Skope Industries Limited, a registered company, was started on 09 Jul 1942. 9429031991544 is the NZ business number it was issued. "Refrigeration equipment mfg - commercial or industrial" (business classification C245220) is how the company has been classified. This company has been managed by 12 directors: Robert John Stewart - an active director whose contract began on 31 Mar 1991,
Barbara Mary Stewart - an active director whose contract began on 31 Mar 1991,
Robert Guy Stewart - an active director whose contract began on 01 Sep 2001,
Bruce Robertson Irvine - an active director whose contract began on 16 Sep 2004,
Alexandra Barbara May Stewart - an active director whose contract began on 01 Jan 2019.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Po Box 1091, Christchurch, Christchurch, 8140 (postal address),
57 Princess Street, Riccarton, Christchurch, 8041 (office address),
57 Princess Street, Riccarton, Christchurch, 8041 (delivery address),
57 Princess St, Christchurch, 8140 (registered address) among others.
Skope Industries Limited had been using 6 Princess Street, Christchurch as their physical address up to 19 Jun 1997.
Previous names used by the company, as we found at BizDb, included: from 18 Aug 1966 to 15 Sep 1980 they were named Skope Enterprises Limited, from 25 Aug 1958 to 18 Aug 1966 they were named Robat-Avon Industries Limited and from 20 Aug 1945 to 25 Aug 1958 they were named Avon Metal Industries.
A total of 6000000 shares are allotted to 6 shareholders (3 groups). The first group consists of 360000 shares (6%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 360000 shares (6%). Lastly the 3rd share allotment (360000 shares 6%) made up of 2 entities.
Other active addresses
Address #4: Po Box 1091, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 19 Nov 2019
Address #5: 57 Princess Street, Riccarton, Christchurch, 8041 New Zealand
Office & delivery address used from 19 Nov 2019
Principal place of activity
57 Princess Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 6 Princess Street, Christchurch
Physical address used from 19 Jun 1997 to 19 Jun 1997
Address #2: 66 Princess St, Christchurch New Zealand
Registered address used from 19 Jun 1997 to 07 Dec 2018
Address #3: 66 Princess Street, Christchurch New Zealand
Physical address used from 19 Jun 1997 to 07 Dec 2018
Basic Financial info
Total number of Shares: 6000000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360000 | |||
Individual | Stewart, Marcus Bryan |
Ouruhia Christchurch 8083 New Zealand |
02 Nov 2018 - |
Entity (NZ Limited Company) | Ah Trustees (marcus) Limited Shareholder NZBN: 9429047040885 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
02 Nov 2018 - |
Shares Allocation #2 Number of Shares: 360000 | |||
Individual | Stewart, Alexandra Barbara May |
Havelock North Havelock North 4130 New Zealand |
02 Nov 2018 - |
Entity (NZ Limited Company) | Ah Trustees (alexandra) Limited Shareholder NZBN: 9429047040854 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
02 Nov 2018 - |
Shares Allocation #3 Number of Shares: 360000 | |||
Entity (NZ Limited Company) | Ah Trustees (guy) Limited Shareholder NZBN: 9429047040915 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
02 Nov 2018 - |
Director | Stewart, Robert Guy |
Fendalton Christchurch 8014 New Zealand |
02 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Barbara Mary |
Christchurch |
09 Jul 1942 - 02 Nov 2018 |
Individual | Stewart, Robert John |
Christchurch |
09 Jul 1942 - 02 Nov 2018 |
Individual | Stewart, Robert John |
Christchurch |
09 Jul 1942 - 02 Nov 2018 |
Individual | Stewart, Barbara Mary |
Christchurch |
09 Jul 1942 - 02 Nov 2018 |
Individual | Robinson, Andrew Woodley |
Christchurch |
09 Jul 1942 - 27 Jun 2010 |
Individual | Wills, Thomas |
R.d. Tekapo New Zealand |
17 Jun 2009 - 02 Nov 2018 |
Robert John Stewart - Director
Appointment date: 31 Mar 1991
Address: Christchurch, 8052 New Zealand
Address used since 20 Nov 2015
Barbara Mary Stewart - Director
Appointment date: 31 Mar 1991
Address: Christchurch, 8052 New Zealand
Address used since 20 Nov 2015
Robert Guy Stewart - Director
Appointment date: 01 Sep 2001
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Dec 2014
Bruce Robertson Irvine - Director
Appointment date: 16 Sep 2004
Address: Christchurch, 8052 New Zealand
Address used since 20 Nov 2015
Alexandra Barbara May Stewart - Director
Appointment date: 01 Jan 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Apr 2021
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 Jan 2019
Richard George Nelson Rookes - Director
Appointment date: 22 Nov 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Nov 2022
Norman Arthur Farrell - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 30 Jun 2022
ASIC Name: Noricia Enterprises Pty Ltd
Address: Nsw 2110, Australia, Australia
Address used since 01 Dec 2014
Address: Nsw, 2110 Australia
Roger Bevan Young - Director (Inactive)
Appointment date: 02 Mar 2012
Termination date: 01 Oct 2015
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 02 Mar 2012
Dr Bartholomew Robin Mann - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 19 May 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Feb 2001
Alexandra Barbara May Stewart - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 09 Feb 2015
Address: Fendalton, Christchruch, 8052 New Zealand
Address used since 20 Jun 2007
Andrew Woodley Robinson - Director (Inactive)
Appointment date: 31 Mar 1991
Termination date: 30 Jun 2004
Address: Christchurch,
Address used since 31 Mar 1991
Alan John Dalton - Director (Inactive)
Appointment date: 31 Mar 1991
Termination date: 03 Dec 1997
Address: Christchurch,
Address used since 31 Mar 1991
Skope Yachts Limited
66 Princess Street
Pw Hk Holdings Limited
133 Blenheim Road
Party Warehouse Limited
133 Blenheim Rd
Hire King Limited
133 Blenheim Road
Cmrt Holdings Limited
133 Blenheim Road
Bascik Transport Limited
8-10 Matipo St
Active Refrigeration North Island Limited
119 Blenheim Road
Cleanchill Limited
117 Breaker Bay Road
Clima Hvac Limited
51 Tutaipatu Avenue
La Refrigeration Limited
1007 Whatawhata Road
Reftech Limited
500 Wairakei Road
Tropicool Thermoelectric Refrigeration Limited
33 Buchan Street