Scorpion Mission Limited was launched on 04 Mar 2004 and issued an NZBN of 9429035513339. The registered LTD company has been managed by 4 directors: Filip Anthony Covic - an active director whose contract began on 04 Mar 2004,
Steve Covic - an active director whose contract began on 04 Mar 2004,
Ivica Covic - an inactive director whose contract began on 04 Mar 2004 and was terminated on 28 Jul 2017,
Anthony Covic - an inactive director whose contract began on 04 Mar 2004 and was terminated on 05 Aug 2016.
As stated in BizDb's information (last updated on 17 Apr 2024), the company uses 2 addresses: 135 Great North Road, Grey Lynn, Auckland, 1021 (physical address),
135 Great North Road, Grey Lynn, Auckland, 1021 (service address),
135 Great North Road, Grey Lynn, Auckland (registered address).
Up to 29 Oct 2015, Scorpion Mission Limited had been using 10A Te Pai Place, Henderson, Waitakere City as their physical address.
BizDb found previous names used by the company: from 04 Mar 2004 to 01 May 2006 they were named Scorpion Automotive Components Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Wallace, Aaron James (an individual) located at Remuera, Auckland postcode 1050,
Covic, Steve (an individual) located at Newmarket, Auckland postcode 1023,
Covic, Filip Anthony (an individual) located at Auckland postcode 1052.
Previous addresses
Address #1: 10a Te Pai Place, Henderson, Waitakere City New Zealand
Physical address used from 28 Mar 2006 to 29 Oct 2015
Address #2: 135 Great North Road, Grey Lynn, Auckland
Physical address used from 04 Mar 2004 to 28 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
01 Jul 2017 - |
Individual | Covic, Steve |
Newmarket Auckland 1023 New Zealand |
04 Mar 2004 - |
Individual | Covic, Filip Anthony |
Auckland 1052 New Zealand |
04 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Covic, Anthony |
Orakei Auckland 1071 New Zealand |
16 Jun 2008 - 08 Dec 2016 |
Individual | Barbarich, Silvana |
Orakei Auckland 1071 New Zealand |
08 Aug 2017 - 14 Nov 2022 |
Individual | Morgan, Helen Rebecca |
Level 1, Main Street, Westgate Centre Westgate, Waitakere City New Zealand |
05 Mar 2008 - 14 Nov 2022 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
04 Mar 2004 - 27 Jun 2010 | |
Individual | Dick, Malcolm John |
Herne Bay Auckland 1011 New Zealand |
04 Mar 2004 - 14 Jan 2016 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
26 Nov 2007 - 27 Jun 2010 | |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
04 Mar 2004 - 27 Jun 2010 | |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
26 Nov 2007 - 27 Jun 2010 |
Filip Anthony Covic - Director
Appointment date: 04 Mar 2004
Address: Auckland, 1052 New Zealand
Address used since 11 Nov 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Mar 2004
Steve Covic - Director
Appointment date: 04 Mar 2004
Address: Auckland, 1023 New Zealand
Address used since 11 Nov 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 22 Oct 2015
Ivica Covic - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 28 Jul 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Dec 2015
Anthony Covic - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 05 Aug 2016
Address: Orakei, 1071 New Zealand
Address used since 03 Dec 2015
Cctv Trade Limited
135 Great North Road
Bell Nominees Limited
135 Great North Road
Tint Pro Nz Limited
136 Great North Road
Shield Advantage Group Limited
136 Great North Road
Stem Distribution Limited
3 Scanlan Street
X Japan (nz) Limited
4 Scanlan Street