Secure Scaffold Limited was incorporated on 13 Mar 2012 and issued an NZ business identifier of 9429030760400. This registered LTD company has been supervised by 2 directors: Gary Raymond Collins - an active director whose contract started on 13 Mar 2012,
Jason Charles Houston - an inactive director whose contract started on 13 Mar 2012 and was terminated on 14 May 2019.
According to our data (updated on 04 Apr 2024), the company uses 1 address: 287-293 Durham Street, Christchurch, 8140 (type: registered, postal).
Up until 05 May 2021, Secure Scaffold Limited had been using 38 Lowe Street, Addington, Christchurch as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Palermo, Kylie Jane (an individual) located at Rd 2, Leeston postcode 7682.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Applegarth, Nathan James - located at Parklands, Christchurch.
The 3rd share allocation (650 shares, 65%) belongs to 1 entity, namely:
Collins, Gary Raymond, located at Hauraki, Auckland (a director). Secure Scaffold Limited is classified as "Goods and equipment rental and hiring nec" (ANZSIC L663925).
Principal place of activity
38 Lowe Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 38 Lowe Street, Addington, Christchurch, 8011 New Zealand
Registered address used from 29 Mar 2019 to 05 May 2021
Address #2: 2 Ivan Jamieson Place, Christchurch Airport, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Aug 2016 to 29 Mar 2019
Address #3: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Oct 2013 to 26 Aug 2016
Address #4: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Jun 2012 to 25 Oct 2013
Address #5: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Mar 2012 to 06 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Palermo, Kylie Jane |
Rd 2 Leeston 7682 New Zealand |
27 Nov 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Applegarth, Nathan James |
Parklands Christchurch 8083 New Zealand |
27 Nov 2023 - |
Shares Allocation #3 Number of Shares: 650 | |||
Director | Collins, Gary Raymond |
Hauraki Auckland 0622 New Zealand |
13 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houston, Jason Charles |
Rd 1 Amberley 7481 New Zealand |
13 Mar 2012 - 14 May 2019 |
Gary Raymond Collins - Director
Appointment date: 13 Mar 2012
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Jun 2014
Jason Charles Houston - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 14 May 2019
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 13 Mar 2012
Ratua Holdings Limited
17 Ron Guthrey Road
Kiwi Fitness Limited
17 Ron Guthrey Road
Apollo Projects Limited
17 Ron Guthrey Road
Kiwi Fitness Canterbury Limited
17 Ron Guthrey Road
La Strada Developments Limited
17 Ron Guthrey Road
Sask International Export & Import Pty Ltd
7 Bolt Place
Backline Limited
5 Virtue Place
Beetlejuice Limited
Unit 4, 35 Sir William Pickering Drive
Hire A Holden, Company Limited
22 Buchanans Road
S & E Jarvis Limited
55 Gladson Avenue
Specialist Rentals Limited
5 Abbotts Place
The Arena Limited
3 Napoleon Close