Smj Investments Limited (issued a New Zealand Business Number of 9429036666928) was registered on 20 Dec 2001. 2 addresses are in use by the company: 26A Market Place, Twizel, Twizel, 7901 (type: registered, physical). Level 3, 21-29 Broderick Road, Johnsonville, Wellington had been their physical address, up until 13 Aug 2020. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 24 shares (20% of shares), namely:
Rees-Thomas, Simon Leonard (an individual) located at Churton Park, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 40% of all shares (exactly 48 shares); it includes
Rees-Thomas, Harvey Graeme (an individual) - located at Rd 2, Taupo. Businesscheck's information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
26a Market Place, Twizel, Twizel, 7901 | Registered & physical & service | 13 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Simon Leonard Rees-thomas
Churton Park, Wellington, 6037
Address used since 03 Aug 2015 |
Director | 20 Dec 2001 - current |
Harvey Graeme Rees-thomas
Rd 2, Taupo, 3378
Address used since 30 Aug 2022
Petone, Lower Hutt, 5012
Address used since 01 Dec 2018
Churton Park, Wellington, 6037
Address used since 03 Aug 2015
Petone, Lower Hutt, 5012
Address used since 02 Aug 2019 |
Director | 20 Dec 2001 - current |
Mark Harvey Rees-thomas
2-mile Bay, Taupo, 3330
Address used since 30 Aug 2022
Churton Park, Wellington, 6037
Address used since 18 Jan 2019 |
Director | 18 Jan 2019 - current |
Sarah Jeniffer Field
Paremata, Porirua, 5024
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
James Wyness Rees-thomas
Strowan, Christchurch, 8052
Address used since 30 Aug 2022
Churton Park, Wellington, 6037
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Joanne Joyce Rees-thomas
Churton Park, Wellington, 6037
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Nicola Jane Cleary
Atiamuri, Taupo, 3078
Address used since 30 Aug 2022
Rd 2, Taupo, 3378
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Timothy Francis Cleary
Atiamuri, Taupo, 3078
Address used since 30 Aug 2022
Rd 2, Taupo, 3378
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Janine Kay Rees-thomas
2-mile Bay, Taupo, 3330
Address used since 30 Aug 2022
Churton Park, Wellington, 6037
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Nicola Jan Rees-thomas
Strowan, Christchurch, 8052
Address used since 30 Aug 2022
Churton Park, Wellington, 6037
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Nicolas Peter Field
Paremata, Porirua, 5024
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Jeniffer Yvonne Rees-thomas
Churton Park, Wellington, 6037
Address used since 03 Aug 2015 |
Director | 20 Dec 2001 - 01 Dec 2018 |
Previous address | Type | Period |
---|---|---|
Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6037 | Physical & registered | 17 Jun 2013 - 13 Aug 2020 |
6a Ellwood Place, Churton Park | Registered & physical | 20 Dec 2001 - 17 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Rees-thomas, Simon Leonard Individual |
Churton Park Wellington 6037 |
20 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Rees-thomas, Harvey Graeme Individual |
Rd 2 Taupo 3378 |
20 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Rees-thomas, Jeniffer Yvonne Individual |
Petone Lower Hutt 5012 |
20 Dec 2001 - 22 Nov 2021 |
Ian Connor Consulting Limited 21-29 Broderick Road |
|
Hercus King Trustees Limited 21-29 Broderick Road |
|
S D Boyte Limited 21-29 Broderick Road |
|
Shenval Wind Farm & Development Limited 21-29 Broderick Rd |
|
Digitaldecor Limited 21-29 Broderick Road |
|
Cuba-ghuznee Limited Level 1, West Side |