Shortcuts

Scrum Tech Limited

Type: NZ Limited Company (Ltd)
9429030049475
NZBN
4665659
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 28 Jul 2016

Scrum Tech Limited was registered on 26 Sep 2013 and issued a business number of 9429030049475. This registered LTD company has been supervised by 4 directors: Nicholas Dene Anderson - an active director whose contract started on 26 Sep 2013,
Tania Ruth Anderson - an active director whose contract started on 26 Sep 2013,
Carl Te Okeroa Tairua - an inactive director whose contract started on 26 Sep 2013 and was terminated on 18 Sep 2014,
Marissa Elizabeth Tairua - an inactive director whose contract started on 26 Sep 2013 and was terminated on 16 Sep 2014.
According to BizDb's information (updated on 20 Feb 2024), this company uses 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: registered, physical).
Until 28 Jul 2016, Scrum Tech Limited had been using 16 Wear Street, Oamaru, Oamaru as their physical address.
BizDb found former names for this company: from 22 Sep 2013 to 10 Dec 2019 they were named Tyson Sheep Contracting Limited.
A total of 120 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 30 shares are held by 2 entities, namely:
Anderson, Nicholas Dene (an individual) located at Glenleith, Dunedin postcode 9010,
Anderson, Nicholas Dene (a director) located at Glenleith, Dunedin postcode 9010.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 30 shares) and includes
Anderson, Tania Ruth - located at Glenleith, Dunedin,
Anderson, Tania Ruth - located at Glenleith, Dunedin. Scrum Tech Limited is classified as "Agricultural services nec" (ANZSIC A052920).

Addresses

Previous addresses

Address: 16 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Physical & registered address used from 23 Sep 2015 to 28 Jul 2016

Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand

Physical & registered address used from 13 Apr 2015 to 23 Sep 2015

Address: 186 Kanes Road, Rd 4c, Oamaru, 9491 New Zealand

Physical & registered address used from 26 Sep 2014 to 13 Apr 2015

Address: 443 Priest Road, Rd 9k, Oamaru, 9494 New Zealand

Physical & registered address used from 16 Apr 2014 to 26 Sep 2014

Address: 186 Kanes Road, Rd 4c, Oamaru, 9491 New Zealand

Physical & registered address used from 04 Apr 2014 to 16 Apr 2014

Address: 186 Kanes Road, Rd C, Oamaru, 9491 New Zealand

Registered & physical address used from 26 Sep 2013 to 04 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 08 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Anderson, Nicholas Dene Glenleith
Dunedin
9010
New Zealand
Director Anderson, Nicholas Dene Glenleith
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Anderson, Tania Ruth Glenleith
Dunedin
9010
New Zealand
Director Anderson, Tania Ruth Glenleith
Dunedin
9010
New Zealand
Directors

Nicholas Dene Anderson - Director

Appointment date: 26 Sep 2013

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 22 Feb 2022

Address: Omarama, Omarama, 9412 New Zealand

Address used since 11 Jul 2019

Address: Rd 4c, Oamaru, 9491 New Zealand

Address used since 27 Mar 2014


Tania Ruth Anderson - Director

Appointment date: 26 Sep 2013

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 22 Feb 2022

Address: Omarama, Omarama, 9412 New Zealand

Address used since 11 Jul 2019

Address: Rd 4c, Oamaru, 9491 New Zealand

Address used since 27 Mar 2014


Carl Te Okeroa Tairua - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 18 Sep 2014

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 26 Sep 2013


Marissa Elizabeth Tairua - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 16 Sep 2014

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 26 Sep 2013

Nearby companies

Ross Management Dn Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street

Cazemier Lifestyle Trustees Limited
25 Mailer Street

Similar companies