Shortcuts

Sophie Investments Limited

Type: NZ Limited Company (Ltd)
9429039113511
NZBN
505840
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Physical & registered & service address used since 25 Feb 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9
Individual Heath, Douglas Mervyn Nikita Georgetown
Invercargill
9812
New Zealand
Individual Heath, Martin Neale Rd 1
Dipton West
9791
New Zealand
Shares Allocation #2 Number of Shares: 22
Individual Heath, Lorraine Margaret Rd 54
Kimbolton
Shares Allocation #3 Number of Shares: 51
Individual Heath, Clifford John Rd 54
Kimbolton
Shares Allocation #4 Number of Shares: 9
Individual Heath, Douglas Mervyn Nikita Georgetown
Invercargill
9812
New Zealand
Shares Allocation #5 Number of Shares: 9
Individual Heath, Martin Neale Rd 1
Dipton West
9791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, Colin Clifford Rd 54
Kimbolton
Directors

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

Nearby companies

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