Small Rental Properties Limited (issued an NZBN of 9429030641976) was launched on 31 May 2012. 10 addresess are currently in use by the company: 33 Mangaomapu Lane, Hamilton, 3283 (type: registered, service). 20 Western Heights Drive, Western Heights, Hamilton had been their registered address, up to 28 Aug 2023. 500000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 100000 shares (20% of shares), namely:
Small, Estate Of Harris (an individual) located at Hamilton postcode 3283. In the second group, a total of 1 shareholder holds 1.2% of all shares (6000 shares); it includes
Small, Ryan Samuel (an individual) - located at Hillcrest, Hamilton. The third group of shareholders, share allocation (100000 shares, 20%) belongs to 1 entity, namely:
Small, Rose Fay, located at Hamilton (an individual). "Rental of residential property" (business classification L671160) is the classification the Australian Bureau of Statistics issued to Small Rental Properties Limited. Businesscheck's information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Minchin Crescent, Saint Andrews, Hamilton, 3200 | Other (Address For Share Register) | 04 Mar 2015 |
Po Box 970, Waikato Mail Centre, Hamilton, 3240 | Postal | 07 Jun 2019 |
445 Matangi Rd, Rd 4, Hamilton, 3284 | Other (Address For Share Register) | 01 Nov 2020 |
20 Western Heights Drive, Western Heights, Hamilton, 3200 | Records & other (Address For Share Register) & shareregister | 02 May 2022 |
Name and Address | Role | Period |
---|---|---|
Sheree Joy Small
Hamilton, 3283
Address used since 19 Aug 2023
Western Heights, Hamilton, 3200
Address used since 02 May 2022
Rd 4, Hamilton, 3284
Address used since 01 Nov 2020
Saint Andrews, Hamilton, 3200
Address used since 02 Jun 2015 |
Director | 31 May 2012 - current |
John Barry Small
Hamilton, 3283
Address used since 19 Aug 2023
Western Heights, Hamilton, 3200
Address used since 02 May 2022
Rd 4, Hamilton, 3284
Address used since 01 Nov 2020
Saint Andrews, Hamilton, 3200
Address used since 02 Jun 2015 |
Director | 31 May 2012 - current |
Type | Used since | |
---|---|---|
20 Western Heights Drive, Western Heights, Hamilton, 3200 | Records & other (Address For Share Register) & shareregister | 02 May 2022 |
20 Western Heights Drive, Western Heights, Hamilton, 3200 | Physical | 10 May 2022 |
33 Mangaomapu Lane, Hamilton, 3283 | Records & shareregister | 19 Aug 2023 |
33 Mangaomapu Lane, Hamilton, 3283 | Registered & service | 28 Aug 2023 |
445 Matangi Rd , Rd 4 , Hamilton , 3284 |
Previous address | Type | Period |
---|---|---|
20 Western Heights Drive, Western Heights, Hamilton, 3200 | Registered & service | 10 May 2022 - 28 Aug 2023 |
445 Matangi Rd, Rd 4, Hamilton, 3284 | Registered & physical | 09 Nov 2020 - 10 May 2022 |
16 Minchin Crescent, Saint Andrews, Hamilton, 3200 | Registered & physical | 12 Mar 2015 - 09 Nov 2020 |
106 Delamare Road, Pukete, Hamilton, 3200 | Registered & physical | 29 Jul 2013 - 12 Mar 2015 |
2 Bryce Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 02 May 2013 - 29 Jul 2013 |
12 Knox Street, Hamilton Central, Hamilton, 3204 | Physical & registered | 31 May 2012 - 02 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Small, Estate Of Harris Individual |
Hamilton 3283 |
31 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, Ryan Samuel Individual |
Hillcrest Hamilton 3216 |
14 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, Rose Fay Individual |
Hamilton 3283 |
31 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, Sheree Joy Director |
Hamilton 3283 |
31 May 2012 - current |
Small, Ryan Samuel Individual |
Hillcrest Hamilton 3216 |
14 Nov 2012 - current |
Small, John Barry Director |
Hamilton 3283 |
31 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, Bruce Harris Individual |
Bader Hamilton 3206 |
31 Aug 2012 - current |
Small, Wendy Lorraine Individual |
Bader Hamilton 3206 |
14 Nov 2012 - current |
Hospitality Vending Services Limited 8 Minchin Crescent |
|
Capex Systems Limited 8 Minchin Crescent |
|
Reeta Lochan Health Care Limited 2b Minchin Crescent |
|
Sanlin (kuranui) Limited 6a Minchin Crescent |
|
Pulse Developments Limited 3 Minchin Crescent |
|
Lion Residential Limited 17 Minchin Crescent |
Ascot Property Group Limited 8 Pollock Drive |
Mountain Base Limited 26 Pollock Drive |
Kam1 Property Management Limited 6b Wymer Terrace |
Tunnicorp Limited 50a Beerescourt Road |
Dmg & Associates Limited 18 Seamer Place |
Glyde Time Limited 19 Beerescourt Road |