Small Arms International Limited (issued a business number of 9429036911202) was registered on 07 Jun 2001. 2 addresses are currently in use by the company: 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 34 Cavendish Drive, Manukau, Auckland had been their registered address, up to 01 Oct 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
Carvell, Nicola (an individual) located at Penrose, Auckland postcode 1061. When considering the second group, a total of 1 shareholder holds 99.9% of all shares (exactly 999 shares); it includes
Carvell, Gregory Joseph (an individual) - located at Penrose, Auckland. Our information was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 01 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Gregory Joseph Carvell
Penrose, Auckland, 1061
Address used since 23 Jun 2022
Farm Cove, Auckland, 2012
Address used since 03 Oct 2011 |
Director | 07 Jun 2001 - current |
Raymond John Carvell
Howick, 2014
Address used since 07 Jun 2001 |
Director | 07 Jun 2001 - 26 Feb 2009 |
Roger James Reading
Titirangi,
Address used since 07 Jun 2001 |
Director | 07 Jun 2001 - 29 Oct 2003 |
Previous address | Type | Period |
---|---|---|
34 Cavendish Drive, Manukau, Auckland, 2104 | Registered & physical | 09 Oct 2012 - 01 Oct 2021 |
34 Cavendish Drive, Manukau, Manukau, 2104 | Registered & physical | 29 Sep 2010 - 09 Oct 2012 |
53 Cavendish Drive, Manukau City | Physical | 08 Jun 2001 - 29 Sep 2010 |
53 Cavendish Drive, Manukau City | Registered | 07 Jun 2001 - 29 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Carvell, Nicola Individual |
Penrose Auckland 1061 |
31 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Carvell, Gregory Joseph Individual |
Penrose Auckland 1061 |
07 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Carvell, Raymond John Individual |
Howick |
07 Jun 2001 - 15 Sep 2008 |
Carvell, Patricia Alice Individual |
Mellons Bay Auckland 2014 |
07 Jun 2001 - 31 May 2019 |
Reading, Roger James Individual |
Titirangi |
07 Jun 2001 - 27 Jun 2010 |
Reading, Annette Joan Individual |
Titirangi |
07 Jun 2001 - 12 Oct 2004 |
Help Office 2011 No.3 Limited 34 Cavendish Drive |
|
Magic Four Limited 34 Cavendish Drive |
|
Nocmap Limited 34 Cavendish Drive |
|
Eastern Expressions Limited 34 Cavendish Drive |
|
Miro Investments Limited 34 Cavendish Drive |
|
Palace Real Estate Limited 34 Cavendish Drive |