Euro Scaffolds 2016 Limited was launched on 17 Jun 2016 and issued a business number of 9429042414711. This registered LTD company has been run by 3 directors: Jason Mark De Montalk - an active director whose contract began on 31 Mar 2022,
Brent Andrew Burgess Simpson - an active director whose contract began on 22 Apr 2022,
Peter Ritchie - an inactive director whose contract began on 17 Jun 2016 and was terminated on 22 Apr 2022.
As stated in BizDb's information (updated on 06 Apr 2024), the company filed 1 address: 109 Tuwharetoa Street, Taupo, 3330 (category: registered, physical).
Up until 18 May 2022, Euro Scaffolds 2016 Limited had been using Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address.
A total of 14063 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 2813 shares are held by 1 entity, namely:
Burne, Richard Martin (an individual) located at Turangi postcode 3381.
The 2nd group consists of 3 shareholders, holds 39.86 per cent shares (exactly 5605 shares) and includes
Bfa Trustees No 57 Limited - located at Taupo, Taupo,
Simpson, Deborah Anne - located at Taupo, Taupo,
Simpson, Brent Andrew Burgess - located at Taupo, Taupo.
The next share allotment (10 shares, 0.07%) belongs to 1 entity, namely:
Simpson, Deborah Anne, located at Taupo, Taupo (an individual). Euro Scaffolds 2016 Limited has been classified as "Scaffolding construction" (ANZSIC E329970).
Previous address
Address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 17 Jun 2016 to 18 May 2022
Basic Financial info
Total number of Shares: 14063
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2813 | |||
Individual | Burne, Richard Martin |
Turangi 3381 New Zealand |
22 Apr 2022 - |
Shares Allocation #2 Number of Shares: 5605 | |||
Entity (NZ Limited Company) | Bfa Trustees No 57 Limited Shareholder NZBN: 9429050407484 |
Taupo Taupo 3330 New Zealand |
09 Jun 2022 - |
Individual | Simpson, Deborah Anne |
Taupo Taupo 3330 New Zealand |
09 Jun 2022 - |
Individual | Simpson, Brent Andrew Burgess |
Taupo Taupo 3330 New Zealand |
22 Apr 2022 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Simpson, Deborah Anne |
Taupo Taupo 3330 New Zealand |
09 Jun 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Simpson, Brent Andrew Burgess |
Taupo Taupo 3330 New Zealand |
22 Apr 2022 - |
Shares Allocation #5 Number of Shares: 5625 | |||
Individual | De Montalk, Jason Mark |
Kinloch 3385 New Zealand |
10 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Peter Haydon |
Taupo 3378 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Ritchie, Peter Haydon |
Taupo 3378 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Ritchie, Peter Haydon |
Taupo 3378 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Ritchie, Peter Haydon |
Papamoa Beach Papamoa 3118 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Giddy, Glenda Jane |
Dinsdale Hamilton 3204 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Giddy, Glenda Jane |
Papamoa Beach Papamoa 3118 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Giddy, Glenda Jane |
Dinsdale Hamilton 3204 New Zealand |
15 Mar 2017 - 22 Apr 2022 |
Individual | Ritchie, Peter |
Dinsdale Hamilton 3204 New Zealand |
17 Jun 2016 - 15 Mar 2017 |
Director | Peter Ritchie |
Dinsdale Hamilton 3204 New Zealand |
17 Jun 2016 - 15 Mar 2017 |
Jason Mark De Montalk - Director
Appointment date: 31 Mar 2022
Address: Kinloch, 3385 New Zealand
Address used since 14 Oct 2022
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 31 Mar 2022
Brent Andrew Burgess Simpson - Director
Appointment date: 22 Apr 2022
Address: Taupo, Taupo, 3330 New Zealand
Address used since 22 Apr 2022
Peter Ritchie - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 22 Apr 2022
Address: Taupo, 3378 New Zealand
Address used since 28 Sep 2017
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 17 Jun 2016
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Edgeworx Waikato Limited
189 Collingwood Street
Euro Scaffolds Equipment 2016 Limited
Level 10, Kpmg Centre
Fahey Fence Hire (auckland) Limited
12 Knox Street
Industrial Site Services Construction Limited
John Cr Barraclough & Associates Ltd
Preskewes Holdings Limited
253a River Road
Waikato Scaffolders Limited
3 London Street