Shortcuts

Scope Dairy Limited

Type: NZ Limited Company (Ltd)
9429030745094
NZBN
3754445
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 01 Apr 2019

Scope Dairy Limited was registered on 22 Mar 2012 and issued an NZ business number of 9429030745094. This registered LTD company has been managed by 3 directors: James Welch - an active director whose contract began on 22 Mar 2012,
Laura Louise Welch - an active director whose contract began on 09 May 2014,
Colin Bradley Kirkham Eyre - an inactive director whose contract began on 22 Mar 2012 and was terminated on 08 May 2014.
As stated in BizDb's database (updated on 25 Mar 2024), the company filed 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Until 01 Apr 2019, Scope Dairy Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address.
A total of 200 shares are issued to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Welch, James (a director) located at Rd 2, Orini postcode 3792.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Welch, Laura Louise - located at Rd 2, Orini. Scope Dairy Limited was categorised as "Milk production - dairy cattle" (ANZSIC A016020).

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 11 Mar 2016 to 01 Apr 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 17 Oct 2014 to 11 Mar 2016

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 22 Mar 2012 to 17 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Welch, James Rd 2
Orini
3792
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Welch, Laura Louise Rd 2
Orini
3792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eyre, Colin Bradley Kirkham Rd 5
Te Awamutu
3875
New Zealand
Director Colin Bradley Kirkham Eyre Rd 5
Te Awamutu
3875
New Zealand
Directors

James Welch - Director

Appointment date: 22 Mar 2012

Address: Rd 2, Orini, 3792 New Zealand

Address used since 16 Mar 2023

Address: Rd 1, Huntly, 3771 New Zealand

Address used since 21 Mar 2022

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 15 Mar 2016


Laura Louise Welch - Director

Appointment date: 09 May 2014

Address: Rd 2, Orini, 3792 New Zealand

Address used since 16 Mar 2023

Address: Rd 1, Huntly, 3771 New Zealand

Address used since 21 Mar 2022

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 15 Mar 2016


Colin Bradley Kirkham Eyre - Director (Inactive)

Appointment date: 22 Mar 2012

Termination date: 08 May 2014

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 22 Mar 2012

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade

Similar companies

Cow & Clover Farm Management Limited
24 Bridge Street

Flett Pastures Limited
24 Anzac Parade

Ikawai Farm Joint Venture Limited
24 Bridge Street

Kaiwhio Management Limited
24 Anzac Parade

Milk N Hair Limited
24 Anzac Parade

Tikitara Holdings Limited
Chartered Accountants