Shortcuts

Small Man Investments Limited

Type: NZ Limited Company (Ltd)
9429035423263
NZBN
1507456
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
12 Pegasus Main Street
Pegasus
Pegasus 7612
New Zealand
Registered & physical & service address used since 18 Mar 2019
12 Pegasus Main Street
Pegasus
Pegasus 7612
New Zealand
Postal & office & delivery address used since 08 Jun 2019

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.

Addresses

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

Contact info
64 21 535409
Phone
johnc@olnz.co.nz
Email
johnolnz@gmail.com
27 Jun 2023 Email
jjohnolnz@gmail.com
28 Jun 2022 Email
johnolnz@gmail.com
28 Jun 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2
Individual Climo, John Melville Pegasus
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Nichola Joy Cockle Bay
Auckland
2014
New Zealand
Individual Cooper, Nicky Joy Saint Johns
Auckland
1072
New Zealand
Individual Cooper, Nichola Joy Saint Johns
Auckland
1072
New Zealand
Directors

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

Nearby companies

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

Similar companies

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