 18 Feb 2000 to 25 Feb 2016
Address: C/- Ernst & Young, Level 11 State Insurance Building, 61-75 Rangitikei Str, Palmerston North
Registered address used from 18 Feb 2000 to 18 Feb 2000
Address: 25 Princess Street, Palmerston North New Zealand
Registered address used from 18 Feb 2000 to 25 Feb 2016
Address: 11 Hall Street, Pukekohe
Registered address used from 30 Apr 1999 to 18 Feb 2000
Address: 11 Hall St, Pukekohe, Auckland
Physical address used from 30 Apr 1999 to 18 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Heath, Douglas Mervyn Nikita |
Georgetown Invercargill 9812 New Zealand |
01 May 1991 - |
Individual | Heath, Martin Neale |
Rd 1 Dipton West 9791 New Zealand |
01 May 1991 - |
Shares Allocation #2 Number of Shares: 22 | |||
Individual | Heath, Lorraine Margaret |
Rd 54 Kimbolton |
01 May 1991 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Heath, Clifford John |
Rd 54 Kimbolton |
01 May 1991 - |
Shares Allocation #4 Number of Shares: 9 | |||
Individual | Heath, Douglas Mervyn Nikita |
Georgetown Invercargill 9812 New Zealand |
01 May 1991 - |
Shares Allocation #5 Number of Shares: 9 | |||
Individual | Heath, Martin Neale |
Rd 1 Dipton West 9791 New Zealand |
01 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Colin Clifford |
Rd 54 Kimbolton |
01 May 1991 - 09 May 2022 |
Clifford John Heath - Director
Appointment date: 24 Jul 1991
Address: Rd 54, Kimbolton, 4774 New Zealand
Address used since 30 Oct 2015
Martin Neale Heath - Director
Appointment date: 21 Jun 2018
Address: Rd 1, Dipton West, 9791 New Zealand
Address used since 09 May 2022
Address: Rd 1, Dipton West, 9791 New Zealand
Address used since 21 Jun 2018
Douglas Mervyn Heath - Director
Appointment date: 21 Jun 2018
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 09 May 2022
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 21 Jun 2018
Lorraine Margaret Heath - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 09 May 2022
Address: Rd 54, Kimbolton, 4774 New Zealand
Address used since 29 Sep 2010
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street