Sculptor Limited was launched on 06 May 2010 and issued an NZ business number of 9429031586962. This registered LTD company has been managed by 3 directors: Justin Daniel Edward Mckenzie - an active director whose contract started on 06 May 2010,
Peter Leo Mckenzie - an inactive director whose contract started on 06 May 2010 and was terminated on 31 Aug 2014,
Jonathon Mathew Rendle Mckenzie - an inactive director whose contract started on 06 May 2010 and was terminated on 31 Aug 2014.
According to BizDb's database (updated on 27 Apr 2024), the company filed 1 address: Suite 12 Level 1 37 Courtenay Place, Te Aro, Wellington, 6011 (types include: registered, physical).
Up to 06 Apr 2018, Sculptor Limited had been using 2/82 Tory Street, Te Aro, Wellington as their registered address.
A total of 150 shares are issued to 1 group (1 sole shareholder). When considering the first group, 75 shares are held by 1 entity, namely:
Mckenzie, Justin Daniel Edward (a director) located at Island Bay, Wellington postcode 6023. Sculptor Limited was categorised as "Bar - licensed" (ANZSIC H452010).
Principal place of activity
Suite 12 Level 1 37 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 2/82 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Apr 2016 to 06 Apr 2018
Address: 82 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 14 Aug 2014 to 01 Apr 2016
Address: 472 State Highway 1, Ohau, R.d.20, Levin 5570 New Zealand
Physical & registered address used from 06 May 2010 to 14 Aug 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75 | |||
Director | Mckenzie, Justin Daniel Edward |
Island Bay Wellington 6023 New Zealand |
17 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Jonathon Mathew Rendle |
Kelburn Wellington New Zealand |
06 May 2010 - 31 Mar 2011 |
Individual | Mckenzie, Jonathon Mathew Rendle |
Kelburn Wellington New Zealand |
17 Aug 2011 - 12 Sep 2014 |
Individual | Mckenzie, Peter Leo |
Ohau R.d. 20, Levin 5570 New Zealand |
06 May 2010 - 31 Mar 2011 |
Individual | Mckenzie, Justin Daniel Edward |
Berhampore Wellington New Zealand |
06 May 2010 - 31 Mar 2011 |
Entity | Strathcarron Stud Limited Shareholder NZBN: 9429038650529 Company Number: 638063 |
31 Mar 2011 - 17 Aug 2011 | |
Entity | Strathcarron Stud Limited Shareholder NZBN: 9429038650529 Company Number: 638063 |
31 Mar 2011 - 17 Aug 2011 | |
Director | Jonathon Mathew Rendle Mckenzie |
Kelburn Wellington New Zealand |
17 Aug 2011 - 12 Sep 2014 |
Justin Daniel Edward Mckenzie - Director
Appointment date: 06 May 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Oct 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2019
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 10 Aug 2014
Peter Leo Mckenzie - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 31 Aug 2014
Address: Ohau, R.d. 20, Levin 5570, New Zealand
Address used since 06 May 2010
Jonathon Mathew Rendle Mckenzie - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 31 Aug 2014
Address: Kelburn, Wellington, New Zealand
Address used since 06 May 2010
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Beer Barron Limited
Level 2, 31 Dixon Street
Beer Factory Limited
Level 2, 31 Dixon Street
Eau De Vie Limited
Suite 12 Level 1 37 Courtenay Place
Havana Bar Limited
32a Wigan St
Murillo Holdings Limited
Suite 12 Level 1 37 Courtenay Place
Strathmore Limited
Level 2, 31 Dixon Street